General information

Markant Properties Limited

Type: NZ Limited Company (Ltd)
9429031315128
New Zealand Business Number
3191971
Company Number
Registered
Company Status
L671250 - Rental Of Commercial Property
Industry classification codes with description

Markant Properties Limited (issued an NZBN of 9429031315128) was incorporated on 12 Nov 2010. 4 addresses are in use by the company: 13 Te Maanga Road, Matawhero, Gisborne, 4071 (type: physical, service). 13 Temaanga Road, Matawhero, Gisborne had been their physical address, up until 18 Mar 2022. 2000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 1000 shares (50 per cent of shares), namely:
Graham, Mark Andrew (a director) located at Te Hapara, Gisborne postcode 4010. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 1000 shares); it includes
Kendrew, Anthony John (a director) - located at Whataupoko, Gisborne. "Rental of commercial property" (ANZSIC L671250) is the classification the Australian Bureau of Statistics issued Markant Properties Limited. The Businesscheck database was updated on 20 Mar 2024.

Current address Type Used since
1 Peel Street, Gisborne, Gisborne, 4010 Other (Address For Share Register) & shareregister (Address For Share Register) 12 Nov 2010
1 Peel Street, Gisborne, 4010 Registered 12 Nov 2010
13 Te Maanga Road, Matawhero, Gisborne, 4071 Physical & service 18 Mar 2022
Directors
Name and Address Role Period
Anthony John Kendrew
Whataupoko, Gisborne, 4010
Address used since 12 Nov 2010
Director 12 Nov 2010 - current
Mark Andrew Graham
Te Hapara, Gisborne, 4010
Address used since 12 Nov 2010
Director 12 Nov 2010 - current
Addresses
Previous address Type Period
13 Temaanga Road, Matawhero, Gisborne, 4071 Physical 16 Nov 2021 - 18 Mar 2022
13 Te Maanga Road, Matawhero, Gisborne, 4071 Physical 15 Nov 2021 - 16 Nov 2021
269 Grey Street, Awapuni, Gisborne, 4010 Physical 13 Nov 2018 - 15 Nov 2021
1 Peel Street, Gisborne, 4010 Physical 12 Nov 2010 - 13 Nov 2018
Financial Data
Financial info
2000
Total number of Shares
November
Annual return filing month
29 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1000
Shareholder Name Address Period
Graham, Mark Andrew
Director
Te Hapara
Gisborne
4010
12 Nov 2010 - current
Shares Allocation #2 Number of Shares: 1000
Shareholder Name Address Period
Kendrew, Anthony John
Director
Whataupoko
Gisborne
4010
12 Nov 2010 - current
Location
Companies nearby
Evans Bacon Co (2010) Limited
1 Peel Street
Addington Motels Limited
1 Peel Street
Safe At Work Limited
1 Peel Street
Puhoro Limited
1 Peel Street
Gmwilliams Limited
1 Peel Street
Willows Agriculture Limited
1 Peel Street
Similar companies