4 M Properties Whakatane Limited (New Zealand Business Number 9429033350646) was started on 01 Jun 2007. 2 addresses are in use by the company: 22 Louvain Street, Whakatane, Whakatane, 3120 (type: physical, registered). 106 Commerce Street, Whakatane had been their registered address, up to 14 Feb 2019. 4 M Properties Whakatane Limited used other aliases, namely: 3 M Properties Limited from 01 Jun 2007 to 22 Apr 2010. 120 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 120 shares (100% of shares), namely:
105 Finances Limited (an entity) located at Whakatane, Whakatane postcode 3120. Our data was updated on 01 May 2024.
Current address | Type | Used since |
---|---|---|
22 Louvain Street, Whakatane, Whakatane, 3120 | Physical & registered & service | 14 Feb 2019 |
Name and Address | Role | Period |
---|---|---|
Colin Mcglashen
Ohope, Ohope, 3121
Address used since 05 Feb 2019
Ohope, Ohope, 3121
Address used since 22 Feb 2016 |
Director | 01 Jun 2007 - current |
Graham Barney Gray
Whakatane, Whakatane, 3120
Address used since 22 Jan 2016 |
Director | 22 Jan 2016 - 10 Mar 2019 |
Mark Jenkins
Ohope, 3121
Address used since 08 Feb 2010 |
Director | 15 Apr 2008 - 22 Jan 2016 |
Christopher Patrick Eisdell Moore
Remuera, Auckland, 1050
Address used since 01 Jun 2007 |
Director | 01 Jun 2007 - 17 Jul 2015 |
Donal James Mcglashen
Quay Street, Whakatane,
Address used since 01 Jun 2007 |
Director | 01 Jun 2007 - 17 Jul 2015 |
Previous address | Type | Period |
---|---|---|
106 Commerce Street, Whakatane, 3120 | Registered | 23 Nov 2017 - 14 Feb 2019 |
106 Commerce Street, Whakatane, 3120 | Physical | 01 Mar 2016 - 14 Feb 2019 |
106 Commerce Street, Whakatane, 3120 | Registered | 01 Mar 2016 - 23 Nov 2017 |
106 Commerce Street, Whakatane, 3120 | Physical & registered | 17 Feb 2009 - 01 Mar 2016 |
Quay Accountants Limited, 156 The Strand, Whakatane | Physical & registered | 01 Jun 2007 - 17 Feb 2009 |
Shareholder Name | Address | Period |
---|---|---|
105 Finances Limited Shareholder NZBN: 9429040084541 Entity (NZ Limited Company) |
Whakatane Whakatane 3120 |
21 Oct 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Nikau Trustee Services Limited Shareholder NZBN: 9429042121619 Company Number: 5866924 Entity |
Tauranga Tauranga 3110 |
25 Feb 2016 - 02 Jul 2019 |
Jenkins, Mark Individual |
Ohope Ohope 3121 |
01 May 2008 - 25 Feb 2016 |
Moore, Heather Gay Individual |
Remuera Auckland 1050 |
24 May 2011 - 20 Jan 2016 |
Mcglashen, Colin Individual |
Ohope |
01 Jun 2007 - 21 Oct 2011 |
Moore, Christopher Patrick Eisdell Individual |
Remuera Auckland 1050 |
01 Jun 2007 - 20 Jan 2016 |
Mcglashen, Donal James Individual |
Quay Street Whakatane |
01 Jun 2007 - 20 Jan 2016 |
Quay Trustee Services Limited Shareholder NZBN: 9429037519582 Company Number: 972170 Entity |
21 Oct 2011 - 21 Oct 2011 | |
Webb, Richard Lincoln Individual |
Saint Heliers Auckland 1071 |
24 May 2011 - 20 Jan 2016 |
Hamertons Trustee Services Limited Shareholder NZBN: 9429038282553 Company Number: 816567 Entity |
21 Oct 2011 - 21 Oct 2011 | |
Hamertons Trustee Services Limited Shareholder NZBN: 9429038282553 Company Number: 816567 Entity |
21 Oct 2011 - 21 Oct 2011 | |
Mcglashen, Amy Margaret Individual |
Ohope Ohope 3121 |
21 Oct 2011 - 21 Oct 2011 |
Quay Trustee Services Limited Shareholder NZBN: 9429037519582 Company Number: 972170 Entity |
21 Oct 2011 - 21 Oct 2011 | |
Nikau Trustee Services Limited Shareholder NZBN: 9429042121619 Company Number: 5866924 Entity |
Tauranga Tauranga 3110 |
25 Feb 2016 - 02 Jul 2019 |
J & M Elliott Alliance Limited 22 Louvain Street |
|
Jola Limited 22 Louvain Street |
|
B & A Law Holdings Limited 22 Louvain Street |
|
E C Management Solutions Limited 22 Louvain Street |
|
Coastline Electrical (bop) Limited 22 Louvain Street |
|
East View Holdings Bop Limited 22 Louvain Street |