Mkt Property Limited (issued an NZBN of 9429037485368) was started on 16 Sep 1999. 4 addresses are in use by the company: Level 3, 6 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (type: registered, service). Level 3, The Ferry Building, 99 Quay Street, Auckland had been their registered address, up until 10 Oct 2022. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Ram Custodian Limited (an entity) located at Whenuapai, Auckland postcode 0618. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Sma Services Limited (an entity) - located at St Heliers, Auckland. Our database was updated on 03 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 2a/6 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 | Registered & physical & service | 10 Oct 2022 |
| Level 3, 6 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 | Registered & service | 14 Dec 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Robert Murray Grindlay
Pinehill, Auckland, 0630
Address used since 17 May 2024 |
Director | 17 May 2024 - current |
|
Ashton Paul Welsh
Northcote Point, Auckland, 0627
Address used since 17 May 2024 |
Director | 17 May 2024 - current |
|
Jeffrey Robert Morrison
Herne Bay, Auckland, 1011
Address used since 17 May 2024 |
Director | 17 May 2024 - current |
|
Stephen Macgregor Allbon
St Heliers, Auckland, 1071
Address used since 14 Jul 2021
Remuera, Auckland, 1050
Address used since 27 Jun 2014 |
Director | 16 Sep 1999 - 17 May 2024 |
|
Berridge Spencer
Stanley Point, Auckland, 0624
Address used since 01 Aug 2022
Stanley Point, Auckland, 0624
Address used since 29 Jun 2018 |
Director | 16 Sep 1999 - 17 May 2024 |
|
Mertsi Louise Spencer
Hauraki, North Shore City, 0622
Address used since 30 Sep 2009 |
Director | 16 Sep 1999 - 11 Feb 2010 |
|
Paul Gavin Jarvis
Parnell, Auckland,
Address used since 30 Apr 2004 |
Director | 16 Sep 1999 - 20 Apr 2007 |
| Previous address | Type | Period |
|---|---|---|
| Level 3, The Ferry Building, 99 Quay Street, Auckland, 1010 | Registered & physical | 04 Oct 2016 - 10 Oct 2022 |
| Tasman Building, Level 7, 16-22 Anzac Avenue, Auckland | Registered | 13 Apr 2000 - 04 Oct 2016 |
| Tasman Building, Level 7, 16-22 Anzac Avenue, Auckland | Registered | 12 Apr 2000 - 13 Apr 2000 |
| Tasman Building, Level 7, 16-22 Anzac Avenue, Auckland | Physical | 17 Sep 1999 - 04 Oct 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ram Custodian Limited Shareholder NZBN: 9429035904816 Entity (NZ Limited Company) |
Whenuapai Auckland 0618 |
17 Jul 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sma Services Limited Shareholder NZBN: 9429051945169 Entity (NZ Limited Company) |
St Heliers Auckland 1071 |
17 Jul 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mk Textiles Limited Shareholder NZBN: 9429039437570 Company Number: 397606 Entity |
Auckland Central Auckland 1010 |
16 Sep 1999 - 17 Jul 2024 |
| Name | Mk Textiles Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 397606 |
| Country of origin | NZ |
| Address |
Level 3, The Ferry Building 99 Quay Street Auckland 1010 |
![]() |
Windhaven Taxi Holdings Limited Level 3, The Ferry Building |
![]() |
Organic Blooms NZ Limited 761a State Highway 1 |
![]() |
Ready Finance Limited Level 9, 2 Emily Place |
![]() |
Thomas Rowe Family Trustee (no 2) Limited Level 7, 38 Wyndham Street |
![]() |
360 Discovery Limited 111 Quay Street |
![]() |
Wyndham Property Limited Level 14, Hsbc House |