General information

Mandm Properties Limited

Type: NZ Limited Company (Ltd)
9429041041017
New Zealand Business Number
4866159
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
113826738
GST Number
K624030 - Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification codes with description

Mandm Properties Limited (issued a business number of 9429041041017) was launched on 18 Feb 2014. 2 addresses are currently in use by the company: 110 Armagh Street, Christchurch Central, Christchurch, 8011 (type: physical, registered). 275 Cashel Street, Christchurch Central, Christchurch had been their registered address, up to 21 May 2020. 100 shares are issued to 4 shareholders who belong to 1 shareholder group. The first group consists of 4 entities and holds 100 shares (100 per cent of shares), namely:
Mora, Barbara Helen (an individual) located at Casebrook, Christchurch postcode 8051,
O'loughlin, Paul Anthony (an individual) located at St Albans, Christchurch postcode 8014,
Goldsbrough, Christopher Andrew John (an individual) located at Scarborough, Christchurch postcode 8081. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the classification the ABS issued Mandm Properties Limited. Our database was last updated on 26 Feb 2024.

Current address Type Used since
110 Armagh Street, Christchurch Central, Christchurch, 8011 Physical & registered & service 21 May 2020
Contact info
64 03 2817490
Phone (Phone)
admin@mfamilyholdings.com
Email
No website
Website
Directors
Name and Address Role Period
Paul Robert Mora
Scarborough, Christchurch, 8081
Address used since 17 Dec 2020
Northwood, Christchurch, 8051
Address used since 20 Nov 2019
Director 10 Mar 2014 - current
Duncan H. Director 10 Mar 2014 - current
Alina Karen Mora
St Albans, Christchurch, 8014
Address used since 25 Sep 2019
Director 25 Sep 2019 - current
Duncan H. Director 10 Mar 2014 - 30 Jan 2023
Donald Grant Mackinnon
Redcliffs, Christchurch, 8081
Address used since 02 May 2018
Director 18 Feb 2014 - 19 Aug 2019
Anna Jane Mackinnon
Redcliffs, Christchurch, 8081
Address used since 02 May 2018
Director 18 Feb 2014 - 19 Aug 2019
Anna Jane Mackinnon
Redcliffs, Christchurch, 8081
Address used since 02 May 2018
Scarborough, Christchurch, 8081
Address used since 10 May 2017
Director 18 Feb 2014 - 19 Aug 2019
Donald Grant Mackinnon
Redcliffs, Christchurch, 8081
Address used since 02 May 2018
Scarborough, Christchurch, 8081
Address used since 10 May 2017
Director 18 Feb 2014 - 19 Aug 2019
Callum Henderson
New Brighton, Christchurch, 8061
Address used since 18 Feb 2014
Director 18 Feb 2014 - 01 Feb 2018
Callum Henderson
New Brighton, Christchurch, 8061
Address used since 18 Feb 2014
Director 18 Feb 2014 - 01 Feb 2018
Addresses
Principal place of activity
110 Armagh Street , Christchurch Central , Christchurch , 8011
Previous address Type Period
275 Cashel Street, Christchurch Central, Christchurch, 8011 Registered & physical 07 Feb 2018 - 21 May 2020
21m Bealey Avenue, Merivale, Christchurch, 8014 Registered & physical 23 Oct 2014 - 07 Feb 2018
54 Westminster Street, Saint Albans, Christchurch, 8014 Physical & registered 18 Feb 2014 - 23 Oct 2014
Financial Data
Financial info
100
Total number of Shares
September
Annual return filing month
04 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Mora, Barbara Helen
Individual
Casebrook
Christchurch
8051
10 Apr 2014 - current
O'loughlin, Paul Anthony
Individual
St Albans
Christchurch
8014
22 Jan 2019 - current
Goldsbrough, Christopher Andrew John
Individual
Scarborough
Christchurch
8081
13 Oct 2014 - current
Mora, Alina Karen
Individual
Saint Albans
Christchurch
8014
10 Apr 2014 - current

Historic shareholders

Shareholder Name Address Period
Heyes, Duncan
Individual
22 Jan 2019 - 12 Apr 2022
Looker, Roger Frank
Individual
10 Apr 2014 - 13 Oct 2014
Mora, Terrence Patrick
Individual
Pegasus
North Canterbury
7612
10 Apr 2014 - 11 Sep 2017
New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
Company Number: 970683
Entity
18 Feb 2014 - 26 Sep 2019
Heyes, Duncan
Director
22 Jan 2019 - 12 Apr 2022
Heyes, Duncan
Director
22 Jan 2019 - 12 Apr 2022
New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
Company Number: 970683
Entity
Auckland Central
Auckland
1010
18 Feb 2014 - 26 Sep 2019
Walker, Robyn Lea
Individual
Trentham
Upper Hutt
5018
10 Apr 2014 - 13 Oct 2014
Mackinnon, Donald Grant
Individual
Redcliffs
Christchurch
8081
18 Feb 2014 - 26 Sep 2019
Location
Companies nearby
Iphone Repairs Limited
275b Cashel Street
Perriam Finance Limited
2/275 Cashel Street
Purely Property Management Limited
275b Cashel Street
Perriam Financial Services Limited
Unit B, 275 Cashel Street
J R Properties Limited
Unit B
Perriam Properties 2014 Limited
275b Cashel Street
Similar companies
Jtb Holdings Limited
230 Barbadoes Street
The Red House - Design Store Limited
Unit 3, 254 St Asaph Street
Site Hire NZ Limited
Unit 3, 254 St Asaph Street
Underground Services NZ Limited
Unit 3, 254 St Asaph Street
Jcl Equities Limited
Unit 3, 254 St Asaph Street
My New Start Limited
Unit 3, 254 St Asaph Street