Md Property Limited (issued an NZ business identifier of 9429041445594) was started on 10 Oct 2014. 4 addresses are in use by the company: 34 Rosemont Road, Waihi, Waihi, 3610 (type: registered, service). Unit 2D, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe had been their physical address, up to 21 Sep 2022. 1000 shares are issued to 7 shareholders who belong to 5 shareholder groups. The first group consists of 3 entities and holds 498 shares (49.8 per cent of shares), namely:
G & A Home Trustee 11 Limited (an entity) located at Waihi, Waihi postcode 3610,
Mcnaughten, Paula Denise (a director) located at Pukekohe postcode 2681,
Mcnaughten, Kent Richard (a director) located at Pukekohe postcode 2681. In the second group, a total of 1 shareholder holds 0.1 per cent of all shares (1 share); it includes
Mcnaughten, Kent Richard (a director) - located at Pukekohe. The next group of shareholders, share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Deihl, Leanne Alex, located at Buckland, Pukekohe (a director). "Rental of residential property" (ANZSIC L671160) is the classification the ABS issued Md Property Limited. Businesscheck's data was last updated on 09 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Unit 2d, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2340 | Registered & physical & service | 21 Sep 2022 |
| 34 Rosemont Road, Waihi, Waihi, 3610 | Registered | 18 Oct 2023 |
| 124 Gearon Road, Rd 1, Pukekohe, 2681 | Service | 18 Oct 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Kent Richard Mcnaughten
Pukekohe, 2681
Address used since 26 Sep 2019
Rd 3, Pukekohe, 2678
Address used since 27 Sep 2016 |
Director | 10 Oct 2014 - current |
|
Paula Denise Mcnaughten
Pukekohe, 2681
Address used since 26 Sep 2019
Rd 3, Pukekohe, 2678
Address used since 27 Sep 2016 |
Director | 10 Oct 2014 - current |
|
Denis Charles Deihl
Buckland, Pukekohe, 2677
Address used since 27 Sep 2016 |
Director | 10 Oct 2014 - current |
|
Leanne Alex Deihl
Buckland, Pukekohe, 2677
Address used since 27 Sep 2016 |
Director | 10 Oct 2014 - current |
| Previous address | Type | Period |
|---|---|---|
| Unit 2d, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2340 | Physical & registered | 07 Dec 2020 - 21 Sep 2022 |
| 13 West Street, Pukekohe, Pukekohe, 2120 | Physical & registered | 10 Oct 2014 - 07 Dec 2020 |
| Shareholder Name | Address | Period |
|---|---|---|
|
G & A Home Trustee 11 Limited Shareholder NZBN: 9429050950249 Entity (NZ Limited Company) |
Waihi Waihi 3610 |
08 Jul 2024 - current |
|
Mcnaughten, Paula Denise Director |
Pukekohe 2681 |
10 Oct 2014 - current |
|
Mcnaughten, Kent Richard Director |
Pukekohe 2681 |
10 Oct 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcnaughten, Kent Richard Director |
Pukekohe 2681 |
10 Oct 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Deihl, Leanne Alex Director |
Buckland Pukekohe 2677 |
10 Oct 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcnaughten, Paula Denise Director |
Pukekohe 2681 |
10 Oct 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Deihl, Denis Charles Director |
Buckland Pukekohe 2677 |
10 Oct 2014 - current |
![]() |
Emandjay Enterprises Limited 13 West Street |
![]() |
Cpl Bayliss Trustee Limited 13 West Street |
![]() |
Target Sports NZ Limited 13 West Street |
![]() |
Retama Holdings Limited 13 West Street |
![]() |
Blade Runners Mowing Limited 13 West Street |
![]() |
Deja Vu Restoration Limited 13 West Street |
|
Emandjay Enterprises Limited 13 West Street |
|
Imc (2014) Limited 13 West Street |
|
NZ Green Horizons Limited 1 Wesley Street |
|
Campbell & Davies Limited Level 2 |
|
Alexander Family Investments Limited Level 2 |
|
Jamma Holdings Limited Level 2 |