Mci Properties Limited (issued an NZ business number of 9429043347834) was started on 28 Sep 2016. 5 addresess are currently in use by the company: 25 Mailer Street, Mornington, Dunedin, 9011 (type: registered, physical). 10B Wall Place, Kenepuru, Porirua had been their registered address, until 14 Feb 2022. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Irvine, Michael Lyall (a director) located at Rd 1, Porirua postcode 5381. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Irvine, Claire Charlotte (a director) - located at Rd 1, Porirua. "Rental of commercial property" (business classification L671250) is the classification the ABS issued Mci Properties Limited. Our data was last updated on 26 Feb 2024.
Current address | Type | Used since |
---|---|---|
14602, Kilbirnie, Wellington, 6241 | Postal | 05 Feb 2021 |
10b Wall Place, Kenepuru, Porirua, 5022 | Office & delivery | 05 Feb 2021 |
25 Mailer Street, Mornington, Dunedin, 9011 | Registered | 14 Feb 2022 |
9 Johnsonville Road, Johnsonville, Wellington, 6037 | Physical & service | 14 Feb 2022 |
Name and Address | Role | Period |
---|---|---|
Michael Lyall Irvine
Rd 1, Porirua, 5381
Address used since 01 Feb 2022
Paremata, Porirua, 5024
Address used since 01 Feb 2019
Pukerua Bay, Pukerua Bay, 5026
Address used since 28 Sep 2016 |
Director | 28 Sep 2016 - current |
Claire Charlotte Irvine
Rd 1, Porirua, 5381
Address used since 01 Feb 2022
Pukerua Bay, Pukerua Bay, 5026
Address used since 28 Sep 2016
Paremata, Porirua, 5024
Address used since 01 Feb 2019 |
Director | 28 Sep 2016 - current |
Type | Used since | |
---|---|---|
9 Johnsonville Road, Johnsonville, Wellington, 6037 | Physical & service | 14 Feb 2022 |
10b Wall Place , Kenepuru , Porirua , 5022 |
Previous address | Type | Period |
---|---|---|
10b Wall Place, Kenepuru, Porirua, 5022 | Registered & physical | 04 Mar 2020 - 14 Feb 2022 |
4 Hartham Place South, Porirua City Centre, Porirua, 5022 | Physical & registered | 12 Jul 2017 - 04 Mar 2020 |
1 Donlin Road, Pukerua Bay, Pukerua Bay, 5026 | Physical & registered | 28 Sep 2016 - 12 Jul 2017 |
Shareholder Name | Address | Period |
---|---|---|
Irvine, Michael Lyall Director |
Rd 1 Porirua 5381 |
28 Sep 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Irvine, Claire Charlotte Director |
Rd 1 Porirua 5381 |
28 Sep 2016 - current |
Tullimore Investments Limited Ian Mcculloch Max Tait Legal |
|
M & M Trustee Services (no 47) Limited Level 7, Bnz Tower |
|
M & M Trustee Services (no 50) Limited Level 7, Bnz Tower |
|
M & M Trustee Services (no 51) Limited Level 7, Bnz Tower |
|
M & M Trustee Services (no 52) Limited Level 7, Bnz Tower |
|
M & M Trustee Services (no 54) Limited Level 7, Bnz Tower |
Badger Investments Limited 5 Hartham Place |
Cheyne Property Limited 2 Champion Street |
Taupo Towing & Recovery Holdings Limited 9 Raiha Street |
Chatswood Limited 56 Mungavin Avenue |
Renmar Holdings Limited Unit 1, 17 Wall Place |
Liang Peng Investments Limited 18 The Fjord |