M & L Property Holdings Limited (issued a business number of 9429030648463) was incorporated on 28 May 2012. 5 addresess are in use by the company: 13 Reidy Place, Pukekohe, Pukekohe, 2120 (type: office, delivery). 15 Reidy Place, Pukekohe, Pukekohe had been their registered address, up until 04 Apr 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:
Karanikolaou, Delwyn Kaye (an individual) located at Pukekohe, Pukekohe postcode 2120. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Horner, Michael James (a director) - located at Pukekohe, Pukekohe. "Internet retailing" (ANZSIC G431050) is the category the ABS issued to M & L Property Holdings Limited. The Businesscheck data was last updated on 19 Apr 2024.
Current address | Type | Used since |
---|---|---|
Po Box 76769, Manukau City, Auckland, 2241 | Postal | 02 Apr 2019 |
13 Reidy Place, Pukekohe, Pukekohe, 2120 | Registered & physical & service | 04 Apr 2022 |
13 Reidy Place, Pukekohe, Pukekohe, 2120 | Office & delivery | 05 Apr 2022 |
Name and Address | Role | Period |
---|---|---|
Michael James Horner
Pukekohe, Pukekohe, 2120
Address used since 25 Mar 2022
Pukekohe, Pukekohe, 2120
Address used since 16 Sep 2021
Rd 3, Pukekohe, 2678
Address used since 21 Apr 2017
Rd 3, Pukekohe, 2678
Address used since 07 Apr 2018 |
Director | 28 May 2012 - current |
Delwyn Kaye Horner
Pukekohe, Pukekohe, 2120
Address used since 25 Mar 2022 |
Director | 01 Sep 2021 - current |
Delwyn Kaye Karanikolaou
Pukekohe, Pukekohe, 2120
Address used since 25 Mar 2022
Pukekohe, Pukekohe, 2120
Address used since 01 Sep 2021 |
Director | 01 Sep 2021 - current |
Lisa Marie Horner
Rd 3, Pukekohe, 2678
Address used since 07 Apr 2018
Rd 3, Pukekohe, 2678
Address used since 21 Apr 2017 |
Director | 28 May 2012 - 01 Jun 2020 |
17 Martyn Wright Road , Rd 3 , Pukekohe , 2678 |
Previous address | Type | Period |
---|---|---|
15 Reidy Place, Pukekohe, Pukekohe, 2120 | Registered & physical | 24 Sep 2021 - 04 Apr 2022 |
293 Patumahoe Road, Rd 3, Pukekohe, 2678 | Registered & physical | 16 Apr 2018 - 24 Sep 2021 |
17 Martyn Wright Road, Rd 3, Pukekohe, 2678 | Registered | 02 May 2017 - 16 Apr 2018 |
44f Selva Road, Waiau Pa, Pukekohe, 2679 | Registered | 05 Apr 2016 - 02 May 2017 |
44f Selva Road, Waiau Pa, Pukekohe, 2679 | Physical | 05 Apr 2016 - 16 Apr 2018 |
145 Victoria Street, Pukekohe, Pukekohe, 2120 | Registered & physical | 15 Sep 2014 - 05 Apr 2016 |
30 Foster Avenue, Huia, Auckland, 0604 | Physical & registered | 28 May 2012 - 15 Sep 2014 |
Shareholder Name | Address | Period |
---|---|---|
Karanikolaou, Delwyn Kaye Individual |
Pukekohe Pukekohe 2120 |
22 Nov 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Horner, Michael James Director |
Pukekohe Pukekohe 2120 |
28 May 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Baird, Lisa Marie Individual |
Huia Auckland 0604 |
28 May 2012 - 26 Mar 2016 |
Horner, Lisa Marie Individual |
Rd 3 Pukekohe 2678 |
26 Mar 2016 - 27 Aug 2020 |
Lisa Marie Baird Director |
Huia Auckland 0604 |
28 May 2012 - 26 Mar 2016 |
Phil's Dog Box Limited 12 Martyn Wright Road |
|
D & J Farm Limited 38 Martyn Wright Road |
|
Dow Building Solutions Limited 184 Quinn Road |
|
New And Old 2012 Limited 222 Quinn Road |
|
Alice Baynham Physiotherapy Limited 222 Quinn Road |
|
Kayes Development Limited 120 Quinn Road |
Smart Monkey Limited 19e Victoria Avenue |
New Dimension Project Management Limited 13 Jacaranda Court |
Lapin And Wolf Limited 24c Alpito Place |
Auckland Sewing Limited 61 Glenbrook Road |
NZ Parts Online Limited Level 2 |
Edible Gardens NZ Limited Level 2, 1 Wesley Street |