General information

Mar Place House Limited

Type: NZ Limited Company (Ltd)
9429030993068
New Zealand Business Number
3503031
Company Number
Registered
Company Status
107492763
GST Number
N729110 - Business Administrative Service
Industry classification codes with description

Mar Place House Limited (issued an NZBN of 9429030993068) was incorporated on 11 Aug 2011. 2 addresses are in use by the company: Level 1, 125-137 Johnsonville Road, Johnsonville, Wellington, 6037 (type: physical, service). Suite 7, 45 Rugby Street, Mount Cook, Wellington had been their physical address, until 10 Nov 2017. Mar Place House Limited used more aliases, namely: Managemyproperty 2011 Limited from 04 Aug 2011 to 27 Feb 2012. 200 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 100 shares (50% of shares), namely:
Horne, Richard (a director) located at Highbury, Wellington postcode 6012. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 100 shares); it includes
Flowerday, Rebecca (a director) - located at Highbury, Wellington. "Business administrative service" (ANZSIC N729110) is the category the Australian Bureau of Statistics issued to Mar Place House Limited. The Businesscheck data was updated on 19 Mar 2024.

Current address Type Used since
Level 1, 125-137 Johnsonville Road, Johnsonville, Wellington, 6037 Physical & service & registered 10 Nov 2017
Contact info
64 4 4757766
Phone (Phone)
richard@managemyproperty.co.nz
Email
No website
Website
www.managemyproperty.co.nz
Website
Directors
Name and Address Role Period
Richard Horne
Highbury, Wellington, 6012
Address used since 01 Jan 1970
Director 11 Aug 2011 - current
Rebecca Flowerday
Highbury, Wellington, 6012
Address used since 11 Aug 2011
Director 11 Aug 2011 - current
Addresses
Principal place of activity
45 Rugby Street , Mount Cook , Wellington , 6021
Previous address Type Period
Suite 7, 45 Rugby Street, Mount Cook, Wellington, 6021 Physical & registered 15 Nov 2013 - 10 Nov 2017
Suite 8, 45 Rugby Street, Mount Cook, Wellington, 6021 Registered & physical 13 Jul 2012 - 15 Nov 2013
18 Zetland Street, Highbury, Wellington, 6012 Registered & physical 11 Aug 2011 - 13 Jul 2012
Financial Data
Financial info
200
Total number of Shares
November
Annual return filing month
09 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
Horne, Richard
Director
Highbury
Wellington
6012
11 Aug 2011 - current
Shares Allocation #2 Number of Shares: 100
Shareholder Name Address Period
Flowerday, Rebecca
Director
Highbury
Wellington
6012
11 Aug 2011 - current
Location
Companies nearby
Similar companies
Coffee Supreme International Limited
31 - 35 Hopper Street
Inkling Limited
25 Hopper Street
Employees Only Limited
Suite 12 Level 1 37 Courtenay Place
Chimney Removal Specialist Limited
15 Edward Street
Tier 1 Asset Management Limited
15 Edward Street
Johnston Barlow Consulting Limited
Level 16 Davis Langdon House