General information

Msp Partnership Limited

Type: NZ Limited Company (Ltd)
9429031403993
New Zealand Business Number
3080030
Company Number
Registered
Company Status
E301120 - Building, House Construction
Industry classification codes with description

Msp Partnership Limited (issued an NZ business identifier of 9429031403993) was started on 14 Sep 2010. 2 addresses are currently in use by the company: 6E Pope Street, Addington, Christchurch, 8011 (type: registered, physical). Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch had been their registered address, up to 03 Dec 2018. Msp Partnership Limited used more names, namely: Mmp Partnership Limited from 26 Aug 2010 to 03 Jun 2015. 300 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 75 shares (25 per cent of shares), namely:
O'brien, Susan (an individual) located at Christchurch Central, Christchurch postcode 8013. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 150 shares); it includes
O'brien, Mark Lawrence (a director) - located at Hanmer Springs, Hanmer Springs. Next there is the next group of shareholders, share allotment (75 shares, 25%) belongs to 1 entity, namely:
O'brien, Peter Gerard, located at Christchurch Central, Christchurch (a director). "Building, house construction" (business classification E301120) is the category the ABS issued Msp Partnership Limited. Our data was updated on 06 Apr 2024.

Current address Type Used since
6e Pope Street, Addington, Christchurch, 8011 Registered & physical & service 03 Dec 2018
Directors
Name and Address Role Period
Mark Lawrence O'brien
Hanmer Springs, Hanmer Springs, 7334
Address used since 14 Sep 2010
Director 14 Sep 2010 - current
Peter Gerard O'brien
Christchurch Central, Christchurch, 8013
Address used since 20 Mar 2017
Director 14 Sep 2010 - current
Mark Roger Minson
Hanmer Springs, Hanmer Springs, 7334
Address used since 14 Sep 2010
Director 14 Sep 2010 - 25 Jan 2015
Addresses
Previous address Type Period
Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 Registered & physical 08 Feb 2017 - 03 Dec 2018
Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 Registered & physical 22 Nov 2013 - 08 Feb 2017
176 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 Physical & registered 09 Oct 2012 - 22 Nov 2013
Suite 2, 137 Hereford Street, Christchurch Central, Christchurch, 8011 Physical & registered 14 Sep 2010 - 09 Oct 2012
Financial Data
Financial info
300
Total number of Shares
March
Annual return filing month
08 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 75
Shareholder Name Address Period
O'brien, Susan
Individual
Christchurch Central
Christchurch
8013
31 Mar 2015 - current
Shares Allocation #2 Number of Shares: 150
Shareholder Name Address Period
O'brien, Mark Lawrence
Director
Hanmer Springs
Hanmer Springs
7334
14 Sep 2010 - current
Shares Allocation #3 Number of Shares: 75
Shareholder Name Address Period
O'brien, Peter Gerard
Director
Christchurch Central
Christchurch
8013
14 Sep 2010 - current

Historic shareholders

Shareholder Name Address Period
Minson, Sara-jane
Individual
Hanmer Springs
Hanmer Springs
7334
14 Sep 2010 - 26 Jan 2015
Minson, Mark Roger
Individual
Hanmer Springs
Hanmer Springs
7334
14 Sep 2010 - 26 Jan 2015
Mark Roger Minson
Director
Hanmer Springs
Hanmer Springs
7334
14 Sep 2010 - 26 Jan 2015
Location
Companies nearby
Cml Global Forwarding Limited
Unit 3, 15 Sir Gil Simpson Drive
P & R Cleaning Limited
Unit 3, 15 Sir Gil Simpson Drive
Devondale Estate Owners Society Incorporated
C/o Thompson Wentworth Limited
Studio 875 Limited
Unit 3, 15 Sir Gil Simpson Drive
Ristrom Packaging (2004) Limited
23 Sheffield Crescent
All Natural Property New Zealand Limited
19 Sheffield Crescent
Similar companies
Cbs Constructions (2011) Limited
19 Sheffield Crescent
Dave Woods Builders Limited
32b Sheffield Crescent
Urbane NZ Limited
11d Sheffield Crescent
Mike Stevens Building Limited
Unit 4, 35 Sir William Pickering Ave,
Todd Construction Limited
Unit 4, 35 Sir William Pickering Drive
Rem Homes Limited
Unit 4, 35 Sir William Pickering Drive