Mprove (2004) Limited (issued an NZ business identifier of 9429035081821) was started on 19 Nov 2004. 9 addresess are currently in use by the company: 195 Mahoe Street, Te Awamutu, Te Awamutu, 3800 (type: service, registered). 73 Hall Street, Cambridge had been their registered address, until 23 Oct 2014. 100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 20 shares (20% of shares), namely:
Hohaia, Paihera Frederick (an individual) located at Hamilton East, Hamilton postcode 3216. In the second group, a total of 1 shareholder holds 20% of all shares (20 shares); it includes
Gibson, Karen (an individual) - located at Te Awamutu, Te Awamutu. Moving on to the next group of shareholders, share allocation (20 shares, 20%) belongs to 1 entity, namely:
Gibson, Dean, located at Te Awamutu, Te Awamutu (an individual). "Computer consultancy service" (business classification M700010) is the classification the ABS issued to Mprove (2004) Limited. Businesscheck's data was last updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
100 Rosehearty Place, Te Awamutu, Te Awamutu, 3800 | Other (Address For Share Register) & shareregister (Address For Share Register) | 14 Sep 2011 |
100 Rosehearty Place, Te Awamutu, Te Awamutu, 3800 | Physical & registered & service | 23 Oct 2014 |
100 Rosehearty Place, Te Awamutu, Te Awamutu, 3800 | Postal | 24 Sep 2019 |
37 Market Street, Te Awamutu, Te Awamutu, 3800 | Office & delivery | 24 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Karen Leanne Gibson
Te Awamutu, Te Awamutu, 3800
Address used since 01 Jul 2021
Te Awamutu, Te Awamutu, 3800
Address used since 01 Jul 2011 |
Director | 14 Oct 2008 - current |
Dean Thomas Gibson
Frankton, Hamilton, 3204
Address used since 30 Jun 2023
Te Awamutu, Te Awamutu, 3800
Address used since 01 Jul 2011 |
Director | 14 Oct 2008 - current |
Paihera Fredrick Hohaia
Hamilton East, Hamilton, 3216
Address used since 23 Mar 2022 |
Director | 23 Mar 2022 - current |
Marina Pascoal Gomes
Cambridge, 3434
Address used since 15 Oct 2014 |
Director | 19 Nov 2004 - 15 Oct 2014 |
Michael Edward Barrett
Cambridge, 3434
Address used since 21 Sep 2009 |
Director | 19 Nov 2004 - 01 Sep 2011 |
Type | Used since | |
---|---|---|
37 Market Street, Te Awamutu, Te Awamutu, 3800 | Office & delivery | 24 Sep 2019 |
195 Mahoe Street, Te Awamutu, Te Awamutu, 3800 | Service & registered | 11 Jul 2023 |
73 Hall Street , Cambridge , Cambridge , 3434 |
Previous address | Type | Period |
---|---|---|
73 Hall Street, Cambridge | Registered & physical | 16 May 2008 - 23 Oct 2014 |
26 Frederick Drive, Hamilton | Registered & physical | 19 Nov 2004 - 16 May 2008 |
Shareholder Name | Address | Period |
---|---|---|
Hohaia, Paihera Frederick Individual |
Hamilton East Hamilton 3216 |
06 May 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Gibson, Karen Individual |
Te Awamutu Te Awamutu 3800 |
14 Oct 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Gibson, Dean Individual |
Te Awamutu Te Awamutu 3800 |
14 Oct 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Barrett, Michael Edward Individual |
Cambridge |
19 Nov 2004 - 14 Sep 2011 |
Gomes, Marina Pascoal Individual |
Cambridge East Cambridge 3434 |
19 Nov 2004 - 15 Oct 2014 |
Barrett, Michael Individual |
Cambridge Cambridge 3434 |
04 Sep 2013 - 15 Oct 2014 |
Jvr Automotive Limited 20 Laird Place |
|
Motai Tangata Rau 26 St Andrews Way |
|
Robin J Morriss C A Limited 402 Picquet Hill Road |
|
Minikits Limited 662 Picquet Hill Road |
|
Kano Learning Systems Limited 1552 Cambridge Road |
|
Te Whanau Ki Waenganui Charitable Trust 74 Pollard Drive |
On-to-it Systems Limited 634 Rickit Road |
Call Processing Services Limited 30 Mcghie Road |
Auaha Concepts Limited 974 Pakura Street |
Comtek Computing Solutions Limited 1/111 Mill Road |
Gr8 Software Limited 36 Anderson Road |
Kefa Consulting Limited 39 Jarrett Terrace |