Mps Limited (issued an NZ business identifier of 9429035366577) was incorporated on 28 May 2004. 5 addresess are currently in use by the company: 29 Chamberlain Street, Grey Lynn, Auckland, 1021 (type: postal, office). 27 Inverary Avenue, Epsom, Auckland had been their registered address, up until 04 Apr 2013. Mps Limited used more names, namely: Canbe Limited from 28 May 2004 to 17 Aug 2004. 100 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 3 entities and holds 49 shares (49% of shares), namely:
Naughton, Moyra (an individual) located at Grey Lynn, Auckland postcode 1021,
Harris, Andrew Michael (an individual) located at Kohimarama, Auckland postcode 1071,
Matthews, Simon John (an individual) located at Grey Lynn, Auckland postcode 1021. When considering the second group, a total of 1 shareholder holds 1% of all shares (1 share); it includes
Matthews, Simon John (an individual) - located at Grey Lynn, Auckland. The next group of shareholders, share allocation (50 shares, 50%) belongs to 1 entity, namely:
Jaggard, Philip Thomas, located at Point Chevalier, Auckland (an individual). "Civil engineering service" (business classification M692320) is the classification the Australian Bureau of Statistics issued to Mps Limited. Our database was last updated on 17 Apr 2024.
Current address | Type | Used since |
---|---|---|
29 Chamberlain Street, Grey Lynn, Auckland, 1021 | Registered & physical & service | 04 Apr 2013 |
29 Chamberlain Street, Grey Lynn, Auckland, 1021 | Postal & office & delivery | 28 Apr 2020 |
Name and Address | Role | Period |
---|---|---|
Simon John Matthews
Grey Lynn, Auckland, 1021
Address used since 01 Apr 2014 |
Director | 28 May 2004 - current |
Philip Thomas Jaggard
Point Chevalier, Auckland, 1022
Address used since 01 Jun 2016 |
Director | 01 Jun 2016 - current |
Kirsten Louvaine Matthews
Epsom, Auckland, 1023
Address used since 23 Aug 2004 |
Director | 23 Aug 2004 - 01 Apr 2011 |
29 Chamberlain Street , Grey Lynn , Auckland , 1021 |
Previous address | Type | Period |
---|---|---|
27 Inverary Avenue, Epsom, Auckland | Registered & physical | 28 May 2004 - 04 Apr 2013 |
Shareholder Name | Address | Period |
---|---|---|
Naughton, Moyra Individual |
Grey Lynn Auckland 1021 |
27 Apr 2016 - current |
Harris, Andrew Michael Individual |
Kohimarama Auckland 1071 |
30 Jan 2014 - current |
Matthews, Simon John Individual |
Grey Lynn Auckland 1021 |
28 May 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Matthews, Simon John Individual |
Grey Lynn Auckland 1021 |
28 May 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Jaggard, Philip Thomas Individual |
Point Chevalier Auckland 1022 |
03 Jun 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Matthews, Simon John Individual |
27 Inverary Avenue Epsom, Auckland 1023 |
23 May 2005 - 25 Mar 2013 |
Mcnaughton, Moyra Individual |
Grey Lynn Auckland 1021 |
22 Sep 2015 - 27 Apr 2016 |
Sclater, James Matheson Individual |
Grey Lynn Auckland 1021 |
23 May 2005 - 30 Jan 2014 |
Matthews, Kirsten Louvaine Individual |
Epsom, Auckland New Zealand |
24 Apr 2005 - 23 Apr 2011 |
Ksm Family Trust Other |
24 Apr 2005 - 27 Jun 2010 | |
Null - Ksm Family Trust Other |
24 Apr 2005 - 27 Jun 2010 | |
Matthews, Kirsten Louvaine Individual |
27 Inverary Avenue Epsom, Auckland |
23 May 2005 - 23 Apr 2011 |
Someday Limited 29 Chamberlain Street |
|
Alofi Village Incorporated 27 Chamberlain Street |
|
Our Production Team Limited 91 Rose Road |
|
Xk72 Limited 28 Arnold Street |
|
Medious Limited 28 Arnold Street |
Img Services Waikato Limited Level 1, 26 Crummer Road |
J.n.a.s. Limited 26a Sefton Avenue |
Materials Advisory & Testing Service Limited Same As Registered Office Address |
Hlk Jacob Trustee Limited 37 St Michaels Avenue |
Shs Limited Suite 13, 88 Cook Street |
Mcintosh Fletcher Civil (nz) Limited 28 Masons Avenue |