Mpl Administration Services Limited (issued an NZBN of 9429032890297) was started on 11 Mar 2008. 5 addresess are currently in use by the company: 129 Birkenhead Avenue, Birkenhead, Auckland, 0626 (type: delivery, postal). 129 Birkenhead Avenue, Birkenhead had been their registered address, until 03 Jul 2015. 100 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 1 share (1 per cent of shares), namely:
Parbery, Michael John (an individual) located at Birkenhead, Auckland postcode 0626. In the second group, a total of 1 shareholder holds 1 per cent of all shares (exactly 1 share); it includes
Talaic, Kim (a director) - located at Birkenhead, Auckland. Moving on to the next group of shareholders, share allotment (98 shares, 98%) belongs to 3 entities, namely:
De Lange, Jodie Anne, located at Red Beach, Red Beach (an individual),
Talaic, Kim, located at Birkenhead, Auckland (a director),
Parbery, Michael John, located at Birkenhead, Auckland (an individual). "Business administrative service" (ANZSIC N729110) is the classification the Australian Bureau of Statistics issued Mpl Administration Services Limited. Businesscheck's information was updated on 06 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 129 Birkenhead Avenue, Birkenhead, Auckland, 0626 | Physical & registered & service | 03 Jul 2015 |
| 129 Birkenhead Avenue, Birkenhead, Auckland, 0626 | Delivery & office | 18 Jun 2019 |
| Po Box 34051, Birkenhead, Auckland, 0746 | Postal | 18 Jun 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Michael John Parbery
Coromandel, 3581
Address used since 01 Jan 2023
Birkenhead, Auckland, 0626
Address used since 12 Jun 2013 |
Director | 29 Jan 2009 - current |
|
Kim Talaic
Birkenhead, Auckland, 0626
Address used since 04 Sep 2018 |
Director | 04 Sep 2018 - current |
|
Kim Lesley Parbery
Birkenhead, Auckland, 0626
Address used since 04 Sep 2018 |
Director | 04 Sep 2018 - current |
|
Sarah Frances Kneebone
West Harbour, Waitakere,
Address used since 11 Mar 2008 |
Director | 11 Mar 2008 - 29 Jan 2009 |
| 129 Birkenhead Avenue , Birkenhead , Auckland , 0626 |
| Previous address | Type | Period |
|---|---|---|
| 129 Birkenhead Avenue, Birkenhead | Registered & physical | 11 Mar 2008 - 03 Jul 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Parbery, Michael John Individual |
Birkenhead Auckland 0626 |
11 Mar 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Talaic, Kim Director |
Birkenhead Auckland 0626 |
21 Jun 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
De Lange, Jodie Anne Individual |
Red Beach Red Beach 0932 |
27 Aug 2013 - current |
|
Talaic, Kim Director |
Birkenhead Auckland 0626 |
21 Jun 2021 - current |
|
Parbery, Michael John Individual |
Birkenhead Auckland 0626 |
11 Mar 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Parbery, Kim Lesley Individual |
Birkenhead Auckland 0626 |
11 Mar 2008 - 21 Jun 2021 |
|
Parbery, Kim Lesley Individual |
Birkenhead Auckland 0626 |
11 Mar 2008 - 21 Jun 2021 |
|
Mchardy, Ian George Individual |
Birkenhead Auckland 0626 |
11 Mar 2008 - 27 Aug 2013 |
![]() |
Indie Assessing Limited 129 Birkenhead Avenue |
![]() |
Mpl Trustee Services No.3 Limited 129 Birkenhead Avenue |
![]() |
Mpl Trustee Services No. 2 Limited 129 Birkenhead Avenue |
![]() |
Mpl Trustee Services Limited 129 Birkenhead Avenue |
![]() |
Bescene 2011 Limited 74 Birkenhead Avenue |
![]() |
Vision NZ Consulting Limited 2 Waratah Street |
|
Hughes Judd Consulting Limited 112 Verran Road |
|
Wafer Trustee Limited 22 Welland Place |
|
Design1 Limited 275 Glenfield Road |
|
C&k Business Resource Limited 75a Balmain Road |
|
Jaki Corp Limited 41 Beatrice Avenue |
|
H & M Corporation Limited 98a Exmouth Road |