General information

Mps Limited

Type: NZ Limited Company (Ltd)
9429035366577
New Zealand Business Number
1518396
Company Number
Registered
Company Status
M692320 - Civil Engineering Service
Industry classification codes with description

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
Contact info
64 21 899221
Phone (Phone)
simon@mps.net.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.mps.net.nz
Website
Directors
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
Addresses
Principal place of activity
29 Chamberlain Street , Grey Lynn , Auckland , 1021
Previous address Type Period
27 Inverary Avenue, Epsom, Auckland Registered & physical 28 May 2004 - 04 Apr 2013
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
20 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 49
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
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Matthews, Simon John
Individual
Grey Lynn
Auckland
1021
28 May 2004 - current
Shares Allocation #3 Number of Shares: 50
Shareholder Name Address Period
Jaggard, Philip Thomas
Individual
Point Chevalier
Auckland
1022
03 Jun 2016 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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