Mts Global Limited was started on 07 Jun 2012 and issued an NZ business identifier of 9429030639508. The registered LTD company has been run by 5 directors: Derek William Jones - an active director whose contract began on 07 Jun 2012,
Denis Vincent Drumm - an active director whose contract began on 07 Jun 2012,
Richard James Reese - an inactive director whose contract began on 16 Dec 2014 and was terminated on 05 Sep 2022,
Stephen Paul Agnew - an inactive director whose contract began on 07 Jun 2012 and was terminated on 31 May 2013,
Malcolm James Macdonald - an inactive director whose contract began on 07 Jun 2012 and was terminated on 31 May 2013.
As stated in our data (last updated on 02 Apr 2024), the company uses 1 address: Po Box 10025, Dominion Road, Auckland, 1446 (category: postal, delivery).
Until 02 Feb 2015, Mts Global Limited had been using Level 9, 45 Queen Street, Auckland as their registered address.
A total of 12000 shares are allotted to 2 groups (4 shareholders in total). As far as the first group is concerned, 10999 shares are held by 3 entities, namely:
Drumm, Denis Vincent (a director) located at Mount Albert, Auckland postcode 1025,
Jones, Judith Mary (an individual) located at Mount Eden, Auckland postcode 1024,
Jones, Derek William (a director) located at Mount Eden, Auckland postcode 1024.
The second group consists of 1 shareholder, holds 8.34 per cent shares (exactly 1001 shares) and includes
Jones, Derek William - located at Mount Eden, Auckland.
Principal place of activity
419 Church Street East, Level 1, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: Level 9, 45 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 12 Aug 2014 to 02 Feb 2015
Address #2: Level 9 Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 07 Jun 2012 to 12 Aug 2014
Basic Financial info
Total number of Shares: 12000
Annual return filing month: October
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10999 | |||
Director | Drumm, Denis Vincent |
Mount Albert Auckland 1025 New Zealand |
07 Jun 2012 - |
Individual | Jones, Judith Mary |
Mount Eden Auckland 1024 New Zealand |
07 Jun 2012 - |
Director | Jones, Derek William |
Mount Eden Auckland 1024 New Zealand |
07 Jun 2012 - |
Shares Allocation #2 Number of Shares: 1001 | |||
Director | Jones, Derek William |
Mount Eden Auckland 1024 New Zealand |
07 Jun 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hetherington, Keith Brett |
Remuera Auckland 1050 New Zealand |
07 Jun 2012 - 02 Jul 2013 |
Individual | Drumm, Denis Vincent |
Mount Albert Auckland 1025 New Zealand |
07 Jun 2012 - 01 Jul 2013 |
Individual | Macdonald, Malcolm James |
Ponsonby Auckland 1011 New Zealand |
07 Jun 2012 - 01 Jul 2013 |
Individual | Speden, Peter William |
Browns Bay Auckland 0630 New Zealand |
19 Dec 2014 - 03 Nov 2016 |
Individual | Spath, Camillo |
Remuera Auckland 1050 New Zealand |
07 Jun 2012 - 02 Jul 2013 |
Individual | Dunkerley, John Paul |
Lane Cove North Nsw 2066 Australia |
19 Dec 2014 - 09 Jul 2019 |
Individual | Reese, Richard James |
Murrays Bay Auckland 0630 New Zealand |
19 Dec 2014 - 03 Nov 2016 |
Individual | Macdonald, Felicity Anne |
Ponsonby Auckland 1011 New Zealand |
07 Jun 2012 - 01 Jul 2013 |
Director | Malcolm James Macdonald |
Ponsonby Auckland 1011 New Zealand |
07 Jun 2012 - 01 Jul 2013 |
Director | Stephen Paul Agnew |
Remuera Auckland 1050 New Zealand |
07 Jun 2012 - 02 Jul 2013 |
Individual | Woods, Francis Alan | 19 Dec 2014 - 07 Dec 2017 | |
Individual | Agnew, Stephen Paul |
Remuera Auckland 1050 New Zealand |
07 Jun 2012 - 02 Jul 2013 |
Derek William Jones - Director
Appointment date: 07 Jun 2012
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 07 Jun 2012
Denis Vincent Drumm - Director
Appointment date: 07 Jun 2012
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 07 Jun 2012
Richard James Reese - Director (Inactive)
Appointment date: 16 Dec 2014
Termination date: 05 Sep 2022
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 16 Dec 2014
Stephen Paul Agnew - Director (Inactive)
Appointment date: 07 Jun 2012
Termination date: 31 May 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Jun 2012
Malcolm James Macdonald - Director (Inactive)
Appointment date: 07 Jun 2012
Termination date: 31 May 2013
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 07 Jun 2012
Turner & Townsend Thinc New Zealand Pty Limited
18 Viaduct Harbour Avenue
Domain Vault Limited
18 Viaduct Harbour Avenue
Landmark Operations (nz) Limited
18 Viaduct Harbour Avenue
Sampson Corporate Trustee Limited
18 Viaduct Harbour Avenue
Serco New Zealand Training Limited
Level 4, Kpmg Centre
General Management Holdings Limited
18 Vidauct Harbour Avenue