Shortcuts

Mts Global Limited

Type: NZ Limited Company (Ltd)
9429030639508
NZBN
3872578
Company Number
Registered
Company Status
109373370
GST Number
Current address
18 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 02 Feb 2015
Po Box 10025
Dominion Road
Auckland 1446
New Zealand
Postal address used since 11 Oct 2019
419 Church Street East, Level 1
Penrose
Auckland 1061
New Zealand
Delivery & office address used since 11 Oct 2019

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.

Addresses

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

Contact info
64 21 677791
15 Oct 2020 Phone
accounts@mtsgl.com
11 Oct 2019 nzbn-reserved-invoice-email-address-purpose
Financial Data

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
Shares Allocation #1 Number of Shares: 10999
Director Drumm, Denis Vincent Mount Albert
Auckland
1025
New Zealand
Individual Jones, Judith Mary Mount Eden
Auckland
1024
New Zealand
Director Jones, Derek William Mount Eden
Auckland
1024
New Zealand
Shares Allocation #2 Number of Shares: 1001
Director Jones, Derek William Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hetherington, Keith Brett Remuera
Auckland
1050
New Zealand
Individual Drumm, Denis Vincent Mount Albert
Auckland
1025
New Zealand
Individual Macdonald, Malcolm James Ponsonby
Auckland
1011
New Zealand
Individual Speden, Peter William Browns Bay
Auckland
0630
New Zealand
Individual Spath, Camillo Remuera
Auckland
1050
New Zealand
Individual Dunkerley, John Paul Lane Cove North
Nsw
2066
Australia
Individual Reese, Richard James Murrays Bay
Auckland
0630
New Zealand
Individual Macdonald, Felicity Anne Ponsonby
Auckland
1011
New Zealand
Director Malcolm James Macdonald Ponsonby
Auckland
1011
New Zealand
Director Stephen Paul Agnew Remuera
Auckland
1050
New Zealand
Individual Woods, Francis Alan
Individual Agnew, Stephen Paul Remuera
Auckland
1050
New Zealand
Directors

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

Nearby companies

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