Mppi Limited, a registered company, was registered on 08 Apr 1954. 9429031974929 is the NZ business number it was issued. The company has been managed by 3 directors: Timothy Peter Clemence - an active director whose contract began on 29 Sep 1987,
Robert Clemence - an inactive director whose contract began on 29 Sep 1987 and was terminated on 28 May 2001,
Dawn Clemence - an inactive director whose contract began on 29 Sep 1987 and was terminated on 28 May 2000.
Last updated on 29 Apr 2024, BizDb's data contains detailed information about 1 address: 58 Esplanade, Sumner, Christchurch, 8081 (type: physical, service).
Mppi Limited had been using 351 Selwyn Street, Christchurch as their physical address up until 25 Aug 2022.
Past names for this company, as we found at BizDb, included: from 02 Sep 1986 to 10 Sep 2018 they were called Mainland Paint and Printing Ink Limited, from 08 Apr 1954 to 02 Sep 1986 they were called Auto Seal Limited.
A total of 36500 shares are issued to 2 shareholders (2 groups). The first group consists of 3650 shares (10%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 16425 shares (45%).
Previous address
Address: 351 Selwyn Street, Christchurch New Zealand
Physical & registered address used from 01 Jul 1997 to 25 Aug 2022
Basic Financial info
Total number of Shares: 36500
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3650 | |||
Individual | Clemence, Dawn |
Sydenham Christchurch 8023 New Zealand |
08 Apr 1954 - |
Shares Allocation #2 Number of Shares: 16425 | |||
Individual | Lang, David M |
Wigram Christchurch 8025 New Zealand |
08 Apr 1954 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clemence, Timothy Peter |
Sumner Christchurch 8081 New Zealand |
08 Apr 1954 - 27 Jun 2010 |
Individual | Clemence, Timothy Peter |
Christchurch |
08 Apr 1954 - 27 Jun 2010 |
Individual | Clemence, Robert Lewis |
Christchurch |
30 Aug 2004 - 30 Aug 2004 |
Timothy Peter Clemence - Director
Appointment date: 29 Sep 1987
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 19 Aug 2011
Robert Clemence - Director (Inactive)
Appointment date: 29 Sep 1987
Termination date: 28 May 2001
Address: Christchurch,
Address used since 29 Sep 1987
Dawn Clemence - Director (Inactive)
Appointment date: 29 Sep 1987
Termination date: 28 May 2000
Address: Christchurch,
Address used since 29 Sep 1987
Hornby Pacific Trust
68 Ward Street
Corporate Health Clubs Limited
99 Poulson Street
Campaign Against Foreign Control Of Aotearoa Incorporated
21 Kipling Street
Foreign Control Watchdog Incorporated
21 Kipling Street
Long River Limited
57 Somerset Crescent
Kolisi Tutuku Kolisi Tonga Canterbury Trust
40 Somerset Crescent