Shortcuts

Msl Fifteen Limited

Type: NZ Limited Company (Ltd)
9429032715545
NZBN
2138002
Company Number
Registered
Company Status
Current address
9c Beatrice Tinsley Crescent
Rosedale
Auckland 0632
New Zealand
Other address (Address For Share Register) used since 28 Nov 2012
16 Beatrice Tinsley Crescent
Rosedale
Auckland 0632
New Zealand
Physical & registered & service address used since 24 Apr 2019
Shop 1, 16 Beatrice Tinsley Crescent
Rosedale
Auckland 0632
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 03 Mar 2020

Msl Fifteen Limited, a registered company, was launched on 06 Jun 2008. 9429032715545 is the NZBN it was issued. The company has been run by 7 directors: Andrew Leo Haynes - an active director whose contract started on 06 Jun 2008,
Wesley Thomas Garratt - an active director whose contract started on 02 Oct 2012,
Raymond S. - an active director whose contract started on 14 Jun 2018,
Reenie M. - an inactive director whose contract started on 27 Aug 2012 and was terminated on 22 Jun 2018,
Ian Robert Mckay - an inactive director whose contract started on 06 Jun 2008 and was terminated on 10 Jul 2009.
Last updated on 21 Mar 2024, our database contains detailed information about 3 addresses this company uses, specifically: an address for share register at Shop 1, 16 Beatrice Tinsley Crescent, Rosedale, Auckland, 0632 (other address),
Shop 1, 16 Beatrice Tinsley Crescent, Rosedale, Auckland, 0632 (records address),
Shop 1, 16 Beatrice Tinsley Crescent, Rosedale, Auckland, 0632 (shareregister address),
16 Beatrice Tinsley Crescent, Rosedale, Auckland, 0632 (physical address) among others.
Msl Fifteen Limited had been using 9C Beatrice Tinsley Crescent, Rosedale, Auckland as their physical address until 24 Apr 2019.
A total of 1045 shares are allocated to 5 shareholders (4 groups). The first group includes 345 shares (33.01 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 100 shares (9.57 per cent). Lastly there is the next share allocation (300 shares 28.71 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 9c Beatrice Tinsley Crescent, Rosedale, Auckland, 0632 New Zealand

Physical & registered address used from 06 Dec 2012 to 24 Apr 2019

Address #2: 16 Beatrice Tinsley Crescent, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 15 Oct 2012 to 06 Dec 2012

Address #3: 9 Neaptide Close, Red Beach, Auckland, 0932 New Zealand

Registered & physical address used from 26 Mar 2012 to 15 Oct 2012

Address #4: 235 Vipond Road, Stanmore Bay, Whangaparaoa New Zealand

Physical address used from 06 Jun 2008 to 26 Mar 2012

Address #5: 235 Vipond Road, Stanmore Bay, Auckland New Zealand

Registered address used from 06 Jun 2008 to 26 Mar 2012

Financial Data

Basic Financial info

Total number of Shares: 1045

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 345
Other (Other) Morningside Technology Ventures Ltd 3-5 Avenue Des Citronniers
Monaco
MC98000
Monaco
Shares Allocation #2 Number of Shares: 100
Entity (NZ Limited Company) Feilding Properties Limited
Shareholder NZBN: 9429032906547
Royal Oak
Auckland
1023
New Zealand
Shares Allocation #3 Number of Shares: 300
Individual Haynes, Andrew Leo Red Beach
Auckland
0932
New Zealand
Shares Allocation #4 Number of Shares: 300
Individual Haynes, Andrew Leo Rd 2
Helensville
0875
New Zealand
Individual Haynes, Ashleigh Jane Rd 2
Helensville
0875
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cleghorn, Charles Robert Belmont
Individual Mckay, Craig Trevor New Lynn
Individual Mckay, Ian Robert Auckland
Individual Nicholls, Christopher John Takapuna
Auckland
Directors

Andrew Leo Haynes - Director

Appointment date: 06 Jun 2008

Address: Rd 2, Helensville, 0875 New Zealand

Address used since 18 Jan 2018

Address: Red Beach, Auckland, 0932 New Zealand

Address used since 16 Mar 2012


Wesley Thomas Garratt - Director

Appointment date: 02 Oct 2012

Address: Grafton, Auckland, 1010 New Zealand

Address used since 23 Jan 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 02 Oct 2012


Raymond S. - Director

Appointment date: 14 Jun 2018

Address: Westford, Massachusetts, 01886 United States

Address used since 14 Jun 2018


Reenie M. - Director (Inactive)

Appointment date: 27 Aug 2012

Termination date: 22 Jun 2018

Address: Hopkinton Ma, 01748 United States

Address used since 27 Aug 2012


Ian Robert Mckay - Director (Inactive)

Appointment date: 06 Jun 2008

Termination date: 10 Jul 2009

Address: Auckland,

Address used since 06 Jun 2008


Christopher John Nicholls - Director (Inactive)

Appointment date: 06 Jun 2008

Termination date: 10 Jul 2009

Address: Takapuna, Auckland,

Address used since 06 Jun 2008


Charles Robert Cleghorn - Director (Inactive)

Appointment date: 06 Jun 2008

Termination date: 25 Sep 2008

Address: Belmont, Auckland 1309,

Address used since 06 Jun 2008

Nearby companies

9bt Trustee Limited
9d Beatrice Tinsley Crescent

Omah Services Limited
9d Beatrice Tinsley Crescent

Csl Infrastructure Limited
10 Beatrice Tinsley Crescent

Csl Wellington Limited
10 Beatrice Tinsley Crescent

Snapper Network Distributors Limited
Unit 4, 13 Beatrice Tinsley Crescent

Mersen Oceania Pty Ltd
Unit 2/13 Beatrice Tinsley Crescent