Shortcuts

Mpmh Limited

Type: NZ Limited Company (Ltd)
9429034025826
NZBN
1833302
Company Number
Registered
Company Status
K641915
Industry classification code
Financial Service Nec
Industry classification description
Current address
2/110 Custom Street West
Auckland 1010
New Zealand
Registered & physical & service address used since 20 Apr 2022
2/110 Custom Street West
Auckland 1010
New Zealand
Delivery & office address used since 30 Sep 2022
Po Box 4295
Shortland Street
Auckland 1140
New Zealand
Postal address used since 30 Sep 2022

Mpmh Limited was incorporated on 26 Jun 2006 and issued an NZBN of 9429034025826. The registered LTD company has been managed by 7 directors: Sherman M. - an active director whose contract started on 26 Jun 2006,
Aaron James Skilton - an active director whose contract started on 15 Aug 2022,
Mark Christopher Collins - an inactive director whose contract started on 30 Mar 2016 and was terminated on 22 Jun 2022,
Simon James Duncan Frost - an inactive director whose contract started on 16 Jun 2014 and was terminated on 30 Mar 2016,
Peter Rollason - an inactive director whose contract started on 18 Jun 2013 and was terminated on 18 Jun 2014.
As stated in our information (last updated on 18 Apr 2024), this company filed 1 address: 2/110 Custom Street West, Auckland, 1010 (type: delivery, postal).
Until 20 Apr 2022, Mpmh Limited had been using Level 8, 45 Queen Street, Auckland as their registered address.
A total of 200 shares are issued to 1 group (1 sole shareholder). In the first group, 200 shares are held by 1 entity, namely:
Secure Funding Limited (an entity) located at Auckland postcode 1010. Mpmh Limited has been categorised as "Financial service nec" (business classification K641915).

Addresses

Principal place of activity

2/110 Custom Street West, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 8, 45 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 25 Jun 2015 to 20 Apr 2022

Address #2: Level 7, 45 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 20 Jun 2014 to 25 Jun 2015

Address #3: Shop 3c, Colombo Mall, 363 Colombo St, Sydenham, Christchurch, 8023 New Zealand

Physical & registered address used from 27 Feb 2013 to 20 Jun 2014

Address #4: Mike Pero Mortgages Limited, Unit 3, 1 Show Place, Addington, Christchurch, 8083 New Zealand

Registered & physical address used from 21 Mar 2012 to 27 Feb 2013

Address #5: Mike Pero Mortgages, Level 1, 211 Gloucester Street, Christchurch New Zealand

Registered & physical address used from 11 Jul 2007 to 21 Mar 2012

Address #6: Level 6, New Zealand Finance House, 52 Swanson Street, Auckland

Physical & registered address used from 26 Jun 2006 to 11 Jul 2007

Contact info
64 9 3750742
27 Mar 2023
64 9375 0703
02 Nov 2018 Phone
cosec@liberty.com.au
02 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 29 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Entity (NZ Limited Company) Secure Funding Limited
Shareholder NZBN: 9429036742172
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Blackwell Global Holdings Limited
Shareholder NZBN: 9429035588603
Company Number: 1474151
Entity Blackwell Global Holdings Limited
Shareholder NZBN: 9429035588603
Company Number: 1474151
Entity Nzf Group Limited
Shareholder NZBN: 9429035588603
Company Number: 1474151

Ultimate Holding Company

21 Jul 1991
Effective Date
Mike Pero Group Limited
Name
Ltd
Type
4797919
Ultimate Holding Company Number
NZ
Country of origin
Level 8, 45 Queen Street
Auckland 1010
New Zealand
Address
Directors

Sherman M. - Director

Appointment date: 26 Jun 2006

Address: Las Vegas, Nevada, 89169 United States

Address used since 25 Sep 2015


Aaron James Skilton - Director

Appointment date: 15 Aug 2022

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 15 Aug 2022


Mark Christopher Collins - Director (Inactive)

Appointment date: 30 Mar 2016

Termination date: 22 Jun 2022

Address: Warkworth, 0994 New Zealand

Address used since 01 Oct 2020

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 30 Mar 2016

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 19 Jun 2019


Simon James Duncan Frost - Director (Inactive)

Appointment date: 16 Jun 2014

Termination date: 30 Mar 2016

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 16 Jun 2014


Peter Rollason - Director (Inactive)

Appointment date: 18 Jun 2013

Termination date: 18 Jun 2014

Address: Northbridge, Sydney, New South Wales, 2063 Australia

Address used since 18 Jun 2013


Mark Hume Thornton - Director (Inactive)

Appointment date: 17 Nov 2010

Termination date: 11 Jun 2013

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 03 Oct 2011


John Alan Callaghan - Director (Inactive)

Appointment date: 26 Jun 2006

Termination date: 17 Nov 2010

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 30 Mar 2010