Mprove (2004) Limited, a registered company, was launched on 19 Nov 2004. 9429035081821 is the NZBN it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company was classified. This company has been supervised by 5 directors: Karen Leanne Gibson - an active director whose contract began on 14 Oct 2008,
Dean Thomas Gibson - an active director whose contract began on 14 Oct 2008,
Paihera Fredrick Hohaia - an active director whose contract began on 23 Mar 2022,
Marina Pascoal Gomes - an inactive director whose contract began on 19 Nov 2004 and was terminated on 15 Oct 2014,
Michael Edward Barrett - an inactive director whose contract began on 19 Nov 2004 and was terminated on 01 Sep 2011.
Updated on 18 Mar 2024, BizDb's data contains detailed information about 1 address: 195 Mahoe Street, Te Awamutu, Te Awamutu, 3800 (types include: service, registered).
Mprove (2004) Limited had been using 73 Hall Street, Cambridge as their registered address until 23 Oct 2014.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 20 shares (20 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 20 shares (20 per cent). Lastly there is the next share allocation (20 shares 20 per cent) made up of 1 entity.
Other active addresses
Address #4: 37 Market Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Office & delivery address used from 24 Sep 2019
Address #5: 195 Mahoe Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Service & registered address used from 11 Jul 2023
Principal place of activity
73 Hall Street, Cambridge, Cambridge, 3434 New Zealand
Previous addresses
Address #1: 73 Hall Street, Cambridge New Zealand
Registered & physical address used from 16 May 2008 to 23 Oct 2014
Address #2: 26 Frederick Drive, Hamilton
Registered & physical address used from 19 Nov 2004 to 16 May 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Hohaia, Paihera Frederick |
Hamilton East Hamilton 3216 New Zealand |
06 May 2021 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Gibson, Karen |
Te Awamutu Te Awamutu 3800 New Zealand |
14 Oct 2008 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Gibson, Dean |
Te Awamutu Te Awamutu 3800 New Zealand |
14 Oct 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barrett, Michael Edward |
Cambridge New Zealand |
19 Nov 2004 - 14 Sep 2011 |
Individual | Gomes, Marina Pascoal |
Cambridge East Cambridge 3434 New Zealand |
19 Nov 2004 - 15 Oct 2014 |
Individual | Barrett, Michael |
Cambridge Cambridge 3434 New Zealand |
04 Sep 2013 - 15 Oct 2014 |
Karen Leanne Gibson - Director
Appointment date: 14 Oct 2008
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 01 Jul 2021
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 01 Jul 2011
Dean Thomas Gibson - Director
Appointment date: 14 Oct 2008
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 30 Jun 2023
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 01 Jul 2011
Paihera Fredrick Hohaia - Director
Appointment date: 23 Mar 2022
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 23 Mar 2022
Marina Pascoal Gomes - Director (Inactive)
Appointment date: 19 Nov 2004
Termination date: 15 Oct 2014
Address: Cambridge, 3434 New Zealand
Address used since 15 Oct 2014
Michael Edward Barrett - Director (Inactive)
Appointment date: 19 Nov 2004
Termination date: 01 Sep 2011
Address: Cambridge, 3434 New Zealand
Address used since 21 Sep 2009
Jvr Automotive Limited
20 Laird Place
Motai Tangata Rau
26 St Andrews Way
Robin J Morriss C A Limited
402 Picquet Hill Road
Minikits Limited
662 Picquet Hill Road
Kano Learning Systems Limited
1552 Cambridge Road
Te Whanau Ki Waenganui Charitable Trust
74 Pollard Drive
Auaha Concepts Limited
974 Pakura Street
Call Processing Services Limited
30 Mcghie Road
Language4life Limited
2 Northleigh Place
On-to-it Systems Limited
634 Rickit Road
Simple It Nz Limited
486 Alexandra Street
Wrightzone International Limited
70 Albert Park Drive