Shortcuts

Mpnz Investments Limited

Type: NZ Limited Company (Ltd)
9429037431198
NZBN
1002343
Company Number
Registered
Company Status
Current address
5 High Street
Rangiora
Other address (Address For Share Register) used since 04 Mar 2003
172 Fernside Road
Rangiora 7440
New Zealand
Registered & physical address used since 03 Jul 2014
172 Fernside Road
Rd 1
Kaiapoi 7691
New Zealand
Shareregister address used since 01 Nov 2022

Mpnz Investments Limited was incorporated on 02 Dec 1999 and issued an NZ business identifier of 9429037431198. This registered LTD company has been run by 10 directors: Andrew Peter Lester - an active director whose contract began on 06 Dec 2017,
Todd Andrew Voice - an active director whose contract began on 24 Oct 2018,
Warren Matthew Wright - an inactive director whose contract began on 04 Jul 2017 and was terminated on 30 Nov 2018,
Mark William Williamson - an inactive director whose contract began on 20 Jan 2016 and was terminated on 26 Apr 2018,
Colin Bruce Emson - an inactive director whose contract began on 19 Jan 2015 and was terminated on 14 Nov 2017.
According to the BizDb data (updated on 12 Mar 2024), the company uses 4 addresses: 172 Fernside Road, Rd1, Kaiapoi, 7691 (registered address),
172 Fernside Road, Rd1, Kaiapoi, 7691 (service address),
172 Fernside Road, Rd 1, Kaiapoi, 7691 (shareregister address),
172 Fernside Road, Rangiora, 7440 (registered address) among others.
Up to 03 Jul 2014, Mpnz Investments Limited had been using 5 High Street, Rangiora as their registered address.
BizDb identified old names for the company: from 06 Nov 2003 to 28 Sep 2018 they were called Vircom Energy Management Services Limited, from 02 Dec 1999 to 06 Nov 2003 they were called Vircom Limited.
A total of 4450000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 4450000 shares are held by 1 entity, namely:
Mainpower New Zealand Limited (an entity) located at Rd1, Kaiapoi postcode 7691.

Addresses

Other active addresses

Address #4: 172 Fernside Road, Rd1, Kaiapoi, 7691 New Zealand

Registered & service address used from 09 Nov 2022

Previous addresses

Address #1: 5 High Street, Rangiora New Zealand

Registered & physical address used from 11 Mar 2003 to 03 Jul 2014

Address #2: 7-11 High Street, Rangiora

Physical & registered address used from 10 Mar 2002 to 11 Mar 2003

Address #3: 9-11 High Street, Rangiora

Registered address used from 12 Apr 2000 to 10 Mar 2002

Address #4: 9-11 High Street, Rangiora

Physical address used from 02 Dec 1999 to 10 Mar 2002

Contact info
64 3 3118300
28 Jan 2019 Phone
sarah.barnes@mainpower.co.nz
28 Jan 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 4450000

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4450000
Entity (NZ Limited Company) Mainpower New Zealand Limited
Shareholder NZBN: 9429038908514
Rd1
Kaiapoi
7691
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Energy Management Services Limited
Shareholder NZBN: 9429037780845
Company Number: 921302
Other Energy Management Services Limited
Entity Mainpower New Zealand Limited
Shareholder NZBN: 9429038908514
Company Number: 568270
Entity Mainpower New Zealand Limited
Shareholder NZBN: 9429038908514
Company Number: 568270
Other Null - Energy Management Services Limited
Entity Energy Management Services Limited
Shareholder NZBN: 9429037780845
Company Number: 921302

Ultimate Holding Company

21 Jul 1991
Effective Date
Mainpower New Zealand Limited
Name
Ltd
Type
568270
Ultimate Holding Company Number
NZ
Country of origin
Directors

Andrew Peter Lester - Director

Appointment date: 06 Dec 2017

Address: Rd 1, West Melton, 7671 New Zealand

Address used since 06 Dec 2017


Todd Andrew Voice - Director

Appointment date: 24 Oct 2018

Address: Rd 5, Rolleston, 7675 New Zealand

Address used since 24 Oct 2018


Warren Matthew Wright - Director (Inactive)

Appointment date: 04 Jul 2017

Termination date: 30 Nov 2018

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 04 Jul 2017


Mark William Williamson - Director (Inactive)

Appointment date: 20 Jan 2016

Termination date: 26 Apr 2018

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 26 Sep 2016


Colin Bruce Emson - Director (Inactive)

Appointment date: 19 Jan 2015

Termination date: 14 Nov 2017

Address: Waimairi Beach, Christchurch, 8083 New Zealand

Address used since 19 Jan 2015


Craig Robert Shepherd - Director (Inactive)

Appointment date: 05 Dec 2003

Termination date: 16 Nov 2016

Address: Browns Bay, North Shore City, 0630 New Zealand

Address used since 01 Mar 2010


Warren Matthew Wright - Director (Inactive)

Appointment date: 06 Dec 2006

Termination date: 20 Jan 2016

Address: Rangiora, 7400 New Zealand

Address used since 10 Nov 2015


Allan Berge - Director (Inactive)

Appointment date: 02 Dec 1999

Termination date: 18 Jan 2015

Address: Rangiora, 7400 New Zealand

Address used since 01 Mar 2010


Andrew Barry John Thompson - Director (Inactive)

Appointment date: 11 Nov 2003

Termination date: 06 Dec 2006

Address: Christchurch,

Address used since 11 Nov 2003


Warren Matthew Wright - Director (Inactive)

Appointment date: 02 Dec 1999

Termination date: 05 Dec 2003

Address: Rangiora,

Address used since 02 Dec 1999

Nearby companies

Fuel Cells New Zealand Limited
172 Fernside Road

Solar New Zealand Limited
172 Fernside Road

Everyday Health Limited
1 Kingsford Smith Drive

Etech Media Limited
Unit 3, 1 Kingsford Smith Drive

Health And Safety Systems Limited
Unit 1, 1 Kingsford Smith Drive

Greenpower New Zealand Limited
172 Fernside Road, Rangiora