Mpa New Zealand Limited, a registered company, was launched on 01 May 1995. 9429038480737 is the New Zealand Business Number it was issued. This company has been run by 9 directors: Stephen Alan Macmillan - an active director whose contract began on 01 May 1995,
Terry Allen - an inactive director whose contract began on 01 Jul 2013 and was terminated on 30 Sep 2019,
Keith Mcconnell - an inactive director whose contract began on 26 Aug 2016 and was terminated on 30 Sep 2019,
Jacqueline Krzyzewski - an inactive director whose contract began on 03 Jun 2016 and was terminated on 11 Nov 2016,
Tony Stefan Krzyzewski - an inactive director whose contract began on 12 Feb 2013 and was terminated on 03 Jun 2016.
Updated on 01 Apr 2024, our data contains detailed information about 2 addresses the company uses, namely: Level 1, 4 Waipuna Rd, Mt Wellington (physical address),
Level 1, 4 Waipuna Road, Mt Wellington, Auckland, 1060 (registered address),
Level 1, 4 Waipuna Rd, Mt Wellington (service address).
Mpa New Zealand Limited had been using 4Th Floor, Westpac Trust Building, 135 Broadway, Newmarket, Auckland as their physical address until 02 Jun 2000.
A total of 18400 shares are allocated to 3 shareholders (3 groups). The first group consists of 10000 shares (54.35%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 5900 shares (32.07%). Finally there is the third share allotment (2500 shares 13.59%) made up of 1 entity.
Previous addresses
Address #1: 4th Floor, Westpac Trust Building, 135 Broadway, Newmarket, Auckland
Physical address used from 02 Jun 2000 to 02 Jun 2000
Address #2: 4th Floor, Westpac Trust Building, 135 Broadway, Newmarket, Auckland
Registered address used from 02 Jun 2000 to 07 Apr 2004
Address #3: 2/3 Broadway, Newmarket, Auckland
Physical address used from 02 Jun 2000 to 07 Apr 2004
Address #4: 4th Floor, Westpactrust Building, 135 Broadway, Newmarket, Auckland
Registered & physical address used from 28 May 1999 to 02 Jun 2000
Address #5: The Offices Of Gilligan & Co., 4th Floor Asb Building, 136 Broadway, Newmarket Auckland
Physical & registered address used from 24 Mar 1999 to 28 May 1999
Basic Financial info
Total number of Shares: 18400
Annual return filing month: April
Annual return last filed: 12 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | La Trust Company Limited Shareholder NZBN: 9429031171380 |
Cockle Bay Auckland 2014 New Zealand |
30 Jan 2013 - |
Shares Allocation #2 Number of Shares: 5900 | |||
Entity (NZ Limited Company) | La Trust Company Limited Shareholder NZBN: 9429031171380 |
Cockle Bay Auckland 2014 New Zealand |
30 Jan 2013 - |
Shares Allocation #3 Number of Shares: 2500 | |||
Entity (NZ Limited Company) | La Trust Company Limited Shareholder NZBN: 9429031171380 |
Cockle Bay Auckland 2014 New Zealand |
30 Jan 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Wychwood Corporation Limited Shareholder NZBN: 9429035063537 Company Number: 1580243 |
28 Mar 2013 - 11 Jun 2014 | |
Individual | Costello, James Timothy |
Grey Lynn New Zealand |
29 Nov 2005 - 16 Jan 2013 |
Individual | Burgess, Emma Joanna |
Grey Lynn New Zealand |
29 Nov 2005 - 16 Jan 2013 |
Individual | Smoldon, Roland James |
Grey Lynn |
29 Nov 2005 - 16 Jan 2013 |
Individual | Kryzewski, Jacqueline |
Bridge Pa, Rd 5 Hastings 4175 New Zealand |
11 Jun 2014 - 17 Nov 2016 |
Individual | Macmillan, Stephen Alan |
Howick Auckland New Zealand |
31 Mar 2004 - 30 Jan 2013 |
Entity | Krzyzewski Trusts Limited Shareholder NZBN: 9429034579015 Company Number: 1684968 |
11 Jun 2014 - 17 Nov 2016 | |
Entity | Wychwood Corporation Limited Shareholder NZBN: 9429035063537 Company Number: 1580243 |
28 Mar 2013 - 11 Jun 2014 | |
Individual | Macmillan, Jackie Mary |
Howick Auckland New Zealand |
31 Mar 2004 - 30 Jan 2013 |
Entity | Krzyzewski Trusts Limited Shareholder NZBN: 9429034579015 Company Number: 1684968 |
11 Jun 2014 - 17 Nov 2016 | |
Individual | Nolan, Gregory John |
Howick Auckland |
31 Mar 2004 - 27 Feb 2008 |
Entity | Trustee Administration Services 2005 Limited Shareholder NZBN: 9429035155935 Company Number: 1561688 |
18 Mar 2008 - 27 Apr 2012 | |
Individual | Krzyzewski, Tony Stefan |
Rd 5 Hastings 4175 New Zealand |
11 Jun 2014 - 17 Nov 2016 |
Entity | Trustee Administration Services 2005 Limited Shareholder NZBN: 9429035155935 Company Number: 1561688 |
18 Mar 2008 - 27 Apr 2012 | |
Director | Tony Stefan Krzyzewski |
Rd 5 Hastings 4175 New Zealand |
11 Jun 2014 - 17 Nov 2016 |
Stephen Alan Macmillan - Director
Appointment date: 01 May 1995
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 27 Nov 2014
Terry Allen - Director (Inactive)
Appointment date: 01 Jul 2013
Termination date: 30 Sep 2019
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 01 Jul 2013
Keith Mcconnell - Director (Inactive)
Appointment date: 26 Aug 2016
Termination date: 30 Sep 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Mar 2019
Address: Parnell, Auckland, 2104 New Zealand
Address used since 26 Aug 2016
Jacqueline Krzyzewski - Director (Inactive)
Appointment date: 03 Jun 2016
Termination date: 11 Nov 2016
Address: Bridge Pa, Hastings, 4175 New Zealand
Address used since 03 Jun 2016
Tony Stefan Krzyzewski - Director (Inactive)
Appointment date: 12 Feb 2013
Termination date: 03 Jun 2016
Address: Rd 5, Hastings, 4175 New Zealand
Address used since 18 Apr 2013
Andrew Patrick Corbett - Director (Inactive)
Appointment date: 01 Sep 2011
Termination date: 01 Apr 2015
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 01 Sep 2011
Mary Helene Caroline Edwards - Director (Inactive)
Appointment date: 10 Aug 2009
Termination date: 31 Mar 2013
Address: Henderson, Auckland, 0610 New Zealand
Address used since 10 Aug 2009
Roland James Smoldon - Director (Inactive)
Appointment date: 28 Jan 2005
Termination date: 12 Nov 2012
Address: Grey Lynn, 1021 New Zealand
Address used since 28 Jan 2005
Michael Stuart Kelly - Director (Inactive)
Appointment date: 01 May 1995
Termination date: 19 Dec 2001
Address: Waiheke Island,
Address used since 01 May 1995
Kaon Limited
4 Waipuna Road
Thai Train Limited
Unit C 200, Mt Wellington
Promax Limited
Level 1, 113a Carbine Road
Auckland Down Syndrome Association Incorporated
Level 3, 45 Mt Wellington Highway
Jubilationz Charitable Trust
Level 1, 143 Marua Road
Alliance Health Plus Trust
Level 1, 15b Vestey Drive