Mpz One Limited, a registered company, was started on 21 Aug 1991. 9429039074881 is the NZBN it was issued. "Museum operation" (business classification R891030) is how the company has been categorised. The company has been run by 1 director, named Michael Pero - an active director whose contract started on 21 Aug 1991.
Last updated on 13 Feb 2024, the BizDb database contains detailed information about 3 addresses this company registered, specifically: 455 Avonhead Road, Avonhead, Christchurch, 8042 (registered address),
455 Avonhead Road, Avonhead, Christchurch, 8042 (physical address),
455 Avonhead Road, Avonhead, Christchurch, 8042 (service address),
455 Avonhead Road, Avonhead, Christchurch, 8042 (other address) among others.
Mpz One Limited had been using 1 Hawthornden Road, Avonhead, Christchurch as their registered address up until 28 Nov 2019.
More names used by this company, as we found at BizDb, included: from 14 Aug 2015 to 26 Jan 2017 they were named Mike Pero Marketing Limited, from 21 Apr 2015 to 14 Aug 2015 they were named Mike Pero (New Zealand) Group Limited and from 06 Aug 2003 to 21 Apr 2015 they were named Mike Pero Marketing Limited.
A total of 1000 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Moving on the second group includes 2 shareholders in control of 500 shares (50%).
Previous addresses
Address #1: 1 Hawthornden Road, Avonhead, Christchurch, 8042 New Zealand
Registered & physical address used from 13 Aug 2014 to 28 Nov 2019
Address #2: 1 Hawthornden Road, Avonehead, Christchurch, 8042 New Zealand
Physical & registered address used from 27 Nov 2012 to 13 Aug 2014
Address #3: 152 Glandovey Road, Strowan, Christchurch, 8052 New Zealand
Registered & physical address used from 04 Nov 2010 to 27 Nov 2012
Address #4: 105 Riccarton Road, Christchurch
Registered & physical address used from 15 Aug 2000 to 15 Aug 2000
Address #5: Level 1, 167 Hereford Street, Christchurch New Zealand
Physical & registered address used from 15 Aug 2000 to 04 Nov 2010
Address #6: Ibis House, 1st Floor, 183 Hereford Street, Christchurch
Registered address used from 20 Apr 1997 to 15 Aug 2000
Address #7: 254 Bealey Avenue, Christchurch, , .
Registered address used from 08 Jul 1994 to 20 Apr 1997
Address #8: 4th Floor, Television House, 155 Worcester Street, Christchurch 1.
Registered address used from 18 Feb 1992 to 08 Jul 1994
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 04 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Pero, Michael |
Avonhead Christchurch 8042 New Zealand |
21 Aug 1991 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Owen, Lindy Jody |
Merivale Christchurch 8014 New Zealand |
05 Mar 2018 - |
Individual | Pero, Michael |
Avonhead Christchurch 8042 New Zealand |
21 Feb 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Granger, Judith |
Tai Tapu |
21 Feb 2005 - 21 Feb 2005 |
Individual | Pero, Melanie J |
Khandallah Wellington |
21 Aug 1991 - 21 Feb 2005 |
Individual | Dorrance, Paul |
Cracroft Christchurch 8022 New Zealand |
21 Feb 2005 - 05 Mar 2018 |
Michael Pero - Director
Appointment date: 21 Aug 1991
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 06 Mar 2015
Two Nine Zero Limited
455 Avonhead Road
Rx7 Register Of New Zealand Incorporated
33 Hawthornden Road
4wd Emergency Team Incorporated
6 Hidcote Place
Fimex (n.z.) Limited
17a Crosdale Place
Connex World Limited
15 Crosdale Place
Exar Equity Limited
4 Melissa Place
Classic Opel Collection Limited
81 Fairview Road
Ferrymead Park Limited
50 Ferrymead Park Drive
Janesbears Limited
22 Salisbury Street
Marlborough Muscle Car Museum Limited
290 Clyde Road
Te Waipounamu Museums Company Limited
165 Wakanui Road
Wanaka Toy And Transport Limited
289 Rattletrack Road