Mps Limited, a registered company, was launched on 28 May 2004. 9429035366577 is the NZ business number it was issued. "Civil engineering service" (ANZSIC M692320) is how the company is classified. This company has been run by 3 directors: Simon John Matthews - an active director whose contract began on 28 May 2004,
Philip Thomas Jaggard - an active director whose contract began on 01 Jun 2016,
Kirsten Louvaine Matthews - an inactive director whose contract began on 23 Aug 2004 and was terminated on 01 Apr 2011.
Updated on 17 Apr 2024, our data contains detailed information about 1 address: 29 Chamberlain Street, Grey Lynn, Auckland, 1021 (category: postal, office).
Mps Limited had been using 27 Inverary Avenue, Epsom, Auckland as their registered address up to 04 Apr 2013.
Former names for this company, as we established at BizDb, included: from 28 May 2004 to 17 Aug 2004 they were called Canbe Limited.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group includes 49 shares (49%) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (1%). Lastly we have the next share allocation (50 shares 50%) made up of 1 entity.
Principal place of activity
29 Chamberlain Street, Grey Lynn, Auckland, 1021 New Zealand
Previous address
Address #1: 27 Inverary Avenue, Epsom, Auckland New Zealand
Registered & physical address used from 28 May 2004 to 04 Apr 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 20 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Naughton, Moyra |
Grey Lynn Auckland 1021 New Zealand |
27 Apr 2016 - |
Individual | Harris, Andrew Michael |
Kohimarama Auckland 1071 New Zealand |
30 Jan 2014 - |
Individual | Matthews, Simon John |
Grey Lynn Auckland 1021 New Zealand |
28 May 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Matthews, Simon John |
Grey Lynn Auckland 1021 New Zealand |
28 May 2004 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Jaggard, Philip Thomas |
Point Chevalier Auckland 1022 New Zealand |
03 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Matthews, Simon John |
27 Inverary Avenue Epsom, Auckland 1023 New Zealand |
23 May 2005 - 25 Mar 2013 |
Individual | Mcnaughton, Moyra |
Grey Lynn Auckland 1021 New Zealand |
22 Sep 2015 - 27 Apr 2016 |
Individual | Sclater, James Matheson |
Grey Lynn Auckland 1021 New Zealand |
23 May 2005 - 30 Jan 2014 |
Individual | Matthews, Kirsten Louvaine |
Epsom, Auckland New Zealand |
24 Apr 2005 - 23 Apr 2011 |
Other | Ksm Family Trust | 24 Apr 2005 - 27 Jun 2010 | |
Other | Null - Ksm Family Trust | 24 Apr 2005 - 27 Jun 2010 | |
Individual | Matthews, Kirsten Louvaine |
27 Inverary Avenue Epsom, Auckland New Zealand |
23 May 2005 - 23 Apr 2011 |
Simon John Matthews - Director
Appointment date: 28 May 2004
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Apr 2014
Philip Thomas Jaggard - Director
Appointment date: 01 Jun 2016
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 01 Jun 2016
Kirsten Louvaine Matthews - Director (Inactive)
Appointment date: 23 Aug 2004
Termination date: 01 Apr 2011
Address: Epsom, Auckland, 1023 New Zealand
Address used since 23 Aug 2004
Someday Limited
29 Chamberlain Street
Alofi Village Incorporated
27 Chamberlain Street
Our Production Team Limited
91a Rose Road
Xk72 Limited
28 Arnold Street
Medious Limited
28 Arnold Street
Fernandez Investments And Properties Limited
17 Chamberlain Street
Img Services Waikato Limited
Level 1, 26 Crummer Road
Nal Civil And Structural Engineers Limited
300 Richmond Road
Rl Civil Limited
Flat 3d, 250 Richmond Road
Rocket Civil Limited
22 Baildon Road
Seec Limited
8 Castle Street
Soil Investigations Limited
300 Richmond Road