Mpro Consulting Limited, a registered company, was launched on 11 Jan 2000. 9429037412043 is the NZ business identifier it was issued. "Medical service, specialist nec" (ANZSIC Q851230) is how the company was classified. This company has been managed by 2 directors: Scott Pearson - an active director whose contract started on 11 Jan 2000,
Marlon Bridge - an inactive director whose contract started on 06 Jun 2006 and was terminated on 18 Sep 2017.
Updated on 20 Mar 2024, BizDb's data contains detailed information about 1 address: 11 Waikato Place, St Johns, Auckland, 1072 (category: registered, physical).
Mpro Consulting Limited had been using 11 Waikato Place, Meadowbank, Auckland as their physical address up until 26 Sep 2017.
Previous names for the company, as we established at BizDb, included: from 08 Jun 2006 to 11 Oct 2012 they were named Metal Protection Specialists Limited, from 22 Jan 2002 to 08 Jun 2006 they were named Non Trading Entity 202 Limited and from 11 Jan 2000 to 22 Jan 2002 they were named Online Company Registrations Limited.
A total of 1200 shares are allocated to 6 shareholders (5 groups). The first group includes 598 shares (49.83 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 599 shares (49.92 per cent). Lastly the 3rd share allocation (1 share 0.08 per cent) made up of 1 entity.
Previous addresses
Address #1: 11 Waikato Place, Meadowbank, Auckland New Zealand
Physical address used from 26 Jun 2009 to 26 Sep 2017
Address #2: 11 Waikato Place, Meadowbank, Auckland New Zealand
Registered address used from 26 Jun 2009 to 28 Sep 2017
Address #3: 14 Ross Reid Place, East Tamaki, Auckland
Registered & physical address used from 17 Aug 2006 to 26 Jun 2009
Address #4: 11 Waikato Place, St Johns Park, Auckland
Registered & physical address used from 26 Nov 2003 to 17 Aug 2006
Address #5: 1/13 Glenbrook St, Remuera, Auckland
Registered address used from 17 Jan 2001 to 26 Nov 2003
Address #6: 1 Amy Street, Ellerslie
Physical address used from 17 Jan 2001 to 26 Nov 2003
Address #7: 1/13 Glenbrook St, Remuera, Auckland
Physical address used from 17 Jan 2001 to 17 Jan 2001
Address #8: 1/13 Glenbrook St, Remuera, Auckland
Registered address used from 12 Apr 2000 to 17 Jan 2001
Basic Financial info
Total number of Shares: 1200
Annual return filing month: September
Annual return last filed: 02 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 598 | |||
Individual | Pearson, Scott |
Meadowbank Auckland New Zealand |
27 Jun 2004 - |
Individual | Buckingham, Karen |
Auckland New Zealand |
21 Sep 2006 - |
Shares Allocation #2 Number of Shares: 599 | |||
Individual | Pearson, Scott |
Meadowbank Auckland New Zealand |
27 Jun 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Pearson, Scott |
Meadowbank Auckland New Zealand |
27 Jun 2004 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Bridge, Marlon |
Baywater Auckland 0622 New Zealand |
25 Jun 2006 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Buckingham, Karen |
Auckland New Zealand |
21 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bridge, Samantha |
Bayswater Auckland 0622 New Zealand |
21 Sep 2006 - 23 Aug 2021 |
Scott Pearson - Director
Appointment date: 11 Jan 2000
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 15 Jun 2010
Marlon Bridge - Director (Inactive)
Appointment date: 06 Jun 2006
Termination date: 18 Sep 2017
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 01 Jul 2011
Dr Karen Buckingham Limited
11 Waikato Place
Karl-heinz Biermann Limited
11 Waikato Place
Hualin Enterprise Limited
7 Waikato Place
Golden Ray Nz Limited
15 Kissling Place
Solid Gold Trustee Limited
15 Kissling Place
Gr Advisory Group Limited
15 Kissling Place
General Practice Management Solutions Limited
Apartment 302, 2 Bluegrey Avenue
Kind Of Blue Limited
2 Parsons Road
M & M De Silva Limited
46 Garin Way
Mmwd Limited
7 Ganley Terrace
Ormat Limited
3 Harry Human Heights
Vette Solutions Limited
46 John Rymer Place