M3P Concrete Pumping Limited, a registered company, was launched on 17 Jul 2007. 9429033236605 is the NZBN it was issued. The company has been supervised by 1 director, named Leighton Michael Minnell - an active director whose contract started on 17 Jul 2007.
Updated on 18 Mar 2024, the BizDb database contains detailed information about 2 addresses this company registered, specifically: 184 Glasgow Street, College Estate, Whanganui, 4500 (registered address),
184 Glasgow Street, College Estate, Whanganui, 4500 (physical address),
184 Glasgow Street, College Estate, Whanganui, 4500 (service address),
40 Ingestre Street, Wanganui, Wanganui, 4500 (other address) among others.
M3P Concrete Pumping Limited had been using 131 De Havilland Drive, Bell Block, New Plymouth as their physical address up to 14 Sep 2021.
Other names for this company, as we managed to find at BizDb, included: from 29 Aug 2007 to 12 Jul 2022 they were named L Minnell & Son Limited, from 17 Jul 2007 to 29 Aug 2007 they were named Minnell Mushrooms Limited.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group consists of 98 shares (98 per cent) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 1 share (1 per cent). Finally the next share allocation (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address #1: 131 De Havilland Drive, Bell Block, New Plymouth, 4312 New Zealand
Physical & registered address used from 05 Apr 2018 to 14 Sep 2021
Address #2: 18 Findlay Street, Moturoa, New Plymouth, 4310 New Zealand
Physical & registered address used from 09 Apr 2015 to 05 Apr 2018
Address #3: 26 Newton Street, Fitzroy, New Plymouth, 4312 New Zealand
Registered & physical address used from 02 Apr 2014 to 09 Apr 2015
Address #4: 12a Clarkson Avenue, Westmere, Wanganui, 4501 New Zealand
Registered & physical address used from 30 Mar 2011 to 02 Apr 2014
Address #5: 15 Peakes Road, Wanganui New Zealand
Registered & physical address used from 17 Jul 2007 to 30 Mar 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 30 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Minnell, Kellie Marie |
Bell Block New Plymouth 4312 New Zealand |
29 Aug 2007 - |
Individual | Minnell, Leighton Michael |
Bell Block New Plymouth 4312 New Zealand |
29 Aug 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Minnell, Leighton Michael |
Bell Block New Plymouth 4312 New Zealand |
17 Jul 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Minnell, Kellie Marie |
Moturoa New Plymouth 4310 New Zealand |
29 Aug 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Richard Millward & Associates Trustee Company Limited Shareholder NZBN: 9429037142827 Company Number: 1069479 |
Whanganui Whanganui 4500 New Zealand |
29 Aug 2007 - 02 Mar 2022 |
Entity | Richard Millward & Associates Trustee Company Limited Shareholder NZBN: 9429037142827 Company Number: 1069479 |
Whanganui Whanganui 4500 New Zealand |
29 Aug 2007 - 02 Mar 2022 |
Leighton Michael Minnell - Director
Appointment date: 17 Jul 2007
Address: Bell Block, New Plymouth, 4312 New Zealand
Address used since 01 Mar 2018
Address: Moturoa, New Plymouth, 4310 New Zealand
Address used since 30 Mar 2015
Pipetech South Limited
1-3 Dakota Place
Pace Modular 2021 Limited
113 De Havilland Drive
Ensign International Energy Services Pty Limited
Lot 50
New Plymouth Rodders Club Incorporated
De Havilland Drive
Enermech New Zealand Limited
107 De Havilland Drive
Ikr Trustees Limited
105 Corbett Road