Mss Mechanical Support Systems Limited was launched on 30 Jan 2007 and issued a New Zealand Business Number of 9429033630755. This registered LTD company has been run by 5 directors: Emmanuelle L. - an active director whose contract started on 06 Dec 2023,
Yriex R. - an active director whose contract started on 06 Dec 2023,
Palash Nandy - an active director whose contract started on 06 Dec 2023,
Hayden Froggatt - an inactive director whose contract started on 30 Jan 2007 and was terminated on 06 Dec 2023,
John William Almond - an inactive director whose contract started on 10 Sep 2010 and was terminated on 01 Apr 2022.
As stated in BizDb's data (updated on 02 Apr 2024), this company filed 1 address: 16 Ra Ora Drive, East Tamaki, Manukau, 2013, 2013 (category: office, delivery).
Up until 28 Aug 2015, Mss Mechanical Support Systems Limited had been using 15/1 Ra Ora Drive, East Tamaki, Manukau, 2013 as their physical address.
A total of 99 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 99 shares are held by 1 entity, namely:
Legrand New Zealand Limited (an entity) located at Glenfield, Auckland. Mss Mechanical Support Systems Limited was categorised as "Electrical services" (ANZSIC E323220).
Principal place of activity
16 Ra Ora Drive, East Tamaki, Manukau, 2013, 2013 New Zealand
Previous addresses
Address #1: 15/1 Ra Ora Drive, East Tamaki, Manukau, 2013, 2013 New Zealand
Physical & registered address used from 26 Aug 2010 to 28 Aug 2015
Address #2: 26 Navan Place, Dannemora, Manukau, 2016 New Zealand
Physical & registered address used from 19 Nov 2007 to 26 Aug 2010
Address #3: 2 Amadeus Pl, Howick, Auckland
Physical & registered address used from 30 Jan 2007 to 19 Nov 2007
Basic Financial info
Total number of Shares: 99
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 99 | |||
Entity (NZ Limited Company) | Legrand New Zealand Limited Shareholder NZBN: 9429040693088 |
Glenfield Auckland New Zealand |
07 Dec 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mundal Management Limited Shareholder NZBN: 9429050953677 Company Number: 8517747 |
Glen Eden Auckland 0602 New Zealand |
31 Mar 2023 - 07 Dec 2023 |
Individual | Froggatt, Suzanne Patricia |
East Tamaki Auckland 2013 New Zealand |
27 Jul 2022 - 07 Dec 2023 |
Individual | Pietras, Michelle Marie |
Auckland 1010 New Zealand |
03 May 2023 - 07 Dec 2023 |
Entity | Mf Froggatt Trustee Limited Shareholder NZBN: 9429050583676 Company Number: 8376241 |
Auckland Central Auckland 1010 New Zealand |
27 Jul 2022 - 07 Dec 2023 |
Individual | Froggatt, Hayden Laurence |
16 Ra Ora Drive East Tamaki Manukau 2013 New Zealand |
26 Nov 2008 - 07 Dec 2023 |
Individual | Froggatt, Hayden Laurence |
16 Ra Ora Drive East Tamaki Manukau 2013 New Zealand |
26 Nov 2008 - 07 Dec 2023 |
Individual | Froggatt, Hayden Laurence |
16 Ra Ora Drive East Tamaki Manukau 2013 2013 New Zealand |
26 Nov 2008 - 07 Dec 2023 |
Individual | Froggatt, Hayden Laurence |
16 Ra Ora Drive East Tamaki Manukau 2013 New Zealand |
26 Nov 2008 - 07 Dec 2023 |
Individual | Genson, Gerald And Mildred |
Flat Bush Auckland 2016 New Zealand |
31 Mar 2023 - 07 Dec 2023 |
Individual | Moonie, Eleanor Margaret |
Beachlands Auckland 2018 New Zealand |
28 Jul 2022 - 07 Dec 2023 |
Individual | Lee, Steven Bruce |
East Tamaki Auckland 2016 New Zealand |
26 Apr 2022 - 07 Dec 2023 |
Individual | Shirley, Regan And Michelle |
Flat Bush Auckland 2016 New Zealand |
05 Dec 2022 - 07 Dec 2023 |
Individual | Anchikhrov, Aleksei |
Takapuna Auckland 0622 New Zealand |
10 May 2022 - 07 Dec 2023 |
Individual | Anchikhrov, Aleksei |
Takapuna Auckland 0622 New Zealand |
10 May 2022 - 07 Dec 2023 |
Individual | Froggatt, Suzanne Patricia |
East Tamaki Auckland 2013 New Zealand |
27 Jul 2022 - 07 Dec 2023 |
Individual | Froggatt, Suzanne Patricia |
East Tamaki Auckland 2013 New Zealand |
27 Jul 2022 - 07 Dec 2023 |
Entity | Shortland Trustees (mss) Limited Shareholder NZBN: 9429051106577 Company Number: 8594086 |
Auckland 1140 New Zealand |
03 May 2023 - 07 Dec 2023 |
Individual | Cleary, Sean Patrick |
Street Auckland 1010 New Zealand |
03 May 2023 - 07 Dec 2023 |
Entity | Sapphire Management Limited Shareholder NZBN: 9429050929511 Company Number: 8505234 |
Greenhithe Auckland 0632 New Zealand |
31 Mar 2023 - 07 Dec 2023 |
Entity | Mf Froggatt Trustee Limited Shareholder NZBN: 9429050583676 Company Number: 8376241 |
Auckland Central Auckland 1010 New Zealand |
27 Jul 2022 - 07 Dec 2023 |
Individual | Dela Cruz, Joseph |
Half Moon Bay Auckland 2012 New Zealand |
31 Mar 2023 - 07 Dec 2023 |
Individual | Amies, Jennifer And Peter |
Surfdale Waiheke Island 1081 New Zealand |
05 Dec 2022 - 07 Dec 2023 |
Individual | Froggatt, Hayden Laurence |
East Tamaki Manukau 2013 New Zealand |
07 Jun 2007 - 07 Dec 2023 |
Individual | Hunter, Andrew |
Beach Haven Auckland 0626 New Zealand |
31 Mar 2023 - 07 Dec 2023 |
Individual | Shirley, Regan |
Flat Bush Auckland 2016 New Zealand |
05 Dec 2022 - 05 Dec 2022 |
Individual | Almond, John William |
Bucklands Beach Auckland 2012 New Zealand |
26 Nov 2008 - 31 Mar 2023 |
Individual | Almond, John William |
66a Sorrel Crescent Bucklands Beach, Auckland 2012 New Zealand |
26 Nov 2008 - 31 Mar 2023 |
Individual | Almond, John William |
66a Sorrel Crescent Bucklands Beach, Auckland 2012 New Zealand |
26 Nov 2008 - 31 Mar 2023 |
Individual | Almond, John William |
66a Sorrel Crescent Bucklands Beach, Auckland 2012 New Zealand |
26 Nov 2008 - 31 Mar 2023 |
Individual | Almond, John William |
Bucklands Beach Auckland 2012 New Zealand |
26 Nov 2008 - 31 Mar 2023 |
Other | Impres Pty Limited |
Melbourne Victoria Australia |
04 May 2011 - 31 Mar 2023 |
Other | Impres Pty Limited |
Melbourne Victoria Australia |
04 May 2011 - 31 Mar 2023 |
Individual | Froggatt, Hayden Laurence |
16 Ra Ora Drive East Tamaki Manukau 2013 New Zealand |
26 Nov 2008 - 07 Dec 2023 |
Individual | Froggatt, Hayden |
Howick Auckland |
30 Jan 2007 - 27 Jun 2010 |
Individual | Almond, John William |
Dannemora Manukau, 2016 |
05 Jun 2007 - 12 Nov 2007 |
Individual | Froggatt, Hayden |
Dannemora Manukau, 2016 |
05 Jun 2007 - 12 Nov 2007 |
Emmanuelle L. - Director
Appointment date: 06 Dec 2023
Yriex R. - Director
Appointment date: 06 Dec 2023
Palash Nandy - Director
Appointment date: 06 Dec 2023
ASIC Name: Legrand Australia Pty Ltd
Address: Nsw, 2028 Australia
Address used since 06 Dec 2023
Hayden Froggatt - Director (Inactive)
Appointment date: 30 Jan 2007
Termination date: 06 Dec 2023
Address: High Brook, Manukau, 2013 New Zealand
Address used since 20 Aug 2015
John William Almond - Director (Inactive)
Appointment date: 10 Sep 2010
Termination date: 01 Apr 2022
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 03 Jul 2012
Carr Group Limited
6 Ra Ora Drive
Nsg Trading Limited
18 Ra Ora Drive
Xu Property Limited
18 Ra Ora Drive
Stainless Kitchens Pacific Christchurch Limited
25 Ra Ora Drive
Stainless Kitchens Pacific Limited
25 Ra Ora Drive
Lloyd Stevenson Boatbuilders Limited
10 Ra Ora Drive
Electrical Today Limited
35 Allens Road
Enterprise Electrical Limited
31 Stonedone Drive
Get Wired Electrical Services Limited
80h Kerwyn Avenue
P. Burch Limited
2/43 Allens Road
Rp Technologies Limited
5d Lorien Place
The Roof Crew Limited
Level 1, 320 Ti Rakau Drive