Mpmh Limited was incorporated on 26 Jun 2006 and issued an NZBN of 9429034025826. The registered LTD company has been managed by 7 directors: Sherman M. - an active director whose contract started on 26 Jun 2006,
Aaron James Skilton - an active director whose contract started on 15 Aug 2022,
Mark Christopher Collins - an inactive director whose contract started on 30 Mar 2016 and was terminated on 22 Jun 2022,
Simon James Duncan Frost - an inactive director whose contract started on 16 Jun 2014 and was terminated on 30 Mar 2016,
Peter Rollason - an inactive director whose contract started on 18 Jun 2013 and was terminated on 18 Jun 2014.
As stated in our information (last updated on 18 Apr 2024), this company filed 1 address: 2/110 Custom Street West, Auckland, 1010 (type: delivery, postal).
Until 20 Apr 2022, Mpmh Limited had been using Level 8, 45 Queen Street, Auckland as their registered address.
A total of 200 shares are issued to 1 group (1 sole shareholder). In the first group, 200 shares are held by 1 entity, namely:
Secure Funding Limited (an entity) located at Auckland postcode 1010. Mpmh Limited has been categorised as "Financial service nec" (business classification K641915).
Principal place of activity
2/110 Custom Street West, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 8, 45 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 25 Jun 2015 to 20 Apr 2022
Address #2: Level 7, 45 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 20 Jun 2014 to 25 Jun 2015
Address #3: Shop 3c, Colombo Mall, 363 Colombo St, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 27 Feb 2013 to 20 Jun 2014
Address #4: Mike Pero Mortgages Limited, Unit 3, 1 Show Place, Addington, Christchurch, 8083 New Zealand
Registered & physical address used from 21 Mar 2012 to 27 Feb 2013
Address #5: Mike Pero Mortgages, Level 1, 211 Gloucester Street, Christchurch New Zealand
Registered & physical address used from 11 Jul 2007 to 21 Mar 2012
Address #6: Level 6, New Zealand Finance House, 52 Swanson Street, Auckland
Physical & registered address used from 26 Jun 2006 to 11 Jul 2007
Basic Financial info
Total number of Shares: 200
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 29 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Entity (NZ Limited Company) | Secure Funding Limited Shareholder NZBN: 9429036742172 |
Auckland 1010 New Zealand |
26 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Blackwell Global Holdings Limited Shareholder NZBN: 9429035588603 Company Number: 1474151 |
26 Jun 2006 - 12 Jun 2013 | |
Entity | Blackwell Global Holdings Limited Shareholder NZBN: 9429035588603 Company Number: 1474151 |
26 Jun 2006 - 12 Jun 2013 | |
Entity | Nzf Group Limited Shareholder NZBN: 9429035588603 Company Number: 1474151 |
26 Jun 2006 - 12 Jun 2013 |
Ultimate Holding Company
Sherman M. - Director
Appointment date: 26 Jun 2006
Address: Las Vegas, Nevada, 89169 United States
Address used since 25 Sep 2015
Aaron James Skilton - Director
Appointment date: 15 Aug 2022
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 15 Aug 2022
Mark Christopher Collins - Director (Inactive)
Appointment date: 30 Mar 2016
Termination date: 22 Jun 2022
Address: Warkworth, 0994 New Zealand
Address used since 01 Oct 2020
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 30 Mar 2016
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 19 Jun 2019
Simon James Duncan Frost - Director (Inactive)
Appointment date: 16 Jun 2014
Termination date: 30 Mar 2016
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 16 Jun 2014
Peter Rollason - Director (Inactive)
Appointment date: 18 Jun 2013
Termination date: 18 Jun 2014
Address: Northbridge, Sydney, New South Wales, 2063 Australia
Address used since 18 Jun 2013
Mark Hume Thornton - Director (Inactive)
Appointment date: 17 Nov 2010
Termination date: 11 Jun 2013
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 03 Oct 2011
John Alan Callaghan - Director (Inactive)
Appointment date: 26 Jun 2006
Termination date: 17 Nov 2010
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 30 Mar 2010
Nick & Jane Investment Trust Limited
9th Floor
New Zealand Carbon Farming (gisborne) Limited
9th Floor
Winston 16 Trustee Limited
9th Floor
Ag Mangapapa Investment Limited
9th Floor
New Zealand Forest Leasing Limited
9th Floor
E & Fm Grooten Trustee Limited
9th Floor
Amal New Zealand Limited
9th Floor
Arrow Trust Company Limited
Level 10
Austar Financial Services Limited
Level 9 Tower Centre
Bcp Group Limited
75 Queen Street
Prestige Investments (ni) Limited
Level 9
Stadium Finance Limited
Level 9