Mpm Consultancy Services Limited, a registered company, was registered on 20 Sep 1996. 9429038241277 is the NZ business identifier it was issued. This company has been managed by 4 directors: Jamie Carson - an active director whose contract began on 18 Mar 2008,
Bruce Eric Calway - an inactive director whose contract began on 20 Sep 1996 and was terminated on 21 Aug 2015,
Arthur Kenneth Carson - an inactive director whose contract began on 20 Sep 1996 and was terminated on 18 Mar 2008,
Judy Ellen Carson - an inactive director whose contract began on 20 Sep 1996 and was terminated on 18 Mar 2008.
Last updated on 22 Mar 2024, BizDb's data contains detailed information about 1 address: Level 1,272 Parnell Road, Parnell, Auckland, 1052 (category: physical, registered).
Mpm Consultancy Services Limited had been using 1F/272 Parnell Road, Parnell, Auckland as their physical address up until 08 Jan 2019.
A single entity owns all company shares (exactly 100 shares) - Mpm Jcc Holdings Limited - located at 1052, Parnell, Auckland.
Previous addresses
Address: 1f/272 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 15 Aug 2018 to 08 Jan 2019
Address: Suite 302, Geyser Building, 100 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 28 Aug 2012 to 15 Aug 2018
Address: C/- Robert Wong C.a. Ltd, Level 2, Windsor Court, 128-136 Parnell Road, Auckland New Zealand
Registered & physical address used from 03 Apr 2002 to 28 Aug 2012
Address: Same As Registered Office Address
Physical address used from 02 Oct 2000 to 02 Oct 2000
Address: Level 5, Union House, 32 Quay Street, Auckland
Registered address used from 02 Oct 2000 to 03 Apr 2002
Address: C/- Bowden Williams & Wong Limited, Level 5, 132-138 Quay Street, Auckland
Physical address used from 02 Oct 2000 to 03 Apr 2002
Address: Same As Registered Office
Physical address used from 02 Oct 2000 to 02 Oct 2000
Address: Level 5, Union House, 32 Quay Street, Auckland
Registered address used from 11 Apr 2000 to 02 Oct 2000
Address: 9e Kellow Place, Manukau City
Physical address used from 10 Feb 1998 to 02 Oct 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Mpm Jcc Holdings Limited Shareholder NZBN: 9429041775554 |
Parnell Auckland 1052 New Zealand |
22 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Calway, Bruce Eric |
Botany Downs Howick, Auckland |
12 Nov 2003 - 01 Nov 2004 |
Individual | Calway, Eric Bruce |
Mellons Bay Auckland 2014 New Zealand |
20 Sep 1996 - 22 Aug 2015 |
Entity | Ql Corporate Investment Trusts Limited Shareholder NZBN: 9429033587639 Company Number: 1912219 |
18 Mar 2008 - 22 Aug 2015 | |
Individual | Carson, Jamie |
Westmere Auckland 1022 New Zealand |
18 Mar 2008 - 22 Aug 2015 |
Individual | Mirando, Anthony Allan |
Manukau City Auckland |
12 Nov 2003 - 12 Nov 2003 |
Entity | Ql Corporate Investment Trusts Limited Shareholder NZBN: 9429033587639 Company Number: 1912219 |
18 Mar 2008 - 22 Aug 2015 | |
Individual | Calway, Tracey Fay |
Mellons Bay Auckland 2014 New Zealand |
20 Sep 1996 - 22 Aug 2015 |
Individual | Carson, Judy Ellen |
Beachlands Auckland |
20 Sep 1996 - 01 Nov 2004 |
Individual | Carson, Judy Ellen |
Beachlands Manukau 2018 New Zealand |
12 Nov 2003 - 22 Aug 2015 |
Individual | Carson, Arthur Kenneth |
Beachlands Auckland |
20 Sep 1996 - 01 Nov 2004 |
Ultimate Holding Company
Jamie Carson - Director
Appointment date: 18 Mar 2008
Address: Westmere, Auckland, 1022 New Zealand
Address used since 01 Nov 2013
Bruce Eric Calway - Director (Inactive)
Appointment date: 20 Sep 1996
Termination date: 21 Aug 2015
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 01 Nov 2014
Arthur Kenneth Carson - Director (Inactive)
Appointment date: 20 Sep 1996
Termination date: 18 Mar 2008
Address: Beachlands,
Address used since 01 Oct 2004
Judy Ellen Carson - Director (Inactive)
Appointment date: 20 Sep 1996
Termination date: 18 Mar 2008
Address: Beachlands,
Address used since 01 Oct 2004
W Investments Limited
Geyser
Lochiel Farmlands Limited
Geyser
Sterling Nominees Limited
Geyser
Samson Corporation Limited
Geyser
End 2 End Limited
205/100 Parnell Road
Hotondo Homes New Zealand Limited
Ground Floor, 92 Parnell Road