Mjp Kumeu Limited, a registered company, was launched on 27 Feb 1990. 9429039270344 is the number it was issued. This company has been supervised by 6 directors: Mark Livingston Maddren - an active director whose contract began on 30 Jul 2001,
Jonathon Edwin Maddren - an active director whose contract began on 30 Jul 2001,
Peter John Maddren - an active director whose contract began on 30 Jul 2001,
Colin Wilfred Maddren - an inactive director whose contract began on 14 Aug 1991 and was terminated on 30 Jul 2001,
John Hamilton Maddren - an inactive director whose contract began on 14 Aug 1991 and was terminated on 30 Jul 2001.
Last updated on 24 Apr 2024, the BizDb database contains detailed information about 2 addresses the company registered, namely: Unit 2, 56 Pollen Street, Grey Lynn, Auckland, 1011 (registered address),
Unit 2, 56 Pollen Street, Grey Lynn, Auckland, 1011 (service address),
Level 18, 80 Queen Street, Auckland Central, Auckland, 1010 (physical address).
Mjp Kumeu Limited had been using Level 18, 80 Queen Street, Auckland Central, Auckland as their service address up to 05 Jan 2024.
Past names for the company, as we established at BizDb, included: from 01 Jun 1993 to 11 Jun 2008 they were named Maddren Limited, from 27 Feb 1990 to 01 Jun 1993 they were named Lincoln Auto Mall Limited.
A single entity owns all company shares (exactly 20000 shares) - Khg Limited - located at 1011, Grey Lynn, Auckland.
Previous addresses
Address #1: Level 18, 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Service & registered address used from 17 Jul 2019 to 05 Jan 2024
Address #2: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 14 Jan 2010 to 17 Jul 2019
Address #3: C/-deloitte, 8 Nelson Street, Auckland
Registered & physical address used from 16 Feb 2007 to 14 Jan 2010
Address #4: Deloitte Touche Tohmatsu, Level 4, 8 Nelson St, Auckland
Physical address used from 15 Jul 2003 to 16 Feb 2007
Address #5: Level 2, 25 Teed Street, Newmarket, Auckland
Registered address used from 13 Sep 2000 to 16 Feb 2007
Address #6: Same As Registered Office Address
Physical address used from 13 Sep 2000 to 15 Jul 2003
Address #7: Level 2, 25 Teed Street, Newmarket, Auckland
Physical address used from 13 Sep 2000 to 13 Sep 2000
Address #8: Level 2 25 Teed Street, Newmarket, Auckland
Registered address used from 29 Jun 1998 to 13 Sep 2000
Address #9: Thompson Francis & Partners, Prudential Assurance Building, 290 Queen Street, Auckland
Registered address used from 30 Nov 1993 to 29 Jun 1998
Basic Financial info
Total number of Shares: 20000
Annual return filing month: June
Annual return last filed: 20 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Entity (NZ Limited Company) | Khg Limited Shareholder NZBN: 9429032124699 |
Grey Lynn Auckland 1011 New Zealand |
22 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | E P Maddren & Sons Limited Shareholder NZBN: 9429040700816 Company Number: 56611 |
27 Feb 1990 - 27 Oct 2006 | |
Entity | E P Maddren Holdings Limited Shareholder NZBN: 9429034296097 Company Number: 1770170 |
27 Oct 2006 - 27 Jun 2010 | |
Entity | E P Maddren & Sons Limited Shareholder NZBN: 9429040700816 Company Number: 56611 |
27 Feb 1990 - 27 Oct 2006 | |
Entity | E P Maddren Holdings Limited Shareholder NZBN: 9429034296097 Company Number: 1770170 |
27 Oct 2006 - 27 Jun 2010 |
Mark Livingston Maddren - Director
Appointment date: 30 Jul 2001
Address: Westmere, Auckland, 1022 New Zealand
Address used since 13 Feb 2004
Jonathon Edwin Maddren - Director
Appointment date: 30 Jul 2001
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 27 Nov 2014
Peter John Maddren - Director
Appointment date: 30 Jul 2001
Address: Riverhead, Auckland, 0820 New Zealand
Address used since 22 Jun 2022
Address: Herald Island, Auckland, 0618 New Zealand
Address used since 22 Jun 2021
Address: Rd 2, Kumeu, 0892 New Zealand
Address used since 07 Jun 2016
Colin Wilfred Maddren - Director (Inactive)
Appointment date: 14 Aug 1991
Termination date: 30 Jul 2001
Address: Pt Chevalier, Auckland,
Address used since 14 Aug 1991
John Hamilton Maddren - Director (Inactive)
Appointment date: 14 Aug 1991
Termination date: 30 Jul 2001
Address: Pt Chevalier, Auckland,
Address used since 14 Aug 1991
Robin Eric Kerr - Director (Inactive)
Appointment date: 14 Aug 1991
Termination date: 13 May 1993
Address: Waimauku,
Address used since 14 Aug 1991
Paint Aids Limited
80 Queen Street
Ideqa Limited
80 Queen Street
Ppa Industries Limited
80 Queen Street
Inflatable World Limited
80 Queen Street
Cooldrive Distribution Nz Limited
80 Queen Street
Brand Evolution Limited
80 Queen Street