Mou Piri Solutions Limited, a removed company, was started on 24 Sep 2012. 9429030507685 is the business number it was issued. "Communication service (wireless) - including telephone service, except radio and TV broadcasting" (ANZSIC J580210) is how the company was classified. The company has been run by 4 directors: Mataroa Paroro - an active director whose contract began on 24 Sep 2012,
Joanna Claire Dugdale - an inactive director whose contract began on 24 Sep 2012 and was terminated on 08 Aug 2019,
Sheryn Rewa Lane - an inactive director whose contract began on 24 Sep 2012 and was terminated on 03 Aug 2015,
Robin Stevens - an inactive director whose contract began on 24 Sep 2012 and was terminated on 03 Aug 2015.
Updated on 12 Mar 2024, BizDb's data contains detailed information about 1 address: 155 Dawson Road, Clover Park, Auckland, 2023 (category: physical, service).
Mou Piri Solutions Limited had been using 36 Peninsula Road, Mangere, Auckland as their registered address up to 16 Aug 2019.
A single entity controls all company shares (exactly 100 shares) - Paroro, Mataroa - located at 2023, Clover Park, Auckland.
Previous addresses
Address: 36 Peninsula Road, Mangere, Auckland, 2022 New Zealand
Registered & physical address used from 08 Sep 2017 to 16 Aug 2019
Address: 36 Edgeworth Road, Glenfield, Auckland, 0629 New Zealand
Registered & physical address used from 05 Dec 2016 to 08 Sep 2017
Address: 8 Moana Grove, Waiwhetu, Lower Hutt, 5010 New Zealand
Registered & physical address used from 24 Sep 2012 to 05 Dec 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 08 Aug 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Paroro, Mataroa |
Clover Park Auckland 2023 New Zealand |
24 Sep 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dugdale, Joanna Claire |
Waiwhetu Lower Hutt 5010 New Zealand |
24 Sep 2012 - 08 Aug 2019 |
Individual | Stevens, Robin |
Half Moon Bay Auckland 2012 New Zealand |
24 Sep 2012 - 08 Nov 2015 |
Individual | Lane, Sheryn Rewa |
Maungaraki Lower Hutt 5010 New Zealand |
24 Sep 2012 - 08 Nov 2015 |
Director | Sheryn Rewa Lane |
Maungaraki Lower Hutt 5010 New Zealand |
24 Sep 2012 - 08 Nov 2015 |
Director | Robin Stevens |
Half Moon Bay Auckland 2012 New Zealand |
24 Sep 2012 - 08 Nov 2015 |
Mataroa Paroro - Director
Appointment date: 24 Sep 2012
Address: Mangere, Auckland, 2022 New Zealand
Address used since 31 Aug 2017
Joanna Claire Dugdale - Director (Inactive)
Appointment date: 24 Sep 2012
Termination date: 08 Aug 2019
Address: Mangere, Auckland, 2022 New Zealand
Address used since 31 Aug 2017
Sheryn Rewa Lane - Director (Inactive)
Appointment date: 24 Sep 2012
Termination date: 03 Aug 2015
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 24 Sep 2012
Robin Stevens - Director (Inactive)
Appointment date: 24 Sep 2012
Termination date: 03 Aug 2015
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 24 Sep 2012
Apatite Limited
35 Peninsula Road
Deluxe Compliance & Mechanical Services Limited
37 Peninsula Road
Deluxe Body Shop Limited
37 Peninsula Road
Grihanidhi Limited
4 Fitchburg Place
A1 Supreme Taxis Limited
41 Peninsula Road
Aktar Investments Limited
46 Peninsula Road
C D T Solutions Limited
10 Fairfax Avenue
Likewize New Zealand Limited
126 Pavilion Drive
R-mai-g Limited
24 Caravelle Close
S.d Communication Limited
14 Heathberry Close
Sound Advice Nz Limited
94 Oakdale Rd
Starlight Communications Limited
9 Philip Street