M B P Company Limited was started on 09 May 2012 and issued a number of 9429030677944. This registered LTD company has been run by 3 directors: Timothy Ronan Williams - an active director whose contract began on 09 May 2012,
Ian Leonard Meuli - an inactive director whose contract began on 19 Jun 2014 and was terminated on 01 Jul 2015,
Martin Treadway - an inactive director whose contract began on 09 May 2012 and was terminated on 20 Mar 2014.
As stated in our database (updated on 21 Mar 2024), the company filed 1 address: Po Box 33624, Takapuna, Auckland, 0740 (category: postal, office).
Up to 12 Jul 2017, M B P Company Limited had been using Level One, Crown Building, 67 Hurstmere Road Takapuna, Auckland as their physical address.
BizDb found past names used by the company: from 11 Jun 2014 to 01 Dec 2014 they were named Modern Building Products Co Limited, from 04 May 2012 to 11 Jun 2014 they were named Total Feed Solutions Limited.
A total of 10000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Mangawhai Village Development Limited (an entity) located at 4 Graham Street, Auckland postcode 1010. M B P Company Limited is classified as "Building supplies wholesaling" (ANZSIC F333910).
Other active addresses
Address #4: Po Box 33624, Takapuna, Auckland, 0740 New Zealand
Postal address used from 09 Jul 2021
Address #5: 51 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Office & delivery address used from 09 Jul 2021
Principal place of activity
Level One, 3 Anzac Street, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: Level One, Crown Building, 67 Hurstmere Road Takapuna, Auckland, 0740 New Zealand
Physical address used from 30 Jul 2015 to 12 Jul 2017
Address #2: Level One, Crown Building, 67 Hurstmere Road Takapuna, Auckland, 0740 New Zealand
Physical address used from 12 Aug 2014 to 30 Jul 2015
Address #3: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 09 Jul 2014 to 12 Jul 2017
Address #4: Level 8, 120 Albert Street, Auckland, 1010 New Zealand
Physical address used from 09 Jul 2014 to 12 Aug 2014
Address #5: Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand
Physical address used from 09 Aug 2013 to 09 Jul 2014
Address #6: Pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland, 1010 New Zealand
Physical address used from 09 May 2012 to 09 Aug 2013
Address #7: Pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland, 1010 New Zealand
Registered address used from 09 May 2012 to 09 Jul 2014
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Mangawhai Village Development Limited Shareholder NZBN: 9429034284766 |
4 Graham Street Auckland 1010 New Zealand |
09 May 2012 - |
Timothy Ronan Williams - Director
Appointment date: 09 May 2012
Address: Belmont, Auckland, 0622 New Zealand
Address used since 09 May 2012
Ian Leonard Meuli - Director (Inactive)
Appointment date: 19 Jun 2014
Termination date: 01 Jul 2015
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 19 Jun 2014
Martin Treadway - Director (Inactive)
Appointment date: 09 May 2012
Termination date: 20 Mar 2014
Address: Company Bay, Dunedin, 9014 New Zealand
Address used since 09 May 2012
Property Solutions (nz) Limited
Level 3, 507 Lake Road
Kowhai Concepts Limited
Level 1, 507 Lake Road
Chatfield Engineering (2013) Limited
Level 1, 507 Lake Road
Kohi Trust Limited
Level 1, 111 Hurstmere Road
Galloway Property Investments Limited
Level 10, 19 Como Street,
C Dumper Osteopath Limited
Level 1, 507 Lake Road
Asphalt Shingle Roofing Supplies Limited
40 Taharoto Road
Eastdragon Enterprises Limited
33b Tobruk Crescent
Gamma Bracing Technologies Limited
3rd Floor, 507 Lake Road
Jesani Distributions Limited
112 Kitchener Road
Jesani Limited
112 Kitchener Rd
Trade Covers Limited
1st Floor, 2 Burns Avenue