Mps Asset Holding Limited was started on 22 Jul 2010 and issued a New Zealand Business Number of 9429031449977. The registered LTD company has been supervised by 2 directors: Andy Dumville - an active director whose contract started on 22 Jul 2010,
Mark Watson Forbes - an inactive director whose contract started on 22 Jul 2010 and was terminated on 01 Feb 2024.
According to the BizDb data (last updated on 02 Mar 2024), the company registered 3 addresses: 104 Tahunanui Drive, Tahunanui, Nelson, 7011 (office address),
Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 (physical address),
Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 (registered address),
Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 (service address) among others.
Until 13 May 2013, Mps Asset Holding Limited had been using 105 Trafalgar Street, Nelson as their physical address.
BizDb found former names used by the company: from 21 Jul 2010 to 02 Mar 2021 they were called Manor Property Services Limited.
A total of 100 shares are issued to 2 groups (4 shareholders in total). In the first group, 98 shares are held by 3 entities, namely:
Spence, Juliet Nadine (an individual) located at Tahunanui, Nelson postcode 7011,
Bwm Trustee Company Limited (an entity) located at Stoke, Nelson postcode 7011,
Dumville, Andy (a director) located at Tahunanui, Nelson postcode 7011.
The second group consists of 1 shareholder, holds 2 per cent shares (exactly 2 shares) and includes
Dumville, Andy - located at Tahunanui, Nelson. Mps Asset Holding Limited has been categorised as "Cleaning service" (ANZSIC N731110).
Principal place of activity
104 Tahunanui Drive, Tahunanui, Nelson, 7011 New Zealand
Previous addresses
Address #1: 105 Trafalgar Street, Nelson, 7010 New Zealand
Physical & registered address used from 22 Feb 2012 to 13 May 2013
Address #2: 1/ 121 St Vincent Street, Nelson, 7010 New Zealand
Physical & registered address used from 15 Feb 2012 to 22 Feb 2012
Address #3: 175 Haven Road, Beachville, Nelson, 7010 New Zealand
Registered & physical address used from 22 Jul 2010 to 15 Feb 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Spence, Juliet Nadine |
Tahunanui Nelson 7011 New Zealand |
14 Feb 2022 - |
Entity (NZ Limited Company) | Bwm Trustee Company Limited Shareholder NZBN: 9429041518274 |
Stoke Nelson 7011 New Zealand |
14 Feb 2022 - |
Director | Dumville, Andy |
Tahunanui Nelson 7011 New Zealand |
22 Jul 2010 - |
Shares Allocation #2 Number of Shares: 2 | |||
Director | Dumville, Andy |
Tahunanui Nelson 7011 New Zealand |
22 Jul 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Forbes, Mark Watson |
Richmond Richmond 7020 New Zealand |
22 Jul 2010 - 29 Feb 2024 |
Individual | Forbes, Julie Diane |
Richmond Richmond 7020 New Zealand |
14 Feb 2022 - 29 Feb 2024 |
Individual | Forbes, Julie Diane |
Richmond Richmond 7020 New Zealand |
14 Feb 2022 - 29 Feb 2024 |
Entity | Buxton Nominees 2013 Limited Shareholder NZBN: 9429030230873 Company Number: 4439658 |
Buxton Square Nelson 7010 New Zealand |
14 Feb 2022 - 29 Feb 2024 |
Andy Dumville - Director
Appointment date: 22 Jul 2010
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 29 Apr 2015
Mark Watson Forbes - Director (Inactive)
Appointment date: 22 Jul 2010
Termination date: 01 Feb 2024
Address: Richmond, Richmond, 7020 New Zealand
Qtc Investments Limited
104 Tahunanui Drive
Adama New Zealand Limited
Level 1, 93 Bolt Road
Grochem Horticulture Limited
Level 1, 93 Bolt Road
Syncroflex Limited
19 Tosswill Road
Plad Lower Hutt Limited
80 Tahunanui Drive
Tuf Heatng Limited
33a Tosswill Road
Active Cleaning Services (2013) Limited
Flat 1, 22 Green Street
Bainbridge Brookes Cleaning Services Limited
19 Scotia Street
Bbfc Limited
77 Tahunanui Drive
Hygiene Clean Limited
5 Tahunanui Drive
Isabela Trading Limited
33 Jenner Road
Royale Eco Cleaning Limited
50 Golf Road