Mpe Limited, a registered company, was started on 10 Mar 2009. 9429032354621 is the NZBN it was issued. This company has been managed by 6 directors: Christopher Charles Hughes - an active director whose contract started on 18 Nov 2021,
Phillip Allan Mcdowell - an active director whose contract started on 08 Apr 2025,
Bronwyn Ann Affleck - an inactive director whose contract started on 03 Aug 2018 and was terminated on 08 Apr 2025,
Douglas Erle Lindsay - an inactive director whose contract started on 31 Mar 2022 and was terminated on 08 Apr 2025,
Neil John Affleck - an inactive director whose contract started on 03 Aug 2018 and was terminated on 18 Nov 2021.
Last updated on 09 May 2025, BizDb's data contains detailed information about 1 address: 173 Spey Street, Invercargill, Invercargill, 9810 (types include: registered, physical).
Mpe Limited had been using Whk South, 173 Spey Street, Invercargill as their registered address up until 19 Feb 2014.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 40 shares (40%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 60 shares (60%).
Previous addresses
Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 25 Mar 2011 to 19 Feb 2014
Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand
Registered & physical address used from 28 Feb 2011 to 25 Mar 2011
Address: C/-whk, 62 Deveron Street, Invercargill 9810 New Zealand
Physical address used from 02 Mar 2010 to 28 Feb 2011
Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand
Registered address used from 02 Mar 2010 to 28 Feb 2011
Address: C/-whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill 9810
Registered & physical address used from 10 Mar 2009 to 02 Mar 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 12 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 40 | |||
| Entity (NZ Limited Company) | E-type Engineering 2018 Limited Shareholder NZBN: 9429046838681 |
Invercargill Invercargill 9810 New Zealand |
05 May 2025 - |
| Shares Allocation #2 Number of Shares: 60 | |||
| Entity (NZ Limited Company) | Lornewood 2023 Limited Shareholder NZBN: 9429051165611 |
Invercargill Invercargill 9810 New Zealand |
09 Nov 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Affleck, Neil John |
Windsor Invercargill 9810 New Zealand |
22 May 2019 - 05 May 2025 |
| Individual | Affleck, Bronwyn Ann |
61 Spence Avenue, Rd 9 Invercargill 9879 New Zealand |
06 May 2015 - 05 May 2025 |
| Individual | Affleck, Bronwyn Ann |
61 Spence Avenue, Rd 9 Invercargill 9879 New Zealand |
06 May 2015 - 05 May 2025 |
| Individual | Affleck, Bronwyn Ann |
Rd 9 Invercargill 9879 New Zealand |
06 May 2015 - 05 May 2025 |
| Individual | Affleck, Bronwyn Ann |
61 Spence Avenue, Rd 9 Invercargill 9879 New Zealand |
06 May 2015 - 05 May 2025 |
| Individual | Affleck, Bronwyn Ann |
Rd 9 Invercargill 9879 New Zealand |
06 May 2015 - 05 May 2025 |
| Individual | Hughes, Jade Margaret Ann |
Rd 4 Invercargill 9874 New Zealand |
29 Nov 2021 - 09 Nov 2023 |
| Individual | Affleck, Wayne Byron |
Rd 9 Invercargill 9879 New Zealand |
10 Mar 2009 - 08 Mar 2019 |
| Individual | Affleck, Neil John |
Richmond Invercargill 9810 New Zealand |
10 Mar 2009 - 06 May 2015 |
| Individual | Hughes, Christopher Charles |
Rd 4 Invercargill 9874 New Zealand |
29 Nov 2021 - 09 Nov 2023 |
| Individual | Affleck, Wayne Byron |
Rd 9 Invercargill 9879 New Zealand |
10 Mar 2009 - 08 Mar 2019 |
Christopher Charles Hughes - Director
Appointment date: 18 Nov 2021
Address: Rd 4, Invercargill, 9874 New Zealand
Address used since 13 Oct 2023
Address: Waikiwi, Invercargill, 9810 New Zealand
Address used since 18 Nov 2021
Phillip Allan Mcdowell - Director
Appointment date: 08 Apr 2025
Address: Rd 6, Invercargill, 9876 New Zealand
Address used since 08 Apr 2025
Bronwyn Ann Affleck - Director (Inactive)
Appointment date: 03 Aug 2018
Termination date: 08 Apr 2025
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 03 Aug 2018
Douglas Erle Lindsay - Director (Inactive)
Appointment date: 31 Mar 2022
Termination date: 08 Apr 2025
Address: Windsor, Invercargill, 9810 New Zealand
Address used since 31 Mar 2022
Neil John Affleck - Director (Inactive)
Appointment date: 03 Aug 2018
Termination date: 18 Nov 2021
Address: Windsor, Invercargill, 9810 New Zealand
Address used since 03 Aug 2018
Wayne Byron Affleck - Director (Inactive)
Appointment date: 10 Mar 2009
Termination date: 03 Aug 2018
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 11 Feb 2014
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street
Ronaki (southland) Limited
173 Spey Street