M L P (Ashburton) Holdings Limited, a registered company, was registered on 08 Feb 2007. 9429033615059 is the number it was issued. The company has been supervised by 5 directors: Paul James Cunneen - an active director whose contract began on 30 Jul 2008,
Michael John Davis - an active director whose contract began on 30 Jul 2008,
Paul Cunneen - an active director whose contract began on 30 Jul 2008,
Leanne Olwen Davis - an inactive director whose contract began on 30 Jul 2008 and was terminated on 12 Jul 2012,
David James Welsh - an inactive director whose contract began on 08 Feb 2007 and was terminated on 30 Jul 2008.
Last updated on 16 Mar 2024, the BizDb data contains detailed information about 1 address: 54 Cass Street, Ashburton, 7700 (types include: physical, registered).
M L P (Ashburton) Holdings Limited had been using 100 Burnett Street, Ashburton as their physical address until 20 Mar 2017.
Previous aliases for the company, as we found at BizDb, included: from 08 Feb 2007 to 24 Jul 2008 they were named Havelock (Shelf Company No. 61) Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 80 shares (80 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 20 shares (20 per cent).
Previous addresses
Address: 100 Burnett Street, Ashburton New Zealand
Physical & registered address used from 18 Aug 2008 to 20 Mar 2017
Address: Argyle Welsh Finnigan, Solicitors, 160 Havelock Street, Ashburton
Physical & registered address used from 08 Feb 2007 to 18 Aug 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80 | |||
Individual | Davis, Michael John |
Hampstead Ashburton 7700 New Zealand |
04 Aug 2008 - |
Shares Allocation #2 Number of Shares: 20 | |||
Director | Cunneen, Paul James |
Rd 4 Ashburton 7774 New Zealand |
06 Mar 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cunneen, Paul |
Rd 4 Ashburton 7774 New Zealand |
04 Aug 2008 - 06 Mar 2023 |
Individual | Davis, Leanne Olwen |
Ashburton 7700 New Zealand |
04 Aug 2008 - 25 Jul 2012 |
Individual | Welsh, David James |
Ashburton |
08 Feb 2007 - 27 Jun 2010 |
Paul James Cunneen - Director
Appointment date: 30 Jul 2008
Address: Rd 4, Ashburton, 7774 New Zealand
Address used since 14 May 2020
Michael John Davis - Director
Appointment date: 30 Jul 2008
Address: Hampstead, Ashburton, 7700 New Zealand
Address used since 24 Sep 2012
Paul Cunneen - Director
Appointment date: 30 Jul 2008
Address: Rd 4, Ashburton, 7774 New Zealand
Address used since 14 May 2020
Address: Elgin, Ashburton, 7700 New Zealand
Address used since 06 May 2010
Leanne Olwen Davis - Director (Inactive)
Appointment date: 30 Jul 2008
Termination date: 12 Jul 2012
Address: Hampstead, Ashburton, 7700 New Zealand
Address used since 06 May 2010
David James Welsh - Director (Inactive)
Appointment date: 08 Feb 2007
Termination date: 30 Jul 2008
Address: Ashburton,
Address used since 08 Feb 2007
Ashburton Guardian Company Limited
54 Cass Street
Kiwicorp Products Limited
54 Cass Street
Chris Woods Contracting Limited
54 Cass Street
A & J Lowe Limited
54 Cass Street
Rudge Holdings Limited
54 Cass Street
V P Farming Limited
54 Cass Street