Master P Enterprises Limited, a registered company, was incorporated on 09 Feb 2007. 9429033638942 is the NZBN it was issued. This company has been run by 6 directors: Percy Pundol - an active director whose contract started on 09 Feb 2007,
Sharmeen Pundol - an active director whose contract started on 22 Jun 2016,
Firoz Pundol - an active director whose contract started on 12 Feb 2021,
Fareshta Rustom Najmi - an inactive director whose contract started on 21 Sep 2015 and was terminated on 12 Feb 2021,
Veera Pundol - an inactive director whose contract started on 09 Feb 2007 and was terminated on 22 Jun 2016.
Last updated on 16 May 2025, our database contains detailed information about 3 addresses the company uses, specifically: 40 Tralee Terrace, Dannemora, Auckland, 2016 (physical address),
40 Tralee Terrace, Dannemora, Auckland, 2016 (registered address),
40 Tralee Terrace, Dannemora, Auckland, 2016 (service address),
40 Tralee Terrace, Dannemora, Auckland, 2016 (office address) among others.
Master P Enterprises Limited had been using Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland as their registered address up until 27 Sep 2019.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50%).
Principal place of activity
40 Tralee Terrace, Dannemora, Auckland, 2016 New Zealand
Previous addresses
Address #1: Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 05 Jun 2014 to 27 Sep 2019
Address #2: 27 Oakridge Way, Northpark, Auckland, 2013 New Zealand
Physical address used from 04 Nov 2011 to 05 Jun 2014
Address #3: 27 Oakridge Way, Northpark, Manukau, 2013 New Zealand
Registered address used from 23 Sep 2010 to 05 Jun 2014
Address #4: 25a Oakridge Way, Howick, Auckland New Zealand
Registered address used from 24 Nov 2008 to 23 Sep 2010
Address #5: 25a Oakridge Way, Howick, Auckland New Zealand
Physical address used from 24 Nov 2008 to 04 Nov 2011
Address #6: 25a Oakridge Way, Howick 2013
Registered & physical address used from 09 Feb 2007 to 24 Nov 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 05 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Director | Pundol, Percy |
Glenwood New South Wales 2768 Australia |
18 Jul 2016 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Director | Pundol, Sharmeen |
Glenwood New South Wales 2768 Australia |
18 Jul 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Pundol, Firoz |
1 Nina Gray Avenue Rhodes, New South Wales 2138 Australia |
09 Feb 2007 - 18 Jul 2016 |
| Individual | Pundol, Percy |
Northpark Manukau 2013 New Zealand |
09 Feb 2007 - 07 Jan 2013 |
| Individual | Pundol, Veera |
1 Nina Gray Avenue Rhodes, New South Wales 2138 Australia |
09 Feb 2007 - 18 Jul 2016 |
Percy Pundol - Director
Appointment date: 09 Feb 2007
ASIC Name: Rn Enterprises Pty Ltd
Address: Rhodes, New South Wales, 2138 Australia
Address: Glenwood, New South Wales, 2768 Australia
Address used since 19 Apr 2017
Sharmeen Pundol - Director
Appointment date: 22 Jun 2016
Address: Glenwood, New South Wales, 2768 Australia
Address used since 19 Apr 2017
Firoz Pundol - Director
Appointment date: 12 Feb 2021
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 12 Feb 2021
Fareshta Rustom Najmi - Director (Inactive)
Appointment date: 21 Sep 2015
Termination date: 12 Feb 2021
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 21 Sep 2015
Veera Pundol - Director (Inactive)
Appointment date: 09 Feb 2007
Termination date: 22 Jun 2016
Address: 1 Nina Gray Avenue, Rhodes, New South Wales, 2138 Australia
Address used since 26 Aug 2014
Firoz Pundol - Director (Inactive)
Appointment date: 09 Feb 2007
Termination date: 22 Jun 2016
Address: 1 Nina Gray Avenue, Rhodes, New South Wales, 2138 Australia
Address used since 26 Aug 2014
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive