Shortcuts

Mprove (2004) Limited

Type: NZ Limited Company (Ltd)
9429035081821
NZBN
1576518
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
100 Rosehearty Place
Te Awamutu
Te Awamutu 3800
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 14 Sep 2011
100 Rosehearty Place
Te Awamutu
Te Awamutu 3800
New Zealand
Physical & registered & service address used since 23 Oct 2014
100 Rosehearty Place
Te Awamutu
Te Awamutu 3800
New Zealand
Postal address used since 24 Sep 2019

Mprove (2004) Limited, a registered company, was launched on 19 Nov 2004. 9429035081821 is the NZBN it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company was classified. This company has been supervised by 5 directors: Karen Leanne Gibson - an active director whose contract began on 14 Oct 2008,
Dean Thomas Gibson - an active director whose contract began on 14 Oct 2008,
Paihera Fredrick Hohaia - an active director whose contract began on 23 Mar 2022,
Marina Pascoal Gomes - an inactive director whose contract began on 19 Nov 2004 and was terminated on 15 Oct 2014,
Michael Edward Barrett - an inactive director whose contract began on 19 Nov 2004 and was terminated on 01 Sep 2011.
Updated on 18 Mar 2024, BizDb's data contains detailed information about 1 address: 195 Mahoe Street, Te Awamutu, Te Awamutu, 3800 (types include: service, registered).
Mprove (2004) Limited had been using 73 Hall Street, Cambridge as their registered address until 23 Oct 2014.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 20 shares (20 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 20 shares (20 per cent). Lastly there is the next share allocation (20 shares 20 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 37 Market Street, Te Awamutu, Te Awamutu, 3800 New Zealand

Office & delivery address used from 24 Sep 2019

Address #5: 195 Mahoe Street, Te Awamutu, Te Awamutu, 3800 New Zealand

Service & registered address used from 11 Jul 2023

Principal place of activity

73 Hall Street, Cambridge, Cambridge, 3434 New Zealand


Previous addresses

Address #1: 73 Hall Street, Cambridge New Zealand

Registered & physical address used from 16 May 2008 to 23 Oct 2014

Address #2: 26 Frederick Drive, Hamilton

Registered & physical address used from 19 Nov 2004 to 16 May 2008

Contact info
64 27 6171755
08 Oct 2018 Phone
deang@mprove.co.nz
24 Sep 2019 nzbn-reserved-invoice-email-address-purpose
deang@mprove.co.nz
08 Oct 2018 Email
No website
Website
www.mprove.co.nz
28 Sep 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Individual Hohaia, Paihera Frederick Hamilton East
Hamilton
3216
New Zealand
Shares Allocation #2 Number of Shares: 20
Individual Gibson, Karen Te Awamutu
Te Awamutu
3800
New Zealand
Shares Allocation #3 Number of Shares: 20
Individual Gibson, Dean Te Awamutu
Te Awamutu
3800
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Barrett, Michael Edward Cambridge

New Zealand
Individual Gomes, Marina Pascoal Cambridge East
Cambridge
3434
New Zealand
Individual Barrett, Michael Cambridge
Cambridge
3434
New Zealand
Directors

Karen Leanne Gibson - Director

Appointment date: 14 Oct 2008

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 01 Jul 2021

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 01 Jul 2011


Dean Thomas Gibson - Director

Appointment date: 14 Oct 2008

Address: Frankton, Hamilton, 3204 New Zealand

Address used since 30 Jun 2023

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 01 Jul 2011


Paihera Fredrick Hohaia - Director

Appointment date: 23 Mar 2022

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 23 Mar 2022


Marina Pascoal Gomes - Director (Inactive)

Appointment date: 19 Nov 2004

Termination date: 15 Oct 2014

Address: Cambridge, 3434 New Zealand

Address used since 15 Oct 2014


Michael Edward Barrett - Director (Inactive)

Appointment date: 19 Nov 2004

Termination date: 01 Sep 2011

Address: Cambridge, 3434 New Zealand

Address used since 21 Sep 2009

Nearby companies

Jvr Automotive Limited
20 Laird Place

Motai Tangata Rau
26 St Andrews Way

Robin J Morriss C A Limited
402 Picquet Hill Road

Minikits Limited
662 Picquet Hill Road

Kano Learning Systems Limited
1552 Cambridge Road

Te Whanau Ki Waenganui Charitable Trust
74 Pollard Drive

Similar companies

Auaha Concepts Limited
974 Pakura Street

Call Processing Services Limited
30 Mcghie Road

Language4life Limited
2 Northleigh Place

On-to-it Systems Limited
634 Rickit Road

Simple It Nz Limited
486 Alexandra Street

Wrightzone International Limited
70 Albert Park Drive