Shortcuts

Mbp Limited

Type: NZ Limited Company (Ltd)
9429035714682
NZBN
1423944
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
42a The Esplanade
Eastern Beach
Auckland 2012
New Zealand
Registered & physical & service address used since 11 May 2022

Mbp Limited, a registered company, was started on 17 Oct 2003. 9429035714682 is the NZ business identifier it was issued. "Investment - residential property" (ANZSIC L671150) is how the company is categorised. This company has been supervised by 2 directors: Maxim Branko Poznanovich - an active director whose contract started on 17 Oct 2003,
Branko Poznanovich - an inactive director whose contract started on 17 Oct 2003 and was terminated on 17 Jan 2007.
Updated on 28 Mar 2024, our database contains detailed information about 1 address: 42A The Esplanade, Eastern Beach, Auckland, 2012 (type: registered, physical).
Mbp Limited had been using 70 Celtic Crescent, Ellerslie, Auckland as their registered address until 11 May 2022.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Principal place of activity

70 Celtic Crescent, Ellerslie, Auckland, 1051 New Zealand


Previous addresses

Address: 70 Celtic Crescent, Ellerslie, Auckland, 1051 New Zealand

Registered & physical address used from 28 Apr 2021 to 11 May 2022

Address: 9/14 Edgewater Drive, Pakuranga, Auckland, 2010 New Zealand

Registered & physical address used from 20 Jan 2014 to 28 Apr 2021

Address: 12 Binda Place, Botany Downs, Auckland, 2143 New Zealand

Registered address used from 10 Oct 2012 to 20 Jan 2014

Address: 12 Binda Place, Botany Downs, Auckland, 2143 New Zealand

Physical address used from 05 Oct 2012 to 20 Jan 2014

Address: 118b Bramley Drive, Farm Cove, Auckland New Zealand

Physical address used from 28 Apr 2008 to 05 Oct 2012

Address: 118b Bramley Drive, Farm Cove, Auckland New Zealand

Registered address used from 28 Apr 2008 to 10 Oct 2012

Address: 81 Beechdale Crescent, Pakuranaga, Auckland

Registered address used from 13 Apr 2007 to 28 Apr 2008

Address: 81 Beechdale Crescent, Pakuranga, Auckland

Physical address used from 13 Apr 2007 to 28 Apr 2008

Address: 5 Innisfree Drive, Ellerslie, Auckland

Physical & registered address used from 17 Oct 2003 to 13 Apr 2007

Contact info
61 4340 60068
Phone
poz@orcon.net.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 13 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Poznanovich, Nicola Vivienne Ashmore
Gold Coast
4214
Australia
Shares Allocation #2 Number of Shares: 50
Individual Poznanovich, Maxim Branko Ashmore
Gold Coast
4214
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Poznanovich, Branko Ellerslie
Auckland
Individual Poznanovich, Juantia Ellerslie
Auckland
Directors

Maxim Branko Poznanovich - Director

Appointment date: 17 Oct 2003

ASIC Name: Graceland Qld Pty Ltd

Address: Ashmore, Gold Coast, 4214 Australia

Address used since 03 May 2022

Address: Bundall, Gold Coast, 4217 Australia

Address: Mudgeeraba, Gold Coast, 4213 Australia

Address used since 01 Apr 2021

Address: Pakuranga, Auckland, 2010 New Zealand

Address used since 09 Jan 2014


Branko Poznanovich - Director (Inactive)

Appointment date: 17 Oct 2003

Termination date: 17 Jan 2007

Address: Ellerslie, Auckland,

Address used since 17 Oct 2003

Nearby companies

Howpak Wrap Around Trust
C/- Edgewater Collega

Sporting Edge Trust
Edgewater College

Te Tahawai Marae Komiti Incorporated
Te Tahawai Marae

Yi Shi Limited
11 Edgewater Drive

Desire Logistics Limited
31 Edgewater Drive

Asset Secure Limited
15a Edgewater Drive

Similar companies

Great View Investments Limited
47 Marriott Road

Hero Properties Limited
3/7 Mattson Road

Hong Rui Investment Limited
65 Cardiff Road

Jodee Investments Limited
100 Cardiff Rd

Tc Investments 2012 Limited
5 Wheatley Avenue

Wendy Cao Trustees Limited
33 Miramar Place