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 3 directors: Maxim Branko Poznanovich - an active director whose contract started on 17 Oct 2003,
Nicola Poznanovich - an active director whose contract started on 01 Apr 2025,
Branko Poznanovich - an inactive director whose contract started on 17 Oct 2003 and was terminated on 17 Jan 2007.
Updated on 04 May 2025, 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%).
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
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 02 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Poznanovich, Nicola Vivienne |
Ashmore Gold Coast 4214 Australia |
19 Apr 2008 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Poznanovich, Maxim Branko |
Ashmore Gold Coast 4214 Australia |
17 Oct 2003 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Poznanovich, Branko |
Ellerslie Auckland |
17 Oct 2003 - 13 Aug 2005 |
| Individual | Poznanovich, Juantia |
Ellerslie Auckland |
17 Oct 2003 - 13 Aug 2005 |
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
Nicola Poznanovich - Director
Appointment date: 01 Apr 2025
Address: The Crescent, Ashmore, Gold Coast, Qld, 4214 Australia
Address used since 01 Apr 2025
Branko Poznanovich - Director (Inactive)
Appointment date: 17 Oct 2003
Termination date: 17 Jan 2007
Address: Ellerslie, Auckland,
Address used since 17 Oct 2003
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
Electro Enterprises Limited
1/6 Snell Place,
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
Keystone Trust Limited
33 Miramar Place
Tc Investments 2012 Limited
5 Wheatley Avenue