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%).
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: 13 Apr 2023
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
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
Asset Secure Limited
15a Edgewater Drive
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