M B E Solutions Limited was registered on 02 Apr 2001 and issued a business number of 9429036945221. The registered LTD company has been managed by 2 directors: Beverley Anne Ellis - an active director whose contract began on 02 Apr 2001,
Beverley Anne Reynolds - an active director whose contract began on 02 Apr 2001.
As stated in BizDb's information (last updated on 28 Feb 2024), this company uses 5 addresess: Flat 1, 62 Fernhill Way, Oteha, Auckland, 0632 (physical address),
Flat 1, 62 Fernhill Way, Oteha, Auckland, 0632 (service address),
Flat 1, 62 Fernhill Way, Oteha, Auckland, 0632 (registered address),
Flat 1, 62 Fernhill Way, Oteha, Auckland, 0632 (other address) among others.
Up until 18 Oct 2022, M B E Solutions Limited had been using 40 Green Road, Matakana as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Ellis, Glen Andrew (an individual) located at Foxton Beach, Foxton postcode 4815.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Ellis, Beverley Anne - located at Foxton Beach, Foxton.
Other active addresses
Address #4: Flat 1, 62 Fernhill Way, Oteha, Auckland, 0632 New Zealand
Postal & other (Address For Share Register) & shareregister & records address used from 10 Oct 2022
Address #5: Flat 1, 62 Fernhill Way, Oteha, Auckland, 0632 New Zealand
Physical & service & registered address used from 18 Oct 2022
Principal place of activity
40 Green Road, Matakana, 0985 New Zealand
Previous addresses
Address #1: 40 Green Road, Matakana, 0985 New Zealand
Registered & physical address used from 09 Oct 2020 to 18 Oct 2022
Address #2: 86 Shakespeare Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 17 Oct 2018 to 09 Oct 2020
Address #3: 41 Lake View Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 13 Nov 2012 to 17 Oct 2018
Address #4: 3/4a Frater Ave, Milford, Auckland, 0620 New Zealand
Physical & registered address used from 13 Dec 2010 to 13 Nov 2012
Address #5: Shop 37, The Strand Arcade, Vine Street, Whangarei New Zealand
Registered & physical address used from 09 Feb 2010 to 13 Dec 2010
Address #6: 51 Kowhai Road, Mairangi Bay, North Shore City 0630
Physical address used from 02 Nov 2009 to 09 Feb 2010
Address #7: 51 Kowhai Road, Mairangi Road, North Shore City
Registered address used from 02 Nov 2009 to 02 Nov 2009
Address #8: 891 Beach Road, Waiake, North Shore City
Registered & physical address used from 24 Dec 2007 to 02 Nov 2009
Address #9: 47 Woodlands Crescent, Browns Bay, Auckland
Registered & physical address used from 01 Nov 2004 to 24 Dec 2007
Address #10: 6 Fallow Street, Browns Bay, Auckland
Physical & registered address used from 05 Sep 2003 to 01 Nov 2004
Address #11: 126 Chivalry Road, Glenfield, Auckland
Registered & physical address used from 02 Apr 2001 to 05 Sep 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Ellis, Glen Andrew |
Foxton Beach Foxton 4815 New Zealand |
11 Oct 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Ellis, Beverley Anne |
Foxton Beach Foxton 4815 New Zealand |
11 Oct 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reynolds, Beverley Anne |
Foxton Beach Foxton 4815 New Zealand |
02 Apr 2001 - 11 Oct 2023 |
Beverley Anne Ellis - Director
Appointment date: 02 Apr 2001
Address: Foxton Beach, Foxton, 4815 New Zealand
Address used since 10 Oct 2022
Beverley Anne Reynolds - Director
Appointment date: 02 Apr 2001
Address: Foxton Beach, Foxton, 4815 New Zealand
Address used since 10 Oct 2022
Address: Matakana, 0985 New Zealand
Address used since 01 Oct 2020
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 05 Nov 2012
Address: Milford, Auckland, 0620 New Zealand
Address used since 09 Oct 2018
Direct Sports Limited
39 Lakeview Road
Boat Shed Holdings Limited
39 Lake View Road
Sleepy Hollow Farm Limited
35 Lake View Road
Tui Travel Limited
35 Lake View Road
Louvre Span Limited
38 Lake View Road
Doig Properties Limited
53 Lake View Road