M P Transport Limited, a registered company, was started on 13 Mar 1998. 9429037895747 is the NZ business number it was issued. The company has been supervised by 3 directors: Matthew Carrol Warner - an active director whose contract began on 01 Sep 2002,
Penelope Joy Freeman - an inactive director whose contract began on 20 Jul 1998 and was terminated on 01 Sep 2002,
Wayne Keith Startup - an inactive director whose contract began on 13 Mar 1998 and was terminated on 20 Jul 1998.
Updated on 02 May 2024, our database contains detailed information about 1 address: Level 3, 105 Hastings Street, Napier South, Napier, 4110 (types include: registered, service).
M P Transport Limited had been using 2310 Kereru Road, Rd 1, Hastings as their physical address until 09 Apr 2018.
Old names used by this company, as we identified at BizDb, included: from 13 Mar 1998 to 20 Jul 1998 they were called Suprafin (No 31) Limited.
All company shares (100 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Scannell, Simon John (an individual) located at Havelock North postcode 4130,
Warner, Matthew Carrol (an individual) located at Rd 1, Hastings postcode 4171,
Olsen, Carlee Louise (an individual) located at Rd 1, Hastings postcode 4171.
Previous addresses
Address #1: 2310 Kereru Road, Rd 1, Hastings, 4171 New Zealand
Physical & registered address used from 14 Dec 2017 to 09 Apr 2018
Address #2: 308 Princes Street, Hastings, 4122 New Zealand
Physical & registered address used from 23 Sep 2011 to 14 Dec 2017
Address #3: P K F Carr & Stanton Ltd, 119 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 09 Aug 2010 to 23 Sep 2011
Address #4: P K F Carr & Stanton Ltd, 119 Queen Street East, Hastings 4122 New Zealand
Registered & physical address used from 04 Dec 2008 to 09 Aug 2010
Address #5: Horwath Carr & Stanton Limited, Chartered Accountants, 119 Queen Street East, Hastings
Registered address used from 29 Aug 2006 to 04 Dec 2008
Address #6: Horwath Carr & Stanton Limited, Chartered Accouitants, 119 Queen Street East, Hastings
Physical address used from 29 Aug 2006 to 04 Dec 2008
Address #7: Carr & Stanton Ltd, Chartered Accountants, 117 Queen Street East, Hastings
Physical address used from 24 Jul 2001 to 29 Aug 2006
Address #8: Carr & Stanton, Chartered Accountants, 117 Queen Street East, Hastings
Physical address used from 24 Jul 2001 to 24 Jul 2001
Address #9: Carr & Stanton, Chartered Accountants, 117 Queen Street East, Hastings
Registered address used from 24 Jul 2001 to 29 Aug 2006
Address #10: Carr & Stanton, Chartered Accountants, 117 Queen Street East, Hastings
Registered address used from 12 Apr 2000 to 24 Jul 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 27 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Scannell, Simon John |
Havelock North 4130 New Zealand |
18 Jul 2012 - |
Individual | Warner, Matthew Carrol |
Rd 1 Hastings 4171 New Zealand |
13 Mar 1998 - |
Individual | Olsen, Carlee Louise |
Rd 1 Hastings 4171 New Zealand |
18 Jul 2012 - |
Matthew Carrol Warner - Director
Appointment date: 01 Sep 2002
Address: Rd 1, Hastings, 4171 New Zealand
Address used since 25 Aug 2016
Penelope Joy Freeman - Director (Inactive)
Appointment date: 20 Jul 1998
Termination date: 01 Sep 2002
Address: Havelock North,
Address used since 20 Jul 1998
Wayne Keith Startup - Director (Inactive)
Appointment date: 13 Mar 1998
Termination date: 20 Jul 1998
Address: Durham Drive, Havelock North,
Address used since 13 Mar 1998
Mapua Coastal Village Limited
5 Havelock Road
Bruce Investments Limited
5 Havelock Road
On Trak Trustee Limited
5 Havelock Road
Dames Limited
5 Havelock Road
Newtons Flat Limited
5 Havelock Road
Wg & Je Chambers Limited
5 Havelock Road