M.m. Electrical and Security Limited was started on 11 Feb 1997 and issued an NZBN of 9429038153631. The registered LTD company has been run by 1 director, named Mark Kenneth Munro - an active director whose contract began on 11 Feb 1997.
According to our information (last updated on 04 May 2025), the company uses 1 address: 42 Coxhead Creek Road, Whangateau, 0985 (types include: registered, physical).
Up to 23 Oct 2020, M.m. Electrical and Security Limited had been using 51 Morrison Drive, Warkworth, Warkworth as their registered address.
A total of 500 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 5 shares are held by 1 entity, namely:
Munro, Angela Kelly (an individual) located at Whangateau, Leigh.
The second group consists of 1 shareholder, holds 0.4 per cent shares (exactly 2 shares) and includes
Munro, Roy Douglas - located at R D 5, Warkworth.
The 3rd share allocation (493 shares, 98.6%) belongs to 1 entity, namely:
Munro, Mark Kenneth, located at Whangateau, Leigh (an individual). M.m. Electrical and Security Limited has been categorised as "Electrical services" (business classification E323220).
Previous addresses
Address: 51 Morrison Drive, Warkworth, Warkworth, 0910 New Zealand
Registered & physical address used from 05 Oct 2018 to 23 Oct 2020
Address: 23 Neville Street, Warkworth, Warkworth, 0910 New Zealand
Registered & physical address used from 09 Jun 2015 to 05 Oct 2018
Address: 51 Morrison Drive, Warkworth, Warkworth, 0910 New Zealand
Physical address used from 30 Sep 2014 to 09 Jun 2015
Address: 51 Morrison Drive, Warkworth, Warkworth, 0910 New Zealand
Registered address used from 05 Aug 2013 to 09 Jun 2015
Address: 51 Morrison Drive, Warkworth, Warkworth, 0910 New Zealand
Registered address used from 31 Aug 2011 to 05 Aug 2013
Address: 51 Morrison Drive, Warkworth, Warkworth, 0910 New Zealand
Physical address used from 31 Aug 2011 to 30 Sep 2014
Address: Cath Hodder Chartered Accountant, 58 Queen Street, Warkworth, 0910 New Zealand
Registered & physical address used from 10 Nov 2010 to 31 Aug 2011
Address: Bavage Chapman Knight Ltd, 51 Morrison Drive, Warkworth New Zealand
Registered & physical address used from 12 Aug 2008 to 10 Nov 2010
Address: Darren Knight & Associates Ltd, 17 Neville Street, Warkworth
Registered address used from 14 Dec 2007 to 12 Aug 2008
Address: C/-darren Knight & Associates Ltd, 17 Neville Street, Warkworth
Physical address used from 14 Dec 2007 to 12 Aug 2008
Address: 54 Victoria Street, Warkworth
Physical address used from 10 Jul 2000 to 10 Jul 2000
Address: 42 Coxhead Creek Road, Whangatew, Leigh
Physical address used from 10 Jul 2000 to 14 Dec 2007
Address: 54 Victoria Street, Warkworth
Registered address used from 10 Jul 2000 to 14 Dec 2007
Address: 10 Wainoni Place, Warkworth
Registered address used from 11 Apr 2000 to 10 Jul 2000
Address: 10 Wainoni Place, Warkworth
Physical address used from 05 Sep 1998 to 10 Jul 2000
Address: 10 Wainoni Place, Warkworth
Registered address used from 05 Sep 1998 to 11 Apr 2000
Basic Financial info
Total number of Shares: 500
Annual return filing month: February
Annual return last filed: 27 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5 | |||
| Individual | Munro, Angela Kelly |
Whangateau Leigh New Zealand |
01 Jun 2007 - |
| Shares Allocation #2 Number of Shares: 2 | |||
| Individual | Munro, Roy Douglas |
R D 5 Warkworth |
11 Feb 1997 - |
| Shares Allocation #3 Number of Shares: 493 | |||
| Individual | Munro, Mark Kenneth |
Whangateau Leigh |
11 Feb 1997 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Munro, Thelma Helen |
R D 5 Warkworth |
11 Feb 1997 - 25 Aug 2020 |
Mark Kenneth Munro - Director
Appointment date: 11 Feb 1997
Address: Whangateau, Warkworth, 0985 New Zealand
Address used since 14 Dec 2015
Lmr Limited
23 Neville Street
Townsend Brooker Limited
23 Neville Street
Freemont Properties Limited
23 Neville Street
Warkworth Investment Properties Limited
23 Neville Street
Warkworth Surveyors Limited
Withers Building, 23 Neville Street
Bean Building Limited
Withers Building, 23 Neville Street
Coastal Concepts 2004 Limited
35 Sandspit Road
D & G Electrical Limited
33 Southgate Road
Mp Lighting & Electrics Limited
37 Ashmore Crescent
Scott The Electrician Limited
20 Ashmore Cres
Super City Solar Limited
5 Coquette Street
The Health And Wealth Coy Limited
34b Coquette Street