Mbe Management Strategies Limited, a registered company, was incorporated on 25 Nov 1996. 9429038201448 is the NZ business identifier it was issued. "Professional association" (ANZSIC S955120) is how the company has been categorised. The company has been supervised by 2 directors: Neil Richard Macintyre - an active director whose contract started on 25 Nov 1996,
Bruce Andrew Hall - an inactive director whose contract started on 06 Dec 1996 and was terminated on 16 Oct 2002.
Updated on 02 Apr 2024, the BizDb database contains detailed information about 1 address: 51A Martin Street, Monaco, Nelson, 7011 (category: registered, service).
Mbe Management Strategies Limited had been using 26 Belle Terrace, Rd 1, Waiheke Island as their registered address until 12 Apr 2012.
Old names for this company, as we managed to find at BizDb, included: from 25 Nov 1996 to 27 May 2003 they were named Sunelite Foods Limited.
One entity controls all company shares (exactly 200 shares) - Macintyre, Neil Richard - located at 7011, Monaco, Nelson.
Principal place of activity
Unit 3, 16 Gooch Place, Howick, Auckland, 2014 New Zealand
Previous addresses
Address #1: 26 Belle Terrace, Rd 1, Waiheke Island, 1971 New Zealand
Registered & physical address used from 10 Sep 2010 to 12 Apr 2012
Address #2: 78 France Street, Newton, Auckland New Zealand
Registered & physical address used from 22 Aug 2005 to 10 Sep 2010
Address #3: Reef House, 86 Symonds Street, Auckland City
Registered & physical address used from 08 Sep 2003 to 22 Aug 2005
Address #4: Level 2, The Textile Centre, 117 St, Georges Bay Rd, Parnell, Auckland
Physical & registered address used from 08 Nov 2002 to 08 Sep 2003
Address #5: 24 Richardson Avenue, Gisborne
Registered address used from 11 Apr 2000 to 08 Nov 2002
Address #6: 24 Richardson Avenue, Gisborne
Registered address used from 01 Jul 1998 to 11 Apr 2000
Address #7: 24 Richardson Avenue, Gisborne
Physical address used from 01 Jul 1998 to 01 Jul 1998
Address #8: 2 Belgium Terrace, Gisborne
Physical address used from 01 Jul 1998 to 08 Nov 2002
Basic Financial info
Total number of Shares: 200
Annual return filing month: September
Annual return last filed: 01 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Individual | Macintyre, Neil Richard |
Monaco Nelson 7011 New Zealand |
25 Nov 1996 - |
Neil Richard Macintyre - Director
Appointment date: 25 Nov 1996
Address: Monaco, Nelson, 7011 New Zealand
Address used since 01 Sep 2022
Address: Howick, Auckland, 2014 New Zealand
Address used since 19 Sep 2013
Bruce Andrew Hall - Director (Inactive)
Appointment date: 06 Dec 1996
Termination date: 16 Oct 2002
Address: Gisborne,
Address used since 06 Dec 1996
Jca Management Limited
3/16 Gooch Place
Jpca Investment Limited
Suite 3, 16 Gooch Place
Jca Trustee (no.2) Limited
Suite 3, 16 Gooch Place
Jca Trustee Limited
Suite 3, 16 Gooch Place
Blessings Limited
7-16 Gooch Place
Adfr Trustee Co. Limited
Unit 3, 16 Gooch Place
Asianz Ceo Limited
Level 14, 52 Swanson Street
Australasian Land & Groundwater Association (alga) Limited
Level 2, 142 Broadway
Bfmt Limited
Flat 5, 7 London Street
Newton Family Trustees Limited
8 D Melrose Street
People Investments Limited
Y11/30 York St
The Lawlink Group Limited
Level 11, Dla Pipertower