M Power Trustee Limited was registered on 22 Dec 2015 and issued an NZ business identifier of 9429042112877. The registered LTD company has been managed by 2 directors: Hea Sook Kim - an active director whose contract began on 26 Nov 2019,
Pamela Shu Juan Wong - an inactive director whose contract began on 22 Dec 2015 and was terminated on 01 Jun 2019.
As stated in BizDb's data (last updated on 17 Mar 2024), this company uses 1 address: 1233 East Coast Road, Rd 4, Auckland, 0794 (category: registered, physical).
Up to 27 Nov 2017, M Power Trustee Limited had been using 71 Minnehaha Avenue, Titirangi, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Mundy, Lance Chiwai Fraser (an individual) located at Rd 4, Auckland postcode 0794.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Mundy, Inah - located at Rd 4, Auckland.
Previous address
Address: 71 Minnehaha Avenue, Titirangi, Auckland, 0604 New Zealand
Registered & physical address used from 22 Dec 2015 to 27 Nov 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 22 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mundy, Lance Chiwai Fraser |
Rd 4 Auckland 0794 New Zealand |
22 Dec 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mundy, Inah |
Rd 4 Auckland 0794 New Zealand |
22 Dec 2015 - |
Hea Sook Kim - Director
Appointment date: 26 Nov 2019
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 26 Nov 2019
Address: Sunnynook, Auckland, 0620 New Zealand
Address used since 26 Nov 2019
Pamela Shu Juan Wong - Director (Inactive)
Appointment date: 22 Dec 2015
Termination date: 01 Jun 2019
Address: Northcross, Auckland, 0632 New Zealand
Address used since 22 Dec 2015
Mundy Dental Services Limited
1233 East Coast Road
Wyncorp Investments Limited
1241 East Coast Road
Grosvenor Property Maintenance Limited
1258 East Coast Road
Shenbai Homes Limited
10a John Brian Drive
Sundew Enterprises Limited
1201 East Coast Road
Raptor Distributors Limited
1190 East Coast Road