Mpe Ii Gp Limited was incorporated on 21 Oct 2016 and issued an NZ business number of 9429043388387. The registered LTD company has been managed by 7 directors: Lester Edward Gray - an active director whose contract started on 21 Oct 2016,
Kenneth Wayne Gentle - an active director whose contract started on 29 Mar 2023,
Lindsay Megan Wright - an active director whose contract started on 01 Apr 2024,
Anthony Francis Quirk - an inactive director whose contract started on 23 Jun 2022 and was terminated on 01 Apr 2024,
Gavin Ronald Walker - an inactive director whose contract started on 23 Jun 2022 and was terminated on 05 Apr 2023.
As stated in our database (last updated on 07 May 2025), this company uses 1 address: Level 12, 50 Albert Street, Auckland, 1010 (types include: registered, service).
Up to 24 Oct 2018, Mpe Ii Gp Limited had been using Level 17, 41 Shortland Street, Auckland Central, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Milford Private Equity Limited (an entity) located at 50 Albert Street, Auckland postcode 1010.
Previous address
Address #1: Level 17, 41 Shortland Street, Auckland Central, Auckland, 1140 New Zealand
Registered & physical address used from 21 Oct 2016 to 24 Oct 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 03 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Milford Private Equity Limited Shareholder NZBN: 9429043388264 |
50 Albert Street Auckland 1010 New Zealand |
21 Oct 2016 - |
Ultimate Holding Company
Lester Edward Gray - Director
Appointment date: 21 Oct 2016
Address: 1020 Glenorchy Queenstown Road, Queenstown, 9371 New Zealand
Address used since 09 Nov 2016
Kenneth Wayne Gentle - Director
Appointment date: 29 Mar 2023
Address: Blakehurst, New South Wales, 2221 Australia
Address used since 29 Mar 2023
Lindsay Megan Wright - Director
Appointment date: 01 Apr 2024
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 27 May 2024
Address: 380 Hiram's Highway, Sai Kung, Hong Kong SAR China
Address used since 01 Apr 2024
Anthony Francis Quirk - Director (Inactive)
Appointment date: 23 Jun 2022
Termination date: 01 Apr 2024
Address: Rd 3, Coatesville, 0793 New Zealand
Address used since 23 Jun 2022
Gavin Ronald Walker - Director (Inactive)
Appointment date: 23 Jun 2022
Termination date: 05 Apr 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Jun 2022
Andrew Mark Cross - Director (Inactive)
Appointment date: 21 Oct 2016
Termination date: 01 Jul 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Oct 2016
Brian Arthur Gaynor - Director (Inactive)
Appointment date: 21 Oct 2016
Termination date: 16 May 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 21 Oct 2016
Nfp Works Limited
152 Anzac Avenue
Take Co. Limited
Suite 619, 133 Beach Road
Hantang Trust
Room 407, Arena Hotel
Garratt Foundation Trust
9/158 Beach Road
Dooley Associates Limited
102/1 Parliament Street
Lemrak Limited
102/1 Parliament Street