M Collections Group Limited was registered on 03 Apr 2013 and issued an NZ business identifier of 9429030294318. This registered LTD company has been managed by 2 directors: Caroline Roseena Martelli - an active director whose contract started on 03 Apr 2013,
Brendon John Thompson - an inactive director whose contract started on 03 Apr 2013 and was terminated on 20 Feb 2014.
As stated in BizDb's data (updated on 15 Mar 2024), the company filed 1 address: 96 Oceanbeach Road, Mount Maunganui, 3116 (types include: registered, service).
Up until 21 Jul 2020, M Collections Group Limited had been using Unit 2, 63 Farm Street, Mount Maunganui, Mount Maunganui as their registered address.
A total of 300 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 120 shares are held by 1 entity, namely:
Clayton, Melanie (an individual) located at Rotorua, Rotorua postcode 3010.
Then there is a group that consists of 1 shareholder, holds 60% shares (exactly 180 shares) and includes
Martelli, Caroline Roseena - located at Mount Maunganui. M Collections Group Limited has been classified as "Cosmetic retailing" (ANZSIC G427120).
Previous addresses
Address #1: Unit 2, 63 Farm Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered address used from 11 Oct 2019 to 21 Jul 2020
Address #2: 12b/60 Parton Road, Papamoa Beach, Tauranga, 3118 New Zealand
Physical & registered address used from 13 Jun 2018 to 11 Oct 2019
Address #3: 7/60 Parton Road, Papamoa Beach, Tauranga, 3118 New Zealand
Registered & physical address used from 09 Mar 2017 to 13 Jun 2018
Address #4: Level 1, 247 Cameron Road, Tauranga, 3110 New Zealand
Registered & physical address used from 25 Aug 2015 to 09 Mar 2017
Address #5: 26 Fourth Avenue, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 07 Apr 2014 to 25 Aug 2015
Address #6: 14 Pompano Key, Papamoa Beach, Papamoa, 3118 New Zealand
Physical address used from 07 Apr 2014 to 25 Aug 2015
Address #7: 67 Hutt Road, Petone, Lower Hutt, 5012 New Zealand
Registered & physical address used from 03 Apr 2013 to 07 Apr 2014
Basic Financial info
Total number of Shares: 300
Annual return filing month: March
Annual return last filed: 08 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 120 | |||
Individual | Clayton, Melanie |
Rotorua Rotorua 3010 New Zealand |
20 Apr 2016 - |
Shares Allocation #2 Number of Shares: 180 | |||
Director | Martelli, Caroline Roseena |
Mount Maunganui 3116 New Zealand |
03 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Brendon John Thompson |
Petone Lower Hutt 5012 New Zealand |
03 Apr 2013 - 24 Sep 2015 |
Individual | Thompson, Brendon John |
Petone Lower Hutt 5012 New Zealand |
03 Apr 2013 - 24 Sep 2015 |
Caroline Roseena Martelli - Director
Appointment date: 03 Apr 2013
Address: Mount Maunganui, 3116 New Zealand
Address used since 01 Mar 2024
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 01 Mar 2017
Brendon John Thompson - Director (Inactive)
Appointment date: 03 Apr 2013
Termination date: 20 Feb 2014
Address: Petone, Lower Hutt, 5012 New Zealand
Burnett Piper Insurance Brokers Limited
Flat 7, 60 Parton Road
Solace Hair Studio Limited
8/60 Parton Road
Montessori Milestones Preschool Limited
2 Enterprise Drive
Clean Time Limited
6 Enterprise Drive
Harman Automotive Limited
5 Enterprise Drive
Bl 01 Trustees Limited
94 Parton Road
Bella Vi Limited
C/-rhb Chartered Accountants Ltd
Bill And George's Investments Limited
96 Cameron Road
Blac Cosmetics Limited
36 Corinth Grove
Curated Consulting Limited
25 Tui Street
Forbidden Beauty Limited
30 Cameron Road
M Collections Limited
Flat 7, 60 Parton Road