Mml Group Limited, a registered company, was registered on 27 May 1992. 9429039003195 is the number it was issued. "Management consultancy service" (business classification M696245) is how the company was categorised. This company has been run by 4 directors: Janet Mary Carlyle - an active director whose contract began on 27 May 1992,
Paige Edward Carlyle - an active director whose contract began on 27 May 1992,
Carl Patrick Carrington - an inactive director whose contract began on 27 May 1992 and was terminated on 28 Mar 1996,
Kevin John Stroud - an inactive director whose contract began on 27 May 1992 and was terminated on 27 Mar 1996.
Last updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: Po Box 11303, Manners Street, Wellington, 6142 (category: postal, office).
Mml Group Limited had been using Level 1, Crowe Horwath House, 57 Willis Street, Wellington as their registered address up to 21 Aug 2017.
Other names used by the company, as we found at BizDb, included: from 27 May 1992 to 04 Nov 1996 they were named Marketing Matters Limited.
A total of 10000 shares are allocated to 5 shareholders (3 groups). The first group includes 1 share (0.01%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0.01%). Lastly we have the 3rd share allotment (9998 shares 99.98%) made up of 3 entities.
Previous addresses
Address #1: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 07 Mar 2016 to 21 Aug 2017
Address #2: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Physical address used from 13 Dec 2013 to 07 Mar 2016
Address #3: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 12 Sep 2013 to 07 Mar 2016
Address #4: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Physical address used from 04 Jul 2011 to 13 Dec 2013
Address #5: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 04 Jul 2011 to 12 Sep 2013
Address #6: Level 5, 56 Victoria Street, Wellington 6011 New Zealand
Physical & registered address used from 19 Mar 2010 to 04 Jul 2011
Address #7: C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland
Registered & physical address used from 23 Jul 2003 to 19 Mar 2010
Address #8: Level 4, Feltex House, 156-158 Victoria Street, Wellington
Registered address used from 27 Jul 1998 to 23 Jul 2003
Address #9: Level 4, Feltex House, 156-158 Victoria Street, Wellington
Physical address used from 27 Jul 1998 to 27 Jul 1998
Address #10: Level 5, 50 Anzac Avenue, Auckland
Physical address used from 27 Jul 1998 to 23 Jul 2003
Address #11: 24 Disley Street, Kelburn,, Wellington
Registered address used from 31 Jul 1996 to 27 Jul 1998
Address #12: 29 Garden Road, Northland, Wellington
Registered address used from 09 Jun 1993 to 31 Jul 1996
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Carlyle, Paige Edward |
Highbury Wellington New Zealand |
27 May 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Carlyle, Janet Mary |
Highbury Wellington New Zealand |
27 May 2004 - |
Shares Allocation #3 Number of Shares: 9998 | |||
Individual | Broad, Richard Jon |
Highbury Wellington New Zealand |
27 May 2004 - |
Individual | Carlyle, Janet Mary |
Highbury Wellington New Zealand |
27 May 2004 - |
Individual | Carlyle, Paige Edward |
Highbury Wellington New Zealand |
27 May 2004 - |
Janet Mary Carlyle - Director
Appointment date: 27 May 1992
Address: Highbury, Wellington, 6012 New Zealand
Address used since 20 May 2009
Paige Edward Carlyle - Director
Appointment date: 27 May 1992
Address: Highbury, Wellington, 6012 New Zealand
Address used since 20 May 2009
Carl Patrick Carrington - Director (Inactive)
Appointment date: 27 May 1992
Termination date: 28 Mar 1996
Address: Mission Bay, Auckland,
Address used since 27 May 1992
Kevin John Stroud - Director (Inactive)
Appointment date: 27 May 1992
Termination date: 27 Mar 1996
Address: Kelburn, Wellington,
Address used since 27 May 1992
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street
Fernhill Solutions Limited
Level 5 Aviation House, 12 Johnston Street
Gvg Limited
Level 2, 24 Johnston Street
Illuminate Consulting Limited
Level 4, 191 Thorndon Quay
Leader As Coach Limited
Level 3, 88 The Terrace
Linda Sissons & Associates Limited
Level 3, 44 Victoria Street
Portman Holdings Limited
Level 3, 44 Victoria Street