Mmr Holdings Limited, a registered company, was incorporated on 03 Oct 2014. 9429041437858 is the number it was issued. "Funeral directing" (ANZSIC S952030) is how the company is classified. The company has been supervised by 3 directors: Mark Rowley - an active director whose contract started on 03 Oct 2014,
Robert Bruce Johnstone - an active director whose contract started on 03 Oct 2014,
Michael David Rowe - an active director whose contract started on 31 Oct 2014.
Updated on 31 Mar 2024, our data contains detailed information about 1 address: 10 Clifton Court, Panmure, Auckland, 1072 (types include: registered, physical).
Mmr Holdings Limited had been using 125 Queens Road, Panmure, Auckland as their physical address until 21 Jun 2022.
A total of 400 shares are issued to 3 shareholders (3 groups). The first group is comprised of 200 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 100 shares (25 per cent). Finally we have the 3rd share allotment (100 shares 25 per cent) made up of 1 entity.
Principal place of activity
35 Wellington Street, Howick, Auckland, 2014 New Zealand
Previous address
Address: 125 Queens Road, Panmure, Auckland, 1072 New Zealand
Physical & registered address used from 03 Oct 2014 to 21 Jun 2022
Basic Financial info
Total number of Shares: 400
Annual return filing month: May
Annual return last filed: 04 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Entity (NZ Limited Company) | Ecclestone Investments Limited Shareholder NZBN: 9429039128416 |
Panmure Auckland 1072 New Zealand |
03 Oct 2014 - |
Shares Allocation #2 Number of Shares: 100 | |||
Director | Rowley, Mark |
Milford Auckland 0620 New Zealand |
03 Oct 2014 - |
Shares Allocation #3 Number of Shares: 100 | |||
Director | Johnstone, Robert Bruce |
Botany Downs Auckland 2010 New Zealand |
03 Oct 2014 - |
Mark Rowley - Director
Appointment date: 03 Oct 2014
Address: Milford, Auckland, 0620 New Zealand
Address used since 15 Apr 2019
Address: Devonport, Auckland, 0624 New Zealand
Address used since 03 Oct 2014
Robert Bruce Johnstone - Director
Appointment date: 03 Oct 2014
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 03 Oct 2014
Michael David Rowe - Director
Appointment date: 31 Oct 2014
Address: Panmure, Auckland, 1072 New Zealand
Address used since 17 Jul 2022
Address: Panmure, Auckland, 1741 New Zealand
Address used since 10 May 2019
Address: Panmure, Auckland, 1741 New Zealand
Address used since 31 Oct 2014
Dura Lamp Nz Limited
1st.floor,125 Queens Road
New Zealand Plastic Surgeons Limited
1st.floor,125 Queens Road
Zenith New Zealand Plastic Surgeons Limited
1st.floor,125 Queens Road
Chisholm Enterprises Limited
1st Floor 125 Queens Road
Manukau City Panelbeaters(2009) Limited
1st.floor,125 Queens Road
Kado Systems Limited
1st Floor
Funeral Service Holdings Limited
1st.floor,125 Queens Road
Janet Mikkelsen Limited
437 Ellerslie-panmure Highway
Keeana Enterprises Limited
1/9 Cortina Place
Lagoon View Funeral Services Limited
3 Korma Lane
Shadow Holdings Limited
1st.floor,125 Queens Road
Souly Funerals Limited
1/9 Cortina Place