Shortcuts

Mexican Supplies Limited

Type: NZ Limited Company (Ltd)
9429000009140
NZBN
2211076
Company Number
Registered
Company Status
Current address
1st Floor
236 Broadway Avenue
Palmerston North 4410
New Zealand
Physical & service address used since 14 Oct 2019
1st Floor
236 Broadway Avenue
Palmerston North 4414
New Zealand
Registered address used since 15 Jun 2021
600 Great South Road
Ellerslie
Auckland 1051
New Zealand
Shareregister address used since 31 Oct 2023

Mexican Supplies Limited was launched on 23 Feb 2009 and issued a New Zealand Business Number of 9429000009140. The registered LTD company has been managed by 7 directors: Alan Douglas Le Clus - an active director whose contract began on 29 Sep 2023,
Michael Meyer - an active director whose contract began on 29 Sep 2023,
Andre Reuben Dudley Gargiulo - an active director whose contract began on 29 Sep 2023,
Kurt Ogilvie Preshaw - an active director whose contract began on 29 Sep 2023,
Allan David Muir - an inactive director whose contract began on 23 Feb 2009 and was terminated on 29 Sep 2023.
As stated in BizDb's data (last updated on 21 Mar 2024), this company registered 1 address: Millenium Centre, Lvl 2, Bldg C, 600 Great South Road, Auckland 1072, 1051 (type: registered, service).
Up until 15 Jun 2021, Mexican Supplies Limited had been using 1St Floor, 236 Broadway Avenue, Palmerston North as their registered address.
BizDb found previous names used by this company: from 23 Feb 2009 to 26 May 2009 they were called Mexican Supplies (2009) Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Griffin's Foods Limited (an entity) located at 600 Great South Road, Ellerslie, Auckland postcode 1051.

Addresses

Other active addresses

Address #4: Millenium Centre, Lvl 2, Bldg C, 600 Great South Road, Auckland 1072, 1051 New Zealand

Registered & service address used from 08 Nov 2023

Previous addresses

Address #1: 1st Floor, 236 Broadway Avenue, Palmerston North, 4410 New Zealand

Registered address used from 14 Oct 2019 to 15 Jun 2021

Address #2: 52 Victoria Avenue, Palmerston North, 4410 New Zealand

Physical & registered address used from 01 Jul 2015 to 14 Oct 2019

Address #3: C/-morrison Creed, 52 Victoria Avenue, Palmerston North New Zealand

Physical & registered address used from 24 Apr 2009 to 01 Jul 2015

Address #4: Hayes Knight, 470 Parnell Road, Parnell, Auckland

Registered & physical address used from 23 Feb 2009 to 24 Apr 2009

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 16 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Griffin's Foods Limited
Shareholder NZBN: 9429040963365
600 Great South Road, Ellerslie
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Rimu Foods Limited
Shareholder NZBN: 9429033894317
Company Number: 1861085
Karaka Bays
Wellington
6022
New Zealand
Individual Seaton, Michael Paul Ponsonby
Auckland
1011
New Zealand
Entity Mbt Limited
Shareholder NZBN: 9429032770728
Company Number: 2124605
5 High Street
Auckland City
1010
New Zealand
Entity Falstaff Investments Limited
Shareholder NZBN: 9429038534966
Company Number: 664541
Parnell
Auckland
1052
New Zealand
Entity Falstaff Investments Limited
Shareholder NZBN: 9429038534966
Company Number: 664541
Palmerston North
4414
New Zealand
Individual Seaton, David Collins 22d Victoria Avenue
Remuera, Auckland
1050
New Zealand
Director Seaton, David Collins 22d Victoria Avenue
Remuera, Auckland
1050
New Zealand
Directors

Alan Douglas Le Clus - Director

Appointment date: 29 Sep 2023

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 29 Sep 2023


Michael Meyer - Director

Appointment date: 29 Sep 2023

Address: Lindfield, Nsw, 2070 Australia

Address used since 29 Sep 2023


Andre Reuben Dudley Gargiulo - Director

Appointment date: 29 Sep 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 29 Sep 2023


Kurt Ogilvie Preshaw - Director

Appointment date: 29 Sep 2023

Address: Chatswood, Nsw, 2067 Australia

Address used since 29 Sep 2023


Allan David Muir - Director (Inactive)

Appointment date: 23 Feb 2009

Termination date: 29 Sep 2023

Address: Karaka Bays, Wellington, 6022 New Zealand

Address used since 01 May 2017


Michael Paul Seaton - Director (Inactive)

Appointment date: 17 Jun 2010

Termination date: 29 Sep 2023

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 07 Sep 2020

Address: Grafton, Auckland, 1010 New Zealand

Address used since 17 Jun 2010


David Collins Seaton - Director (Inactive)

Appointment date: 23 Feb 2009

Termination date: 23 May 2023

Address: 22d Victoria Avenue, Remuera, Auckland, 1050 New Zealand

Address used since 15 Jun 2016

Nearby companies

Wellington Investigations 2013 Limited
Cnr Main Street & Victoria Avenue

Mobo (nz) Limited
1st Floor, Cnr Main

Growler Tools Limited
Cnr Main St. & Victoria Ave

Bynley Limited
Cnr Main Street & Victoria Avenue

Whaioro Trust Board
602 Main Street

Mash Trust
602-606 Main Street