M Collections Limited was incorporated on 05 Apr 2013 and issued a number of 9429030275867. This registered LTD company has been managed by 2 directors: Caroline Roseena Martelli - an active director whose contract started on 05 Apr 2013,
Brendon John Thompson - an inactive director whose contract started on 05 Apr 2013 and was terminated on 20 Feb 2014.
As stated in our database (updated on 25 Feb 2024), the company registered 2 addresses: 96 Oceanbeach Road, Mount Maunganui, 3116 (registered address),
96 Oceanbeach Road, Mount Maunganui, 3116 (service address),
Unit 2, 63 Farm Street, Mount Maunganui, Mount Maunganui, 3116 (physical address).
Up until 10 Aug 2023, M Collections Limited had been using Flat 5, 60 Parton Road, Papamoa Beach, Papamoa as their registered address.
A total of 300 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 300 shares are held by 1 entity, namely:
M Collections Group Limited (an entity) located at Mount Maunganui postcode 3116. M Collections Limited has been categorised as "Cosmetic retailing" (business classification G427120).
Previous addresses
Address #1: Flat 5, 60 Parton Road, Papamoa Beach, Papamoa, 3118 New Zealand
Registered address used from 22 Feb 2022 to 10 Aug 2023
Address #2: Flat 5, 60 Parton Road, Papamoa Beach, Papamoa, 3118 New Zealand
Registered address used from 21 Jul 2020 to 22 Feb 2022
Address #3: Unit 2, 63 Farm Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered address used from 11 Oct 2019 to 21 Jul 2020
Address #4: Unit 2, 63 Farm Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Service address used from 11 Oct 2019 to 10 Aug 2023
Address #5: Flat 7, 60 Parton Road, Papamoa Beach, Papamoa, 3118 New Zealand
Registered & physical address used from 11 Sep 2017 to 11 Oct 2019
Address #6: 14 Pompano Key, Papamoa Beach, Papamoa, 3118 New Zealand
Registered & physical address used from 07 Oct 2016 to 11 Sep 2017
Address #7: Level 1, 247 Cameron Road, Tauranga, 3110 New Zealand
Registered & physical address used from 25 Aug 2015 to 07 Oct 2016
Address #8: 26 Fourth Avenue, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 07 Apr 2014 to 25 Aug 2015
Address #9: 14 Pompano Key, Papamoa Beach, Papamoa, 3118 New Zealand
Physical address used from 07 Apr 2014 to 25 Aug 2015
Address #10: 67 Hutt Road, Petone, Lower Hutt, 5012 New Zealand
Registered & physical address used from 05 Apr 2013 to 07 Apr 2014
Basic Financial info
Total number of Shares: 300
Annual return filing month: September
Annual return last filed: 18 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Entity (NZ Limited Company) | M Collections Group Limited Shareholder NZBN: 9429030294318 |
Mount Maunganui 3116 New Zealand |
05 Apr 2013 - |
Caroline Roseena Martelli - Director
Appointment date: 05 Apr 2013
Address: Mount Maunganui, 3118 New Zealand
Address used since 19 Sep 2023
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 03 Sep 2017
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 05 Apr 2013
Brendon John Thompson - Director (Inactive)
Appointment date: 05 Apr 2013
Termination date: 20 Feb 2014
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 05 Apr 2013
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 Group Limited
7/60 Parton Road