Shortcuts

Mustang Homes Limited

Type: NZ Limited Company (Ltd)
9429032007008
NZBN
2305268
Company Number
Registered
Company Status
Current address
224 Staithes Drive
Whitby
Porirua 5024
New Zealand
Registered address used since 30 Jun 2014
Suite 1, 122 Queens Drive
Hutt Central
Lower Hutt 5010
New Zealand
Physical & service address used since 20 Oct 2017
224 Staithes Drive
Whitby
Porirua 5024
New Zealand
Service address used since 05 Feb 2024

Mustang Homes Limited was registered on 19 Aug 2009 and issued an NZ business identifier of 9429032007008. This registered LTD company has been supervised by 1 director, named David Craig Murtagh - an active director whose contract started on 19 Aug 2009.
As stated in our data (updated on 05 Apr 2024), this company registered 4 addresses: 4 Exploration Way, Whitby, Porirua, 5024 (registered address),
4 Exploration Way, Whitby, Porirua, 5024 (service address),
224 Staithes Drive, Whitby, Porirua, 5024 (service address),
Suite 1, 122 Queens Drive, Hutt Central, Lower Hutt, 5010 (physical address) among others.
Until 20 Oct 2017, Mustang Homes Limited had been using 305 Jackson Street, Petone, Lower Hutt as their physical address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Murtagh, David Craig (an individual) located at Whitby, Porirua postcode 5024.

Addresses

Other active addresses

Address #4: 4 Exploration Way, Whitby, Porirua, 5024 New Zealand

Registered & service address used from 08 Mar 2024

Previous addresses

Address #1: 305 Jackson Street, Petone, Lower Hutt, 5012 New Zealand

Physical address used from 15 Aug 2016 to 20 Oct 2017

Address #2: Level 1, 8 Raroa Road, Hutt Central, Lower Hutt, 5010 New Zealand

Physical address used from 07 Apr 2016 to 15 Aug 2016

Address #3: Level 6, 15 Daly Street, Lower Hutt, Lower Hutt, 5010 New Zealand

Registered address used from 02 May 2013 to 30 Jun 2014

Address #4: Level 6, 15 Daly Street, Lower Hutt, Lower Hutt, 5010 New Zealand

Physical address used from 02 May 2013 to 07 Apr 2016

Address #5: Suite 1, 65 Waterloo Road, Hutt Central, Lower Hutt, 5010 New Zealand

Registered & physical address used from 29 Aug 2011 to 02 May 2013

Address #6: Suite 1, 65 Waterloo Road, Lower Hutt, 5010 New Zealand

Registered & physical address used from 03 Sep 2010 to 29 Aug 2011

Address #7: Level 1, 65 Waterloo Road, Lower Hutt New Zealand

Registered & physical address used from 19 Aug 2009 to 03 Sep 2010

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Murtagh, David Craig Whitby
Porirua
5024
New Zealand
Directors

David Craig Murtagh - Director

Appointment date: 19 Aug 2009

Address: Whitby, Porirua, 5024 New Zealand

Address used since 01 Oct 2015

Address: Whitby, Porirua, 5024 New Zealand

Address used since 01 Oct 2015

Nearby companies

Action Rail Limited
224 Staithes Drive

Eleanor Property & Holdings Limited
224 Staithes Drive

Action Civil Limited
224 Staithes Drive South

Moumoukai Holdings Limited
6 Parkinson Close

Adept Security & Electrical Company Limited
29 Thimble Lane

Matthews Electrical Limited
206 Staithes Drive South