Mouton Noir Ip Limited, a registered company, was started on 06 Mar 2007. 9429033567761 is the number it was issued. This company has been managed by 14 directors: Anthony Michael Heraghty - an active director whose contract started on 20 Feb 2019,
David John Burns - an active director whose contract started on 21 Oct 2021,
Catherine Joy Seaholme - an active director whose contract started on 23 Jan 2023,
Alexander Brandon - an inactive director whose contract started on 22 Jun 2016 and was terminated on 22 Oct 2021,
Peter Alan Birtles - an inactive director whose contract started on 05 Apr 2018 and was terminated on 20 Feb 2019.
Last updated on 20 Mar 2024, the BizDb data contains detailed information about 1 address: 4 Mary Muller Drive, Hillsborough, Christchurch, 8022 (types include: registered, service).
Mouton Noir Ip Limited had been using 8 Kennedy Place, Christchurch as their registered address up until 17 Apr 2013.
A single entity owns all company shares (exactly 380 shares) - Macpac Group Holdings Pty Ltd - located at 8022, Strathpine Qld.
Previous addresses
Address #1: 8 Kennedy Place, Christchurch New Zealand
Registered & physical address used from 03 Apr 2008 to 17 Apr 2013
Address #2: C/-anderson Lloyd, Level 10, Clarendon Tower, 78 Worcester Street, Christchurch
Physical & registered address used from 06 Mar 2007 to 03 Apr 2008
Basic Financial info
Total number of Shares: 380
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 380 | |||
Other (Other) | Macpac Group Holdings Pty Ltd |
Strathpine Qld 4500 Australia |
06 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pearson, Bryan Mark Coleman |
Christchurch New Zealand |
13 Dec 2013 - 27 Jan 2016 |
Entity | Mouton Noir Ip Limited Shareholder NZBN: 9429033567761 Company Number: 1915474 |
10 Mar 2014 - 23 Mar 2015 | |
Individual | Mcmahon, Helen Elizabeth |
Scarborough Christchurch 8081 New Zealand |
13 Dec 2013 - 27 Jan 2016 |
Individual | Wicht, Bernard Pierre |
Sumner Christchurch 8081 New Zealand |
13 Dec 2013 - 27 Jan 2016 |
Entity | Macpac Group Holdings Limited Shareholder NZBN: 9429033617374 Company Number: 1907150 |
Hillsbrough Christchurch 8022 New Zealand |
27 Jan 2016 - 06 Apr 2020 |
Individual | Van Noorden, Pierre Ludwig |
Sydenham Christchurch New Zealand |
06 Mar 2007 - 27 Jan 2016 |
Individual | Van Noorden, Michelle Lee |
Sydenham Christchurch New Zealand |
06 Mar 2007 - 27 Jan 2016 |
Individual | Young, Cheryl Barree |
Mapua Mapua 7005 New Zealand |
13 Dec 2013 - 27 Jan 2016 |
Individual | Junor, Campbell Lachlan |
St Martins Christchurch |
16 Jul 2007 - 27 May 2013 |
Other | Alp Sports Limited Shareholder NZBN: 9429031850698 Company Number: 135887 |
10 Apr 2013 - 27 Jan 2016 | |
Other | Lawn Bt Pty Ltd Atf Lawn Superannuation Fund | 13 Dec 2013 - 27 Jan 2016 | |
Individual | Keen, David Barry Lauchlin |
Mapua Mapua 7005 New Zealand |
13 Dec 2013 - 27 Jan 2016 |
Entity | Helbern Investments Limited Shareholder NZBN: 9429037982867 Company Number: 878905 |
06 Mar 2007 - 27 Jan 2016 | |
Entity | Brand Booster Limited Shareholder NZBN: 9429030090354 Company Number: 4607639 |
13 Dec 2013 - 27 Jan 2016 | |
Entity | Helbern Investments Limited Shareholder NZBN: 9429037982867 Company Number: 878905 |
06 Mar 2007 - 27 Jan 2016 | |
Other | Alp Sports Limited Shareholder NZBN: 9429031850698 Company Number: 135887 |
10 Apr 2013 - 27 Jan 2016 | |
Other | Null - Lawn Bt Pty Ltd Atf Lawn Superannuation Fund | 13 Dec 2013 - 27 Jan 2016 | |
Entity | Brand Booster Limited Shareholder NZBN: 9429030090354 Company Number: 4607639 |
13 Dec 2013 - 27 Jan 2016 | |
Director | Bernard Pierre Wicht |
Sumner Christchurch 8081 New Zealand |
13 Dec 2013 - 27 Jan 2016 |
Individual | Armstrong, Kate Lynda |
St Martins Christchurch New Zealand |
06 Mar 2007 - 27 May 2013 |
Entity | Macpac Group Holdings Limited Shareholder NZBN: 9429033617374 Company Number: 1907150 |
Hillsbrough Christchurch 8022 New Zealand |
27 Jan 2016 - 06 Apr 2020 |
Director | Bryan Mark Coleman Pearson |
Christchurch New Zealand |
13 Dec 2013 - 27 Jan 2016 |
Entity | Mouton Noir Ip Limited Shareholder NZBN: 9429033567761 Company Number: 1915474 |
10 Mar 2014 - 23 Mar 2015 | |
Individual | Brandon, Alexander |
Parnell Auckland 1052 New Zealand |
13 Dec 2013 - 27 Jan 2016 |
Ultimate Holding Company
Anthony Michael Heraghty - Director
Appointment date: 20 Feb 2019
ASIC Name: Super Retail Group Limited
Address: Norman Park Qld, 4170 Australia
Address used since 16 Sep 2019
Address: Strathpine Qld, 4500 Australia
Address: Lawnton Qld, 4501 Australia
Address: Hawthorne Qld, 4171 Australia
Address used since 20 Feb 2019
David John Burns - Director
Appointment date: 21 Oct 2021
ASIC Name: Srg Leisure Retail Pty Ltd
Address: Nsw, Australia
Address: Sydney, NSW Australia
Address used since 21 Oct 2021
Catherine Joy Seaholme - Director
Appointment date: 23 Jan 2023
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 23 Jan 2023
Alexander Brandon - Director (Inactive)
Appointment date: 22 Jun 2016
Termination date: 22 Oct 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 22 Jun 2016
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 21 Jun 2018
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 11 Aug 2019
Peter Alan Birtles - Director (Inactive)
Appointment date: 05 Apr 2018
Termination date: 20 Feb 2019
ASIC Name: Super Retail Group Limited
Address: Kirribilli Nsw, 2061 Australia
Address used since 09 Jan 2019
Address: Lawnton, 4501 Australia
Address: New Farm, 4005 Australia
Address used since 05 Apr 2018
Lucy Elizabeth Taylor - Director (Inactive)
Appointment date: 05 Apr 2018
Termination date: 17 May 2018
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 05 Apr 2018
Paul Stephen Readdy - Director (Inactive)
Appointment date: 02 Feb 2016
Termination date: 05 Apr 2018
ASIC Name: Macpac Holdings Pty Ltd
Address: Windsor, Queensland, 4030 Australia
Address used since 02 Feb 2016
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
William Middleton - Director (Inactive)
Appointment date: 26 May 2016
Termination date: 05 Apr 2018
ASIC Name: Macpac Holdings Pty Ltd
Address: Woollahra, Nsw, 2025 Australia
Address used since 26 May 2016
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Adrian Stuart Kerley - Director (Inactive)
Appointment date: 02 Feb 2016
Termination date: 03 Jun 2016
ASIC Name: Cater Care Holdings Pty Ltd
Address: Woolloomooloo, Nsw, 2011 Australia
Address used since 02 Feb 2016
Address: 31 Alfred Street, Sydney, Nsw, 2000 Australia
Address: 31 Alfred Street, Sydney, Nsw, 2000 Australia
Bernard Pierre Wicht - Director (Inactive)
Appointment date: 06 Mar 2007
Termination date: 02 Feb 2016
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 06 Mar 2007
Janet Heather Cameron - Director (Inactive)
Appointment date: 01 Jul 2011
Termination date: 02 Feb 2016
Address: Hobart, 7004 Australia
Address used since 01 Jul 2011
Bryan Mark Coleman Pearson - Director (Inactive)
Appointment date: 15 May 2012
Termination date: 19 Dec 2014
Address: Christchurch, New Zealand
Address used since 15 May 2012
Pierre Ludwig Van Noorden - Director (Inactive)
Appointment date: 06 Mar 2007
Termination date: 15 Nov 2013
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 06 May 2010
Campbell Lachlan Junor - Director (Inactive)
Appointment date: 21 Jun 2007
Termination date: 24 May 2013
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 06 May 2010
Macpac Enterprises Limited
4 Mary Muller Drive
Macpac Limited
4 Mary Muller Drive
Apparel And Merchandising Solutions Limited
2 Mary Muller Drive
Siga Nz Limited
8 Mary Muller Drive
Jason & Lucy Limited
25 Chapmans Road
Eco-ocean & Sky Limited
12 Mary Muller Drive