Mumsdollar Music Limited, a registered company, was started on 13 Mar 2006. 9429034302811 is the NZ business number it was issued. "Musical group operation" (ANZSIC R900130) is how the company has been categorised. This company has been supervised by 5 directors: Timothy Philip Beale - an active director whose contract started on 13 Mar 2006,
Steven Norman Wood - an active director whose contract started on 13 Mar 2006,
Peter James Wood - an active director whose contract started on 13 Mar 2006,
Benjamin Michael Claxton - an active director whose contract started on 13 Mar 2006,
David Charles Thomas Barr - an active director whose contract started on 13 Mar 2006.
Updated on 08 Mar 2024, the BizDb database contains detailed information about 1 address: 17 Sandford Street, Campbells Bay, Auckland, 0630 (types include: physical, service).
Mumsdollar Music Limited had been using 72A Gulf View Road, Murrays Bay, Auckland as their registered address until 19 Nov 2020.
A total of 100 shares are issued to 5 shareholders (5 groups). The first group is comprised of 20 shares (20%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 20 shares (20%). Finally we have the third share allocation (20 shares 20%) made up of 1 entity.
Previous addresses
Address #1: 72a Gulf View Road, Murrays Bay, Auckland, 0630 New Zealand
Registered address used from 12 Apr 2018 to 19 Nov 2020
Address #2: 4 Floyd's Lane, Albany, Auckland, 0632 New Zealand
Registered address used from 08 Apr 2016 to 12 Apr 2018
Address #3: 150 Red Beach Road, Red Beach, Red Beach, 0932 New Zealand
Registered address used from 21 Aug 2013 to 08 Apr 2016
Address #4: 197 Carnoustie Drive, Wattle Downs, Manukau 2103
Physical address used from 11 Aug 2009 to 11 Aug 2009
Address #5: 5 Dalmahoy Place, Wattle Downs, Manukau City, Auckland New Zealand
Physical address used from 11 Aug 2009 to 11 Aug 2009
Address #6: 56 Wattle Farm Road, Manurewa, Auckland
Physical address used from 06 Aug 2008 to 11 Aug 2009
Address #7: 18 Jutland Road, Manurewa, Auckland
Physical address used from 13 Mar 2006 to 06 Aug 2008
Address #8: C/-command Consultants Limited, 68a Vipond Road, Stanmore Bay, Auckland New Zealand
Registered address used from 13 Mar 2006 to 21 Aug 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Over The Barr Limited Shareholder NZBN: 9429034304037 |
Murrays Bay Auckland 0630 New Zealand |
13 Oct 2022 - |
Shares Allocation #2 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Features Forever Limited Shareholder NZBN: 9429034303566 |
Manurewa Auckland 2102 New Zealand |
12 Aug 2016 - |
Shares Allocation #3 Number of Shares: 20 | |||
Director | Beale, Timothy Philip |
Wattle Downs Auckland 2103 New Zealand |
17 Dec 2021 - |
Shares Allocation #4 Number of Shares: 20 | |||
Director | Wood, Steven Norman |
Titirangi Auckland 0604 New Zealand |
23 Sep 2018 - |
Shares Allocation #5 Number of Shares: 20 | |||
Director | Claxton, Benjamin Michael |
Taupo 3385 New Zealand |
31 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Risa Consulting Limited Shareholder NZBN: 9429034303634 Company Number: 1768428 |
13 Mar 2006 - 31 Mar 2014 | |
Entity | Over The Barr Limited Shareholder NZBN: 9429034304037 Company Number: 1768432 |
Albany Auckland 0632 New Zealand |
13 Mar 2006 - 13 Oct 2022 |
Entity | Timruth Music Limited Shareholder NZBN: 9429034303054 Company Number: 1768423 |
Albany Auckland 0632 New Zealand |
13 Mar 2006 - 17 Dec 2021 |
Entity | Ronin Limited Shareholder NZBN: 9429034303863 Company Number: 1768430 |
Albany Auckland 0632 New Zealand |
13 Mar 2006 - 23 Sep 2018 |
Entity | Over The Barr Limited Shareholder NZBN: 9429034304037 Company Number: 1768432 |
Murrays Bay Auckland 0630 New Zealand |
13 Mar 2006 - 13 Oct 2022 |
Entity | Over The Barr Limited Shareholder NZBN: 9429034304037 Company Number: 1768432 |
Murrays Bay Auckland 0630 New Zealand |
13 Mar 2006 - 13 Oct 2022 |
Entity | Timruth Music Limited Shareholder NZBN: 9429034303054 Company Number: 1768423 |
Campbells Bay Auckland 0630 New Zealand |
13 Mar 2006 - 17 Dec 2021 |
Entity | Timruth Music Limited Shareholder NZBN: 9429034303054 Company Number: 1768423 |
Murrays Bay Auckland 0630 New Zealand |
13 Mar 2006 - 17 Dec 2021 |
Entity | Risa Consulting Limited Shareholder NZBN: 9429034303634 Company Number: 1768428 |
13 Mar 2006 - 31 Mar 2014 | |
Entity | Claxtones Limited Shareholder NZBN: 9429034303634 Company Number: 1768428 |
13 Mar 2006 - 31 Mar 2014 | |
Entity | Madazz Music Limited Shareholder NZBN: 9429034303566 Company Number: 1768427 |
13 Mar 2006 - 12 Aug 2016 | |
Entity | Madazz Music Limited Shareholder NZBN: 9429034303566 Company Number: 1768427 |
13 Mar 2006 - 12 Aug 2016 | |
Entity | Claxtones Limited Shareholder NZBN: 9429034303634 Company Number: 1768428 |
13 Mar 2006 - 31 Mar 2014 | |
Entity | Ronin Limited Shareholder NZBN: 9429034303863 Company Number: 1768430 |
Murrays Bay Auckland 0630 New Zealand |
13 Mar 2006 - 23 Sep 2018 |
Timothy Philip Beale - Director
Appointment date: 13 Mar 2006
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 17 Dec 2021
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 30 Jul 2008
Steven Norman Wood - Director
Appointment date: 13 Mar 2006
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 17 Dec 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 09 Oct 2017
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 25 Jul 2013
Peter James Wood - Director
Appointment date: 13 Mar 2006
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 30 Aug 2014
Benjamin Michael Claxton - Director
Appointment date: 13 Mar 2006
Address: Taupo, 3385 New Zealand
Address used since 12 Oct 2022
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 17 Dec 2021
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 31 Aug 2015
David Charles Thomas Barr - Director
Appointment date: 13 Mar 2006
Address: Wattle Downs, Manukau, 2103 New Zealand
Address used since 04 Aug 2009
Elite Driver Services Limited
9 Crannog Fen
Bombardieri Trustee Company Limited
11 Crannog Fen
Tyla Construction Limited
11 Crannog Fen
Poa Trustees Limited
11 Crannog Fen
Smart Contracting Group Limited
11 Crannog Fen
Brock Limited
11 Crannog Fen
Black Salt Limited
Unit 12
Manaia M Limited
23 Aviemore Drive
Reaction Records Limited
31 Fernaig Street
Rhythm Music Limited
59 Aberfeldy Avenue
Sangeet Limited
12 Mandival Avenue
The Sound Fuse Limited
1081 Ponga Rd