Shortcuts

Multinational Corporation Limited

Type: NZ Limited Company (Ltd)
9429034810132
NZBN
1625686
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
81b Ranch Road
Mount Maunganui
Mount Maunganui 3116
New Zealand
Registered & physical & service address used since 18 Jul 2018
81b Ranch Road
Mount Maunganui
Mount Maunganui 3116
New Zealand
Postal & office & delivery address used since 25 Jun 2019

Multinational Corporation Limited, a registered company, was started on 21 Apr 2005. 9429034810132 is the NZBN it was issued. This company has been run by 4 directors: Matthew Neville Cathcart - an active director whose contract started on 21 Apr 2005,
Marc David Ellison - an active director whose contract started on 21 Apr 2005,
Benjamin Duncan - an active director whose contract started on 21 Apr 2005,
Paul S. - an active director whose contract started on 21 Apr 2005.
Last updated on 28 Apr 2024, our data contains detailed information about 1 address: 81B Ranch Road, Mount Maunganui, Mount Maunganui, 3116 (category: postal, office).
Multinational Corporation Limited had been using 19 Ravenscourt Place, Huntington, Hamilton as their registered address up to 18 Jul 2018.
A total of 100 shares are allocated to 4 shareholders (4 groups). The first group includes 25 shares (25 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 25 shares (25 per cent). Finally there is the next share allocation (25 shares 25 per cent) made up of 1 entity.

Addresses

Principal place of activity

81b Ranch Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand


Previous addresses

Address #1: 19 Ravenscourt Place, Huntington, Hamilton, 3210 New Zealand

Registered & physical address used from 04 Jul 2012 to 18 Jul 2018

Address #2: 34 Wentworth Drive, Rototuna North, Hamilton, 3210 New Zealand

Physical & registered address used from 10 Jun 2011 to 04 Jul 2012

Address #3: 199b Oceanbeach Road, Mount Maunganui, 3116 New Zealand

Registered & physical address used from 22 Jun 2010 to 10 Jun 2011

Address #4: 44a Willoughby St, Hamilton

Registered & physical address used from 21 Apr 2005 to 22 Jun 2010

Contact info
64 027 6001582
25 Jun 2019 Phone
marc.ellison@gmail.com
25 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Duncan, Benjamin Hamilton
Shares Allocation #2 Number of Shares: 25
Individual Ellison, Marc David Dinsdale
Shares Allocation #3 Number of Shares: 25
Individual Strang, Paul Williamson Hamilton
Shares Allocation #4 Number of Shares: 25
Individual Cathcart, Matthew Neville Hamilton
Directors

Matthew Neville Cathcart - Director

Appointment date: 21 Apr 2005

Address: Rd 1, New Plymouth, 4371 New Zealand

Address used since 12 Jul 2016


Marc David Ellison - Director

Appointment date: 21 Apr 2005

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 10 Jul 2018

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 26 Jun 2012


Benjamin Duncan - Director

Appointment date: 21 Apr 2005

Address: Waihi Beach, Waihi Beach, 3611 New Zealand

Address used since 12 Jul 2016


Paul S. - Director

Appointment date: 21 Apr 2005

Nearby companies

Comries Road Properties Limited
13 Ravenscourt Place

It Consult Nz (2010) Limited
13 Ravenscourt Place

Alan & Anna Trustees Limited
13 Ravenscourt Place

.255 Consulting Limited
13 Ravenscourt Place

Mijen Properties Limited
6 Ravenscourt Place

Burbro Limited
6 Ravenscourt Place