Shortcuts

Mw Crafts Limited

Type: NZ Limited Company (Ltd)
9429035383659
NZBN
1515330
Company Number
Registered
Company Status
088303899
GST Number
Current address
289a Old North Road
Rd 2
Kumeu 0892
New Zealand
Shareregister & other (Address For Share Register) & records & other (Address for Records) address used since 11 Apr 2012
Suite 106
100 Parnell Road
Parnell, Auckland 1052
New Zealand
Postal & office address used since 29 Apr 2019
Level 2
155 Parnell Road
Parnell, Auckland 1052
New Zealand
Physical & registered & service address used since 07 May 2019

Mw Crafts Limited, a registered company, was launched on 03 Jun 2004. 9429035383659 is the business number it was issued. The company has been run by 2 directors: Michele Widdows - an active director whose contract started on 03 Jun 2004,
Sally Hicks - an inactive director whose contract started on 03 Jun 2004 and was terminated on 01 Apr 2006.
Updated on 31 Mar 2024, the BizDb data contains detailed information about 1 address: Level 2, 155 Parnell Road, Parnell, Auckland, 1052 (types include: physical, registered).
Mw Crafts Limited had been using Suite 106, 100 Parnell Road, Parnell, Auckland as their registered address up to 07 May 2019.
Previous names used by the company, as we established at BizDb, included: from 03 Jun 2004 to 12 Oct 2015 they were named Memories Forever Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 99 shares (99 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (1 per cent).

Addresses

Principal place of activity

Suite 106, 100 Parnell Road, Parnell, Auckland, 1052 New Zealand


Previous addresses

Address #1: Suite 106, 100 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 09 May 2014 to 07 May 2019

Address #2: 289a Old North Road, Rd 2, Kumeu, 0892 New Zealand

Physical address used from 19 Apr 2012 to 09 May 2014

Address #3: Level 2 Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered address used from 19 Apr 2012 to 09 May 2014

Address #4: Level 2 Fedelity House, 81 Carlton Gore Road, Newmarket, Auckland New Zealand

Registered address used from 27 Apr 2006 to 19 Apr 2012

Address #5: 46 Wintour Road, Waimauku, Auckland New Zealand

Physical address used from 03 Jun 2004 to 19 Apr 2012

Address #6: 323 Great South Road, Greenlane, Auckland

Registered address used from 03 Jun 2004 to 27 Apr 2006

Contact info
64 21 757666
29 Apr 2019 Phone
michele@dsl.co.nz
29 Apr 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 22 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Widdows, Michele Rd 2
Kumeu
0892
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Widdows, John Rd 2
Kumeu
0892
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hicks, Sally Waitakere
Auckland
Directors

Michele Widdows - Director

Appointment date: 03 Jun 2004

Address: Rd 2, Kumeu, 0892 New Zealand

Address used since 29 Apr 2013


Sally Hicks - Director (Inactive)

Appointment date: 03 Jun 2004

Termination date: 01 Apr 2006

Address: Taupaki, Auckland,

Address used since 15 Mar 2005

Nearby companies

E2e Ss Limited
205/100 Parnell Road

Network Access Services Limited
205/100 Parnell Road

Bayne Friedlander Limited
102/100 Parnell Road

The Exercise Space Limited
Flat G05, 100 Parnell Road

Myhomeware Limited
Suite 106

Film And Video Labelling Body Incorporated
Level 1