Shortcuts

Muskoka New Zealand Limited

Type: NZ Limited Company (Ltd)
9429035597933
NZBN
1472586
Company Number
Registered
Company Status
Current address
42 Puruatanga Road
Martinborough, Wairarapa 5711
New Zealand
Registered & physical & service address used since 13 May 2019

Muskoka New Zealand Limited, a registered company, was incorporated on 08 Jan 2004. 9429035597933 is the NZBN it was issued. This company has been managed by 8 directors: Adam Jenkins Thompson - an active director whose contract began on 08 Jan 2004,
Toby James - an active director whose contract began on 18 Jun 2020,
Dylan James - an active director whose contract began on 19 May 2021,
Raymond Webster Thompson - an inactive director whose contract began on 08 Jan 2004 and was terminated on 01 Apr 2022,
Jake James - an inactive director whose contract began on 19 May 2021 and was terminated on 01 Apr 2022.
Updated on 10 May 2024, our data contains detailed information about 1 address: 42 Puruatanga Road, Martinborough, Wairarapa, 5711 (types include: registered, physical).
Muskoka New Zealand Limited had been using Tirohana Estate, Puruatanga Road, Martinborough, Wairarapa as their physical address up until 13 May 2019.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: Tirohana Estate, Puruatanga Road, Martinborough, Wairarapa New Zealand

Physical & registered address used from 29 May 2006 to 13 May 2019

Address: 1 Fairway Drive, Lower Hutt

Registered & physical address used from 25 May 2004 to 29 May 2006

Address: 61 Molesworth Street, Wellington

Registered & physical address used from 08 Jan 2004 to 25 May 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 29 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Thompson, Raymond Webster Martinborough
5711
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Thompson, Linda Maureen Martinborough
5711
New Zealand
Directors

Adam Jenkins Thompson - Director

Appointment date: 08 Jan 2004

Address: Martinborough, Martinborough, 5711 New Zealand

Address used since 01 May 2019

Address: Martinborough, Martinborough, 5711 New Zealand

Address used since 10 Jun 2010


Toby James - Director

Appointment date: 18 Jun 2020

Address: Martinborough, Martinborough, 5711 New Zealand

Address used since 18 Jun 2020


Dylan James - Director

Appointment date: 19 May 2021

Address: Martinborough, Martinborough, 5711 New Zealand

Address used since 19 May 2021


Raymond Webster Thompson - Director (Inactive)

Appointment date: 08 Jan 2004

Termination date: 01 Apr 2022

Address: Martinborough, Martinborough, 5711 New Zealand

Address used since 01 May 2019

Address: Martinborough, Martinborough, 5711 New Zealand

Address used since 10 Jun 2010


Jake James - Director (Inactive)

Appointment date: 19 May 2021

Termination date: 01 Apr 2022

Address: Martinborough, Martinborough, 5711 New Zealand

Address used since 19 May 2021


Saranne Leslie James - Director (Inactive)

Appointment date: 08 Jan 2004

Termination date: 23 May 2021

Address: Martinborough, Martinborough, 5711 New Zealand

Address used since 01 May 2019

Address: Martinborough, Martinborough, 5711 New Zealand

Address used since 10 Jun 2010


Linda Maureen Thompson - Director (Inactive)

Appointment date: 08 Jan 2004

Termination date: 23 May 2021

Address: Martinborough, Martinborough, 5711 New Zealand

Address used since 01 May 2019

Address: Martinborough, Martinborough, 5711 New Zealand

Address used since 10 Jun 2010


Gregory Paul Thompson - Director (Inactive)

Appointment date: 08 Jan 2004

Termination date: 30 Jun 2016

Address: Lower Hutt, 5011 New Zealand

Address used since 08 Jan 2004

Nearby companies

Aorangi Restoration Trust Board
14 Puruatanga Road

Clockwork Limited
55 Cambridge Road

Old Vine Investments Limited
32 Cambridge Road

Billda Access Limited
74a New York Street

Kaos Tyne Limited
43 Sackville Street

Achernar Limited
145 New York Street