Mul Management Limited was started on 05 Dec 2003 and issued an NZBN of 9429035632559. The registered LTD company has been supervised by 3 directors: Mowat Earle Gray Ussher - an active director whose contract started on 05 Dec 2003,
William Woodhouse Lee - an inactive director whose contract started on 05 Dec 2003 and was terminated on 10 Jul 2007,
Cyril Warren Mckenzie - an inactive director whose contract started on 05 Dec 2003 and was terminated on 10 Jul 2007.
As stated in BizDb's information (last updated on 12 Mar 2024), this company registered 3 addresses: 16A Jacksons Road, Merivale, Christchurch, 8014 (postal address),
16A Jacksons Road, Merivale, Christchurch, 8014 (office address),
16A Jacksons Road, Merivale, Christchurch, 8014 (delivery address),
16A Jacksons Road, Merivale, Christchurch, 8014 (physical address) among others.
Until 08 Mar 2018, Mul Management Limited had been using Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their physical address.
A total of 300 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 300 shares are held by 1 entity, namely:
Ussher, Mowat Earle Gray (an individual) located at Merivale, Christchurch postcode 8014. Mul Management Limited was categorised as "Financial asset investing" (ANZSIC K624010).
Principal place of activity
16a Jacksons Road, Merivale, Christchurch, 8014 New Zealand
Previous addresses
Address #1: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical address used from 05 Feb 2014 to 08 Mar 2018
Address #2: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 05 May 2011 to 05 Feb 2014
Address #3: Level 16, 119 Armagh Street, Christchurch New Zealand
Registered & physical address used from 23 Oct 2007 to 05 May 2011
Address #4: Mckenzie Revis & Associates, Level 3, 329 Durham Street, Christchurch
Physical & registered address used from 13 Apr 2005 to 23 Oct 2007
Address #5: Level 1 Landsborough House, 287 Durham Street, Christchurch
Physical & registered address used from 05 Dec 2003 to 13 Apr 2005
Basic Financial info
Total number of Shares: 300
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Individual | Ussher, Mowat Earle Gray |
Merivale Christchurch 8014 New Zealand |
05 Dec 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckenzie, Cyril Warren |
Christchurch |
05 Dec 2003 - 18 Jul 2007 |
Individual | Lee, William Woodhouse |
Gebbies Valley R D 2 Christchurch |
05 Dec 2003 - 18 Jul 2007 |
Mowat Earle Gray Ussher - Director
Appointment date: 05 Dec 2003
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 08 Mar 2016
William Woodhouse Lee - Director (Inactive)
Appointment date: 05 Dec 2003
Termination date: 10 Jul 2007
Address: Gebbies Valley R D 2, Christchurch,
Address used since 05 Dec 2003
Cyril Warren Mckenzie - Director (Inactive)
Appointment date: 05 Dec 2003
Termination date: 10 Jul 2007
Address: Christchurch,
Address used since 05 Dec 2003
Gumption Investments Limited
12 Jacksons Road
Mont. Cooke Limited
29 Clifford Ave
Koru Waters Of New Zealand Limited
19d Jacksons Road
Bill Parsons Trustee Limited
76 Fendalton Road
Mark Jordan Limited
25 Jacksons Road
Focus Retail Management Group Limited
34 Jacksons Road Road
Allan Scott Motorsport Limited
19d Jacksons Road
Ensemble Limited
1 Wairarapa Terrace
Foxlore Investments Limited
26 Fendalton Road
Golly Investments Limited
1 Waiwetu Street
Te Moana Pines No. 4 Limited
12 Waiwetu Street
Two Nine Zero Limited
152 Glandovey Road