M L B Contracting Limited, a registered company, was incorporated on 25 Mar 2003. 9429036081301 is the NZBN it was issued. "Business administrative service" (business classification N729110) is how the company was categorised. The company has been managed by 2 directors: Michael Leo Bishell - an active director whose contract began on 25 Mar 2003,
Maree Ann Gush - an active director whose contract began on 01 Oct 2007.
Last updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: 169 Egmont Road, Rd 2, New Plymouth, 4372 (category: postal, office).
M L B Contracting Limited had been using 634 Devon Road, Waiwhakaiho, New Plymouth as their registered address up until 04 May 2017.
All company shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Bishell, Michael Leo (an individual) located at Rd 2, New Plymouth postcode 4372,
Gush, Maree Ann (an individual) located at Rd 2, New Plymouth postcode 4372.
Principal place of activity
169 Egmont Road, Rd 2, New Plymouth, 4372 New Zealand
Previous addresses
Address #1: 634 Devon Road, Waiwhakaiho, New Plymouth, 4312 New Zealand
Registered & physical address used from 19 May 2015 to 04 May 2017
Address #2: 1326 Upland Road, Rd 6, Inglewood, 4386 New Zealand
Registered address used from 05 May 2011 to 19 May 2015
Address #3: 1326 Upland Road, Rd 6, Inglewood 4386 New Zealand
Registered address used from 18 Mar 2008 to 05 May 2011
Address #4: 1326 Upland Road, Rd 6, Inglewood 4386 New Zealand
Physical address used from 18 Mar 2008 to 19 May 2015
Address #5: 31 Konini Street, Inglewood
Physical & registered address used from 12 Feb 2008 to 18 Mar 2008
Address #6: 7 Parris Street, Newplymouth
Physical address used from 04 May 2007 to 12 Feb 2008
Address #7: 7 Parris Street, New Plymouth
Registered address used from 04 May 2007 to 04 May 2007
Address #8: 43 Somerset Street, New Plymouth
Physical & registered address used from 11 May 2004 to 04 May 2007
Address #9: 25 Kahikatea Street, Inglewood
Registered & physical address used from 25 Mar 2003 to 11 May 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Bishell, Michael Leo |
Rd 2 New Plymouth 4372 New Zealand |
25 Mar 2003 - |
Individual | Gush, Maree Ann |
Rd 2 New Plymouth 4372 New Zealand |
04 Feb 2008 - |
Michael Leo Bishell - Director
Appointment date: 25 Mar 2003
Address: Rd 2, New Plymouth, 4372 New Zealand
Address used since 13 Apr 2016
Maree Ann Gush - Director
Appointment date: 01 Oct 2007
Address: Rd 2, New Plymouth, 4372 New Zealand
Address used since 13 Apr 2016
Bishell Trustees Limited
169 Egmont Road
Jcl Imports Limited
58e Katere Road
Rising Stars Preschool Limited
Katere Road
Pace Engineering Limited
85 Katere Road
Bishell Trustees Limited
169 Egmont Road
Fast Track Software Solutions Limited
190 Mangorei Road
J I F Operations Limited
16 Karina Road
Tony Coombes Motors Limited
35 Ambury Place
Vt Concepts Limited
76a Paynters Avenue
Waiwakaiho Management Services Limited
71 Hurlstone Drive