Shortcuts

Mullings Limited

Type: NZ Limited Company (Ltd)
9429036441280
NZBN
1220225
Company Number
Registered
Company Status
Current address
Level 2, 11-17 Church Street
Queenstown 9300
New Zealand
Registered & physical & service address used since 05 Oct 2010

Mullings Limited, a registered company, was launched on 28 Jun 2002. 9429036441280 is the number it was issued. The company has been supervised by 7 directors: Lee-Roy Gary Mullings - an active director whose contract began on 01 Dec 2004,
Gary David Mullings - an active director whose contract began on 01 Dec 2004,
John Noel Greaney - an inactive director whose contract began on 28 Jun 2002 and was terminated on 01 May 2009,
Noel Christopher Walker - an inactive director whose contract began on 01 Dec 2004 and was terminated on 01 May 2009,
James Ming Chih Lee - an inactive director whose contract began on 28 Jun 2002 and was terminated on 01 Dec 2004.
Last updated on 17 Apr 2024, our data contains detailed information about 1 address: Level 2, 11-17 Church Street, Queenstown, 9300 (category: registered, physical).
Mullings Limited had been using C/-Mcculloch & Partners, Level 2, 11-17 Church St, Queenstown 9300 as their registered address until 05 Oct 2010.
Old names used by this company, as we established at BizDb, included: from 09 Sep 2005 to 15 Mar 2010 they were named Jade Country Limited, from 28 Jun 2002 to 09 Sep 2005 they were named Jade Boulder Gallery 2002 Limited.
A total of 600000 shares are allotted to 3 shareholders (2 groups). The first group includes 300000 shares (50%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 300000 shares (50%).

Addresses

Previous addresses

Address: C/-mcculloch & Partners, Level 2, 11-17 Church St, Queenstown 9300 New Zealand

Registered address used from 26 Mar 2010 to 05 Oct 2010

Address: C/-mcculloch & Partners, Level 2, 11-17 Church Street, Queenstown New Zealand

Physical address used from 26 Mar 2010 to 05 Oct 2010

Address: C/-mcculloch & Partners, Cargill Chambers, 128 Spey Street, Invercargill 9810

Physical address used from 18 Jan 2010 to 26 Mar 2010

Address: C/-mcculloch & Partners, Cargill Chambers, 128 Spey Street, Invercargill

Physical address used from 30 Oct 2009 to 18 Jan 2010

Address: C/-mcculloch & Partners, Cargill Chambers, 128 Spey Street, Invercargill 9810

Registered address used from 30 Oct 2009 to 26 Mar 2010

Address: C/- Mcculloch And Partners, 128 Spey Street, Invercargill

Physical & registered address used from 22 Nov 2002 to 30 Oct 2009

Address: C/- Harts, Chartered Accountants, 1st Floor, Westpactrust Building, 19 Wellington Street, Howick, Auckland

Registered & physical address used from 28 Jun 2002 to 22 Nov 2002

Financial Data

Basic Financial info

Total number of Shares: 600000

Annual return filing month: May

Annual return last filed: 09 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 300000
Individual Mullings, Lois Kay 20 Daveys Place
Arrowtown
9302
New Zealand
Individual Mullings, Gary David Rd 1
Arrowtown
9371
New Zealand
Shares Allocation #2 Number of Shares: 300000
Director Mullings, Gary David Rd 1
Arrowtown
9371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thompson, Eric John 20 Daveys Place
Arrowtown 9600

New Zealand
Individual Boustridge, Kaye Greymouth
Individual Boustridge, Ian Charles Greymouth
Entity Kiwi Country Limited
Shareholder NZBN: 9429038896651
Company Number: 573236
Entity Kiwi Country Limited
Shareholder NZBN: 9429038896651
Company Number: 573236
Directors

Lee-roy Gary Mullings - Director

Appointment date: 01 Dec 2004

Address: Arrowtown, 9302 New Zealand

Address used since 13 May 2022

Address: Arrowtown, 9302 New Zealand

Address used since 15 Oct 2015


Gary David Mullings - Director

Appointment date: 01 Dec 2004

Address: Rd 1, Arrowtown, 9371 New Zealand

Address used since 10 May 2021

Address: Arrowtown, Arrowtown, 9302 New Zealand

Address used since 12 May 2020

Address: Arrowtown, 9302 New Zealand

Address used since 19 Oct 2015


John Noel Greaney - Director (Inactive)

Appointment date: 28 Jun 2002

Termination date: 01 May 2009

Address: Te Anau, 9600 New Zealand

Address used since 28 Jun 2002


Noel Christopher Walker - Director (Inactive)

Appointment date: 01 Dec 2004

Termination date: 01 May 2009

Address: Te Anau, 9600 New Zealand

Address used since 01 Dec 2004


James Ming Chih Lee - Director (Inactive)

Appointment date: 28 Jun 2002

Termination date: 01 Dec 2004

Address: Castor Bay, Auckland,

Address used since 28 Jun 2002


Ian Charles Boustridge - Director (Inactive)

Appointment date: 28 Jun 2002

Termination date: 01 Sep 2004

Address: Greymouth,

Address used since 28 Jun 2002


Kaye Boustridge - Director (Inactive)

Appointment date: 28 Jun 2002

Termination date: 28 Jun 2002

Address: Greymouth,

Address used since 28 Jun 2002

Nearby companies

Aurora Vineyard Limited
Level 2, 11-17 Church Street

Mt Rosa Water Limited
Level 3, 11-17 Church Street

Hamilton & Co Limited
Level 2, 11-17 Church Street

The Body Mechanics Limited
Level 1, 8 Church Street

Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street

Novena Property Nz Limited
Level 2, 11-17 Church Street