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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300000 | |||
Individual | Mullings, Lois Kay |
20 Daveys Place Arrowtown 9302 New Zealand |
24 May 2016 - |
Individual | Mullings, Gary David |
Rd 1 Arrowtown 9371 New Zealand |
03 Feb 2006 - |
Shares Allocation #2 Number of Shares: 300000 | |||
Director | Mullings, Gary David |
Rd 1 Arrowtown 9371 New Zealand |
08 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thompson, Eric John |
20 Daveys Place Arrowtown 9600 New Zealand |
03 Feb 2006 - 24 May 2016 |
Individual | Boustridge, Kaye |
Greymouth |
28 Jun 2002 - 03 Feb 2006 |
Individual | Boustridge, Ian Charles |
Greymouth |
28 Jun 2002 - 03 Feb 2006 |
Entity | Kiwi Country Limited Shareholder NZBN: 9429038896651 Company Number: 573236 |
28 Jun 2002 - 08 May 2012 | |
Entity | Kiwi Country Limited Shareholder NZBN: 9429038896651 Company Number: 573236 |
28 Jun 2002 - 08 May 2012 |
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
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