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 22 May 2025, 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: 20 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 300000
Director Mullings, Lee-roy Gary 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 Mullings, Lois Kay Rd 1
Arrowtown
9371
New Zealand
Individual Boustridge, Ian Charles Greymouth
Individual Thompson, Eric John 20 Daveys Place
Arrowtown 9600

New Zealand
Individual Boustridge, Kaye 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

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

Armadale Partners Limited
Level 2, 11-17 Church Street