Shortcuts

Mebel Limited

Type: NZ Limited Company (Ltd)
9429036927401
NZBN
1133621
Company Number
Registered
Company Status
Current address
Level 6, 135 Broadway
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 17 Jun 2016

Mebel Limited, a registered company, was registered on 02 May 2001. 9429036927401 is the NZ business number it was issued. This company has been managed by 4 directors: Braedon John Makgill - an active director whose contract began on 02 May 2001,
Amanda Joan Makgill Tosland - an active director whose contract began on 31 May 2022,
Wayne Gordon Tosland - an inactive director whose contract began on 17 Oct 2017 and was terminated on 12 Jun 2022,
Kylie Rachelle Makgill - an inactive director whose contract began on 02 May 2001 and was terminated on 25 Oct 2017.
Last updated on 30 Mar 2024, BizDb's database contains detailed information about 1 address: Level 6, 135 Broadway, Newmarket, Auckland, 1023 (category: registered, physical).
Mebel Limited had been using 189 Collingwood Street, Hamilton Lake, Hamilton as their registered address up until 17 Jun 2016.
More names used by this company, as we found at BizDb, included: from 02 May 2001 to 23 Jul 2002 they were called Nusenco Furniture Limited.
One entity owns all company shares (exactly 100 shares) - Summerhouse Trustee Limited - located at 1023, Newmarket, Auckland.

Addresses

Previous addresses

Address: 189 Collingwood Street, Hamilton Lake, Hamilton, 3204 New Zealand

Registered & physical address used from 08 Dec 2015 to 17 Jun 2016

Address: 189 Collingwood Street, Hamilton Lake, Hamilton, 3204 New Zealand

Physical & registered address used from 14 Jun 2012 to 08 Dec 2015

Address: Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge 3434 New Zealand

Physical & registered address used from 15 Nov 2006 to 14 Jun 2012

Address: Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge

Registered & physical address used from 11 Nov 2004 to 15 Nov 2006

Address: Shannon Wrigley & Co, Chartered Accountants, 30 Duke Street, Cambridge

Physical & registered address used from 02 May 2001 to 11 Nov 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 22 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Summerhouse Trustee Limited
Shareholder NZBN: 9429046130334
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Makgill, Kylie Rachelle Rd 4
Pukekohe
2679
New Zealand
Individual Makgill, Kylie Rachelle Rd 4
Pukekohe
2679
New Zealand
Entity Cornwall Trustees 85 Limited
Shareholder NZBN: 9429032419436
Company Number: 2204026
Newmarket
Auckland
1023
New Zealand
Individual Tosland, Wayne Gordon Rd 1
Cambridge
3493
New Zealand
Individual Makgill, Kylie Rachelle Rd 4
Pukekohe
2679
New Zealand
Individual Makgill, Kylie Rachelle Rd 4
Pukekohe
2679
New Zealand
Individual Makgill, Braedon John Rd 4
Pukekohe
2679
New Zealand
Individual Makgill, Braedon John Rd 4
Pukekohe
2679
New Zealand
Individual Makgill, Braedon John Rd 4
Pukekohe
2679
New Zealand
Individual Makgill, Braedon John Rd 4
Pukekohe
2679
New Zealand
Individual Tosland, Amanda Joan Makgill Rd 1
Cambridge
3493
New Zealand
Individual Calvert, Grant Cambridge 3434

New Zealand
Entity Cornwall Trustees 85 Limited
Shareholder NZBN: 9429032419436
Company Number: 2204026
Newmarket
Auckland
1023
New Zealand

Ultimate Holding Company

22 Apr 2021
Effective Date
Summerhouse Trustee Limited
Name
Ltd
Type
6283261
Ultimate Holding Company Number
NZ
Country of origin
Level 6/135 Broadway
Newmarket
Auckland 1023
New Zealand
Address
Directors

Braedon John Makgill - Director

Appointment date: 02 May 2001

Address: Tamahere, Cambridge, 3493 New Zealand

Address used since 17 Jan 2022

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 21 Nov 2014


Amanda Joan Makgill Tosland - Director

Appointment date: 31 May 2022

Address: Rd 1, Hamilton, 3493 New Zealand

Address used since 31 May 2022


Wayne Gordon Tosland - Director (Inactive)

Appointment date: 17 Oct 2017

Termination date: 12 Jun 2022

Address: Rd 1, Hamilton, 3493 New Zealand

Address used since 17 Oct 2017


Kylie Rachelle Makgill - Director (Inactive)

Appointment date: 02 May 2001

Termination date: 25 Oct 2017

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 21 Nov 2014

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway