Mu Limited, a registered company, was started on 11 Dec 2000. 9429037078812 is the New Zealand Business Number it was issued. The company has been supervised by 2 directors: Geoffrey Frank Cooper - an active director whose contract began on 11 Dec 2000,
Angela Sharleen Day - an active director whose contract began on 11 Dec 2000.
Updated on 09 Mar 2024, our data contains detailed information about 2 addresses this company registered, namely: 17D Dickens Street, Addington, Christchurch, 8024 (registered address),
17D Dickens Street, Addington, Christchurch, 8024 (service address),
13 Akitu Rise, Wanaka, 9305 (physical address).
Mu Limited had been using 13 Akitu Rise, Wanaka as their registered address until 14 Mar 2023.
A total of 100 shares are issued to 4 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 2 entities. There is also a second group which includes 2 shareholders in control of 50 shares (50 per cent).
Previous addresses
Address #1: 13 Akitu Rise, Wanaka, 9305 New Zealand
Registered & service address used from 30 Mar 2022 to 14 Mar 2023
Address #2: Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Physical & registered address used from 24 Apr 2020 to 30 Mar 2022
Address #3: Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Physical & registered address used from 31 Oct 2014 to 24 Apr 2020
Address #4: C/-lock & Partners Limited, Level 1, 171 Hobson St, Auckland New Zealand
Physical & registered address used from 31 Jul 2008 to 31 Oct 2014
Address #5: 26 Park Road, Titirangi, Auckland
Physical & registered address used from 26 May 2008 to 31 Jul 2008
Address #6: 5a Lynch St, Pt Chevalier, Auckland
Registered & physical address used from 27 Feb 2007 to 26 May 2008
Address #7: 25 Sentinel Rd, Herne Bay, Auckland, New Zealand
Registered & physical address used from 12 May 2002 to 27 Feb 2007
Address #8: 2/121 Shelly Beach Rd, Herne Bay, Auckland, New Zealand
Registered & physical address used from 11 Dec 2000 to 12 May 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 06 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Cooper, Geoffrey Frank |
Addington Christchurch 8024 New Zealand |
06 Aug 2008 - |
Entity (NZ Limited Company) | Lock Trust Management Limited Shareholder NZBN: 9429037135485 |
Freemans Bay Auckland 1011 New Zealand |
14 Dec 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Day, Angela Sharleen |
Red Beach Red Beach 0932 New Zealand |
11 Dec 2000 - |
Entity (NZ Limited Company) | Lock Trust Management Limited Shareholder NZBN: 9429037135485 |
Freemans Bay Auckland 1011 New Zealand |
14 Dec 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cooper, Geoff |
Pt Chevalier Auckland New Zealand |
11 Dec 2000 - 14 Dec 2012 |
Individual | Anne, Lambie-cooper |
Pt Chevalier Auckland New Zealand |
11 Dec 2000 - 14 Dec 2012 |
Individual | Cooper, David |
Hamilton New Zealand |
07 Aug 2008 - 14 Dec 2012 |
Geoffrey Frank Cooper - Director
Appointment date: 11 Dec 2000
Address: Addington, Christchurch, 8024 New Zealand
Address used since 06 Mar 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 13 Aug 2015
Angela Sharleen Day - Director
Appointment date: 11 Dec 2000
Address: Red Beach, Auckland, 0932 New Zealand
Address used since 11 Mar 2022
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 01 Mar 2017
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 Dec 2012
Atf Trustee (charlie) Limited
Level 1, 20 Beaumont Street
Atf Trustee (faray) Limited
Level 1, 20 Beaumont Street
Corrosion Control Engineering (nz) Limited
Level 3, 16 College Hill
West Terrace Limited
Level 3, 16 College Hill
Ihumatao Cleanfill Limited
Level 3, 16 College Hill
Atf Consultancy Limited
Level 1, 20 Beaumont Street