Mustard Technology Limited was started on 20 Sep 2000 and issued a number of 9429037137038. The registered LTD company has been run by 3 directors: Timothy Rawiri Marsden - an active director whose contract started on 20 Sep 2000,
Andrea Gim Eng Marsden - an active director whose contract started on 01 Jan 2002,
Michael Ian Garratt - an inactive director whose contract started on 20 Sep 2000 and was terminated on 30 Jun 2001.
As stated in BizDb's database (last updated on 28 Mar 2024), the company registered 3 addresses: Unit B6, 1 North City Rd, Rototuna, Hamilton, 3210 (physical address),
Unit B6, 1 North City Rd, Rototuna, Hamilton, 3210 (registered address),
Unit B6, 1 North City Rd, Rototuna, Hamilton, 3210 (service address),
1 Chatham Pl, Rototuna, Hamilton, 3210 (postal address) among others.
Up to 17 Aug 2021, Mustard Technology Limited had been using 1 Chatham Pl, Rototuna, Hamilton as their registered address.
BizDb found old names for the company: from 20 Sep 2000 to 25 Oct 2000 they were called Mustard Technology Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Marsden, Timothy Rawiri (an individual) located at Rototuna, Hamilton postcode 3210.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Marsden, Andrea Gim Eng - located at Rototuna, Hamilton. Mustard Technology Limited was categorised as "Computer consultancy service" (business classification M700010).
Principal place of activity
Unit B6, 1 North City Road, Rototuna North, Hamilton, 3210 New Zealand
Previous addresses
Address #1: 1 Chatham Pl, Rototuna, Hamilton, 3210 New Zealand
Registered & physical address used from 09 Apr 2020 to 17 Aug 2021
Address #2: 1 Chatham Place, Rototuna North, Hamilton, 3210 New Zealand
Physical address used from 03 Jul 2013 to 09 Apr 2020
Address #3: Suite 11, 9 Lyndon Court, Hamilton New Zealand
Registered address used from 27 Aug 2009 to 09 Apr 2020
Address #4: 440 Hukanui Road, Rototuna, Hamilton New Zealand
Physical address used from 07 Sep 2007 to 03 Jul 2013
Address #5: 440 Hukanui Road, Rototuna, Hamilton
Registered address used from 07 Sep 2007 to 27 Aug 2009
Address #6: Level 1, 159 London Street, Hamilton
Registered & physical address used from 04 Sep 2005 to 07 Sep 2007
Address #7: 8 Gambia Grove, Hamilton
Physical & registered address used from 11 Oct 2004 to 04 Sep 2005
Address #8: 25 Glen Cree Avenue, Hamilton
Registered & physical address used from 20 Jun 2003 to 11 Oct 2004
Address #9: 25 Glen Cree, Callum Brae, Hamilton
Registered & physical address used from 20 Sep 2000 to 20 Jun 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Marsden, Timothy Rawiri |
Rototuna Hamilton 3210 New Zealand |
20 Sep 2000 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Marsden, Andrea Gim Eng |
Rototuna Hamilton 3210 New Zealand |
20 Sep 2000 - |
Timothy Rawiri Marsden - Director
Appointment date: 20 Sep 2000
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 25 Jun 2013
Andrea Gim Eng Marsden - Director
Appointment date: 01 Jan 2002
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 25 Jun 2013
Michael Ian Garratt - Director (Inactive)
Appointment date: 20 Sep 2000
Termination date: 30 Jun 2001
Address: Hamilton,
Address used since 20 Sep 2000
Eigpd- E-learning International Group For Professional Development Limited
11 Chesham Street
Grtc - Global Resources For Training And Counselling Limited
11 Chesham Street
Ladyrrlingerie Limited
12 Chatham Place
Ten Nineteen 1019 Limited
12 Chatham Place
Dhatt Property Services Limited
22 Chesham Street
Derons Cleaning Services Limited
254 Borman Road
Detech International Limited
12 Satchmo Place
Efficient Tech Limited
11 Farringdon Avenue
Mj Technologies Limited
13 Mosslea Court
Pacsoft Solutions Limited
9 Chadwick Place
Technology Management Group Limited
11 Arista Way
Unit Limited
14 Whitford Place