Marvellous Mussels Limited was incorporated on 15 Jun 1999 and issued an NZBN of 9429037564766. This registered LTD company has been supervised by 4 directors: Jillian Kay Schwass - an active director whose contract began on 14 Sep 1999,
Terence Noel Schwass - an active director whose contract began on 14 Sep 1999,
Bruce Robert Lock - an inactive director whose contract began on 15 Jun 1999 and was terminated on 14 Sep 1999,
Sandra Carolyn Lock - an inactive director whose contract began on 15 Jun 1999 and was terminated on 14 Sep 1999.
According to our information (updated on 31 Mar 2024), the company uses 3 addresses: 45 Queen Street, Blenheim, Blenheim, 7201 (physical address),
45 Queen Street, Blenheim, Blenheim, 7201 (registered address),
45 Queen Street, Blenheim, Blenheim, 7201 (service address),
45 Queen Street, Blenheim, Blenheim, 7201 (other address) among others.
Up to 05 Jul 2017, Marvellous Mussels Limited had been using 52 Scott Street, Blenheim, Blenheim as their physical address.
BizDb identified old names used by the company: from 15 Jun 1999 to 17 Sep 1999 they were called Lock Farms Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Schwass, Jillian Kay (an individual) located at Picton, Picton postcode 7220.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Schwass, Terence Noel - located at Picton, Picton.
Previous addresses
Address #1: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 05 Jul 2013 to 05 Jul 2017
Address #2: 52 Scott Street, Blenheim New Zealand
Registered & physical address used from 25 Mar 2004 to 05 Jul 2013
Address #3: 65 Seymour Street Blenheim
Registered address used from 20 Jun 2001 to 25 Mar 2004
Address #4: 65 Seymour Street, Blenheim
Physical address used from 13 Jun 2001 to 25 Mar 2004
Address #5: 65 Seymour Street Blenheim
Physical address used from 13 Jun 2001 to 13 Jun 2001
Address #6: 19 Henry Street, Blenheim
Registered address used from 12 Apr 2000 to 20 Jun 2001
Address #7: 19 Henry Street, Blenheim
Physical address used from 29 Oct 1999 to 13 Jun 2001
Address #8: 19 Henry Street, Blenheim
Registered address used from 29 Oct 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 16 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Schwass, Jillian Kay |
Picton Picton 7220 New Zealand |
15 Jun 1999 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Schwass, Terence Noel |
Picton Picton 7220 New Zealand |
15 Jun 1999 - |
Jillian Kay Schwass - Director
Appointment date: 14 Sep 1999
Address: Picton, Picton, 7220 New Zealand
Address used since 09 Jun 2010
Terence Noel Schwass - Director
Appointment date: 14 Sep 1999
Address: Picton, Picton, 7220 New Zealand
Address used since 09 Jun 2010
Bruce Robert Lock - Director (Inactive)
Appointment date: 15 Jun 1999
Termination date: 14 Sep 1999
Address: Blenheim,
Address used since 15 Jun 1999
Sandra Carolyn Lock - Director (Inactive)
Appointment date: 15 Jun 1999
Termination date: 14 Sep 1999
Address: Blenheim,
Address used since 15 Jun 1999
Ariki New Zealand Limited
45 Queen Street
Willowlea Vineyard Limited
45 Queen Street
Medway Hills Limited
45 Queen Street
Wither Hill Limited
45 Queen Street
Pescini Trustee Limited
45 Queen Street
Hilary Weaver Trustees Limited
45 Queen Street