Murillo Holdings Limited, a registered company, was registered on 11 Feb 1999. 9429037661625 is the NZ business number it was issued. "Bar - licensed" (ANZSIC H452010) is how the company has been categorised. The company has been run by 4 directors: Justin Daniel Edward Mckenzie - an active director whose contract began on 01 Apr 2006,
Jonathon Matthew Rendle Mckenzie - an inactive director whose contract began on 01 Apr 2006 and was terminated on 31 Aug 2014,
Peter Leo Mckenzie - an inactive director whose contract began on 22 Jun 1999 and was terminated on 25 Jul 2014,
Lisa Maree Tauber - an inactive director whose contract began on 11 Feb 1999 and was terminated on 22 Jun 1999.
Updated on 30 Sep 2021, the BizDb database contains detailed information about 1 address: Suite 12 Level 1 37 Courtenay Place, Te Aro, Wellington, 6011 (category: physical, registered).
Murillo Holdings Limited had been using 2/82 Tory Street, Wellington, Wellington as their physical address up to 06 Apr 2018.
One entity controls all company shares (exactly 100 shares) - Justin Mckenzie - located at 6011, Berhampore, Wellington.
Principal place of activity
Suite 12 Level 1 37 Courtenay Place, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address: 2/82 Tory Street, Wellington, Wellington, 6011 New Zealand
Physical & registered address used from 10 Mar 2016 to 06 Apr 2018
Address: 82 Tory Street, Wellington New Zealand
Physical & registered address used from 20 Jul 2006 to 10 Mar 2016
Address: 3e/406 Remuera Rd, Remuera, Auckland
Registered address used from 12 Apr 2000 to 20 Jul 2006
Address: 3e/406 Remuera Rd, Remuera, Auckland
Registered address used from 10 Sep 1999 to 12 Apr 2000
Address: 3e/406 Remuera Rd, Remuera, Auckland
Physical address used from 10 Sep 1999 to 10 Sep 1999
Address: P L Mckenzie, State Highway 1, Ohau
Physical address used from 10 Sep 1999 to 20 Jul 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 18 Mar 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Justin Daniel Edward Mckenzie |
Berhampore Wellington 6023 New Zealand |
25 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Peter Leo Mckenzie |
Ohau 5500 |
11 Feb 1999 - 25 Jul 2006 |
Individual | Jonathon Matthew Rendle Mckenzie |
Kelburn Wellington 6012 New Zealand |
25 Jul 2006 - 12 Sep 2014 |
Justin Daniel Edward Mckenzie - Director
Appointment date: 01 Apr 2006
Address: Berhampore, Wellington, 6023 New Zealand
Address used since 01 Sep 2014
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 01 Mar 2019
Jonathon Matthew Rendle Mckenzie - Director (Inactive)
Appointment date: 01 Apr 2006
Termination date: 31 Aug 2014
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Jan 2011
Peter Leo Mckenzie - Director (Inactive)
Appointment date: 22 Jun 1999
Termination date: 25 Jul 2014
Address: Rd 20, Levin, 5570 New Zealand
Address used since 16 Feb 2010
Lisa Maree Tauber - Director (Inactive)
Appointment date: 11 Feb 1999
Termination date: 22 Jun 1999
Address: Remuera, Auckland,
Address used since 11 Feb 1999
Ringlock Limited
Level 2, 182 Vivian Street
Tsn Retail Limited
Level 2, 35 Ghuznee Street
Arada Promotions Limited
Level 2, 182 Vivian Street
Loomio Limited
Level 2, 275 Cuba Street
Pathfinder Consulting Limited
Level 3, 44 Victoria Street
Ping Identity Nz Limited
Level 1, 79 Taranaki Street
Beer Barron Limited
Level 2, 31 Dixon Street
Beer Factory Limited
Level 2, 31 Dixon Street
Eau De Vie Limited
Suite 12 Level 1 37 Courtenay Place
Havana Bar Limited
32a Wigan St
Sculptor Limited
Suite 12 Level 1 37 Courtenay Place
Strathmore Limited
Level 2, 31 Dixon Street