Shortcuts

Muttcutz Limited

Type: NZ Limited Company (Ltd)
9429037678777
NZBN
942001
Company Number
Registered
Company Status
Current address
1/178 Hibiscus Coast Highway
Red Beach
Red Beach 0932
New Zealand
Registered & physical & service address used since 12 Nov 2021

Muttcutz Limited was registered on 18 Jan 1999 and issued an NZ business number of 9429037678777. The registered LTD company has been run by 5 directors: Dawn West - an active director whose contract began on 27 Mar 2020,
James Stewart Murray - an inactive director whose contract began on 06 Oct 2015 and was terminated on 26 May 2022,
Michael Wilton West - an inactive director whose contract began on 18 Jan 1999 and was terminated on 31 Mar 2020,
Carena Maree West - an inactive director whose contract began on 10 May 2006 and was terminated on 01 Nov 2007,
Dawn West - an inactive director whose contract began on 01 May 1999 and was terminated on 10 May 2006.
As stated in BizDb's database (last updated on 25 Apr 2024), the company registered 1 address: 1/178 Hibiscus Coast Highway, Red Beach, Red Beach, 0932 (types include: registered, physical).
Up to 12 Nov 2021, Muttcutz Limited had been using 1/178 Hibiscus Coast Highway, Red Beach, Red Beach as their registered address.
BizDb identified past names used by the company: from 18 Jan 1999 to 16 Mar 2020 they were called Westpoint Services Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
West, Dawn (an individual) located at Whangamata, Whangamata postcode 3620.

Addresses

Previous addresses

Address: 1/178 Hibiscus Coast Highway, Red Beach, Red Beach, 0932 New Zealand

Registered & physical address used from 24 Nov 2015 to 12 Nov 2021

Address: 108b Philomel Rd, Whangamata New Zealand

Registered address used from 08 Nov 2007 to 24 Nov 2015

Address: 108b Philomel Road, Whangamata, 3620 New Zealand

Physical address used from 08 Nov 2007 to 24 Nov 2015

Address: 108 Upper Harbour Drive, Greenhithe, Auckland

Registered address used from 30 Nov 2000 to 08 Nov 2007

Address: 10b Shiloh Way, Greenhithe, Auckland

Physical address used from 30 Nov 2000 to 08 Nov 2007

Address: 108 Upper Harbour Drive, Greenhithe, Auckland

Physical address used from 30 Nov 2000 to 30 Nov 2000

Address: 123b Wisely Road, West Harbour, Auckland

Registered address used from 12 Apr 2000 to 30 Nov 2000

Address: 123b Wisely Road, West Harbour, Auckland

Physical address used from 21 Mar 2000 to 30 Nov 2000

Address: 123b Wisely Road, West Harbour, Auckland

Registered address used from 21 Mar 2000 to 12 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 13 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual West, Dawn Whangamata
Whangamata
3620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual West, Michael Wilton Building 1573, Road 5713
Amwaj
00257
Bahrain
Directors

Dawn West - Director

Appointment date: 27 Mar 2020

Address: Whangamata, Whangamata, 3620 New Zealand

Address used since 27 Mar 2020


James Stewart Murray - Director (Inactive)

Appointment date: 06 Oct 2015

Termination date: 26 May 2022

Address: Orewa, Orewa, 0931 New Zealand

Address used since 22 Feb 2016


Michael Wilton West - Director (Inactive)

Appointment date: 18 Jan 1999

Termination date: 31 Mar 2020

Address: Building 1573 Road 5713, Amwaj, Manama, 257 Bahrain

Address used since 28 Nov 2017

Address: Building 2460, Road 5718, Amwaj, Manama, 257 Bahrain

Address used since 06 Nov 2013


Carena Maree West - Director (Inactive)

Appointment date: 10 May 2006

Termination date: 01 Nov 2007

Address: Greenhithe, Auckland,

Address used since 10 May 2006


Dawn West - Director (Inactive)

Appointment date: 01 May 1999

Termination date: 10 May 2006

Address: Greenhithe, Auckland,

Address used since 01 May 1999

Nearby companies

Motumoana Enterprises Limited
178 Hibiscus Coast Highway

Aylett Investigations Limited
1st Floor, 178 Hibiscus Coast Highway

Kerry Wells Trust Services Limited
1st Floor, 178 Hibiscus Coast Highway

Ckings Limited
1st Floor

Holloway Trustees Limited
1st Floor 178

Riverside Property Concepts Limited
1st Floor, 178 Hibiscus Coast Highway