Mml Consumer Products Limited, a registered company, was launched on 14 Feb 1994. 9429038725494 is the New Zealand Business Number it was issued. "China, glassware and earthenware wholesaling" (ANZSIC F373310) is how the company has been categorised. This company has been managed by 2 directors: Michelle Veronica Mcdonald - an active director whose contract started on 14 Feb 1994,
Peter John Mcdonald - an active director whose contract started on 14 Feb 1994.
Updated on 19 Apr 2024, the BizDb database contains detailed information about 1 address: Mml Consumer Products Ltd, Po Box 28 360, Remuera, Auckland, 1541 (type: postal, office).
Mml Consumer Products Limited had been using 161 Portland Road, Remuera, Auckland as their registered address up until 07 Jul 2009.
Previous aliases for this company, as we established at BizDb, included: from 04 Feb 1997 to 09 May 2006 they were called Mcdonald Marketing Limited, from 08 Mar 1996 to 04 Feb 1997 they were called Stewart Houseware Limited and from 14 Feb 1994 to 08 Mar 1996 they were called P & M Mcdonald Limited.
A total of 100 shares are issued to 5 shareholders (4 groups). The first group consists of 79 shares (79%) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 19 shares (19%). Lastly the third share allotment (1 share 1%) made up of 1 entity.
Principal place of activity
11 Botha Road, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 161 Portland Road, Remuera, Auckland
Registered & physical address used from 21 Jul 2002 to 07 Jul 2009
Address #2: 130 Main Highway, Ellerslie, Auckland
Physical address used from 08 Jun 2000 to 08 Jun 2000
Address #3: 130 Main Highway, Ellerslie, Auckland
Registered address used from 08 Jun 2000 to 21 Jul 2002
Address #4: 107 Great South Road, Remuera, Auckland
Physical address used from 08 Jun 2000 to 21 Jul 2002
Address #5: 6 Rostrevor Avenue, Epsom
Registered & physical address used from 08 Feb 1999 to 08 Jun 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 79 | |||
Entity (NZ Limited Company) | Pjm Trustee Company Limited Shareholder NZBN: 9429046907271 |
Remuera Auckland 1050 New Zealand |
27 Sep 2018 - |
Shares Allocation #2 Number of Shares: 19 | |||
Individual | Mcdonald, Elizaveta |
St Heliers Auckland 1071 New Zealand |
19 Oct 2021 - |
Individual | Mcdonald, Jonathan Peter William |
St Heliers Auckland 1071 New Zealand |
19 Oct 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mcdonald, Peter John |
Remuera Auckland |
19 Jun 2008 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Mcdonald, Michelle Veronica |
Remuera Auckland |
19 Jun 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcdonald, Michelle Veronica |
Remuera Auckland, (p J M Trust) |
08 May 2008 - 08 May 2008 |
Individual | Mcdonald, Michelle Veronica |
Remuera Auckland |
14 Feb 1994 - 08 May 2008 |
Individual | Mcdonald, Peter John |
Remuera Auckland |
14 Feb 1994 - 08 May 2008 |
Individual | Dooney, Godfrey |
Remuera Auckland, (pjm Trust) |
01 Apr 2008 - 08 May 2008 |
Individual | Mcdonald, Peter John |
Remuera Auckland, (p J M Trust) |
08 May 2008 - 08 May 2008 |
Individual | Dooney, Godfrey |
Oropi Tauranga RD3 New Zealand |
19 Jun 2008 - 27 Sep 2018 |
Michelle Veronica Mcdonald - Director
Appointment date: 14 Feb 1994
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Feb 1994
Peter John Mcdonald - Director
Appointment date: 14 Feb 1994
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Feb 1994
Compac Industries Limited
52 Walls Road
Jon Hughes Panel And Paint (2009) Limited
48 Walls Road
Dlm Capital Limited
44 Walls Road
H.b.r. Holdings Limited
44 Walls Road
Domestic Agencies Limited
44 Walls Rd
Great Broker Limited
64a Walls Road
E-stone International Limited
6 Srah Place
Exquisite Chinaware Limited
19 Tomintoul Place
Flink Exim Limited
41 Middlefield Drive
John Monk Trading Co Limited
5 William Bryan Drive
My Coast Investments Limited
4 Leith Street
Zimba Designs Limited
C/- Mgi Wilson Eliott Limited