Shortcuts

Musique Merchants Limited

Type: NZ Limited Company (Ltd)
9429038822339
NZBN
596437
Company Number
Registered
Company Status
Current address
5a 77 The Strand
Parnell
Auckland 1010
New Zealand
Registered address used since 14 Feb 2014
39 Rame Road
Greenhithe
Auckland 0632
New Zealand
Physical & service address used since 30 Jul 2014

Musique Merchants Limited was registered on 20 Sep 1993 and issued a number of 9429038822339. This registered LTD company has been run by 4 directors: David Robert Mcneill - an active director whose contract began on 08 May 2009,
Mark Francis Campbell - an inactive director whose contract began on 07 May 2009 and was terminated on 08 May 2009,
David Robert Mcneill - an inactive director whose contract began on 20 Sep 1993 and was terminated on 07 May 2009,
Amelia Jane Mary Mcneill - an inactive director whose contract began on 20 Sep 1993 and was terminated on 30 Apr 2009.
As stated in the BizDb database (updated on 17 Apr 2024), the company uses 2 addresses: 39 Rame Road, Greenhithe, Auckland, 0632 (physical address),
39 Rame Road, Greenhithe, Auckland, 0632 (service address),
5A 77 The Strand, Parnell, Auckland, 1010 (registered address).
Until 14 Feb 2014, Musique Merchants Limited had been using 99 St Georges Bay Road, Parnell, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Mcneill, David Robert (an individual) located at Greenhithe, Auckland postcode 0632.

Addresses

Previous addresses

Address #1: 99 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand

Registered address used from 19 Jul 2011 to 14 Feb 2014

Address #2: 198 Greenhithe Rd, Greenhithe New Zealand

Physical address used from 26 Jun 2009 to 30 Jul 2014

Address #3: 125 St Heliers Bay Road, St Heliers, Auckland New Zealand

Registered address used from 05 Aug 2003 to 19 Jul 2011

Address #4: 51 Brookdale Road, Rd 3, Albany

Physical address used from 05 Aug 2003 to 26 Jun 2009

Address #5: 19 Geraldine Place, Kohimarama, Auckland

Registered address used from 15 Aug 1999 to 05 Aug 2003

Address #6: 19 Geraldine Place, Kohimarama, Auckland

Physical address used from 15 Aug 1999 to 15 Aug 1999

Address #7: 79a Patterson Avenue, Mission Bay

Physical address used from 15 Aug 1999 to 05 Aug 2003

Address #8: Moxey Aitken Broadbent, Chartered Accountants, 39 Taharoto Road, Takapuna

Registered address used from 29 Apr 1996 to 15 Aug 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Mcneill, David Robert Greenhithe
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Campbell, Mark Francis Parnell
Auckland
Individual Mcneill, Amelia Jane Mary R D 3
Albany
Individual Mcneill, David Robert R D 3
Albany
Directors

David Robert Mcneill - Director

Appointment date: 08 May 2009

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 22 Jul 2014


Mark Francis Campbell - Director (Inactive)

Appointment date: 07 May 2009

Termination date: 08 May 2009

Address: Parnell, Auckland,

Address used since 07 May 2009


David Robert Mcneill - Director (Inactive)

Appointment date: 20 Sep 1993

Termination date: 07 May 2009

Address: R D 3, Albany,

Address used since 29 Jul 2003


Amelia Jane Mary Mcneill - Director (Inactive)

Appointment date: 20 Sep 1993

Termination date: 30 Apr 2009

Address: R D 3, Albany,

Address used since 29 Jul 2003

Nearby companies