Shortcuts

Mml Group Limited

Type: NZ Limited Company (Ltd)
9429039003195
NZBN
542465
Company Number
Registered
Company Status
M696245
Industry classification code
Management Consultancy Service
Industry classification description
Current address
Level 3, 44 Victoria Street
Wellington Central
Wellington 6011
New Zealand
Physical & service & registered address used since 21 Aug 2017
Po Box 11303
Manners Street
Wellington 6142
New Zealand
Postal address used since 03 May 2023
Level 3, 44 Victoria Street
Wellington Central
Wellington 6011
New Zealand
Office & delivery address used since 03 May 2023

Mml Group Limited, a registered company, was registered on 27 May 1992. 9429039003195 is the number it was issued. "Management consultancy service" (business classification M696245) is how the company was categorised. This company has been run by 4 directors: Janet Mary Carlyle - an active director whose contract began on 27 May 1992,
Paige Edward Carlyle - an active director whose contract began on 27 May 1992,
Carl Patrick Carrington - an inactive director whose contract began on 27 May 1992 and was terminated on 28 Mar 1996,
Kevin John Stroud - an inactive director whose contract began on 27 May 1992 and was terminated on 27 Mar 1996.
Last updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: Po Box 11303, Manners Street, Wellington, 6142 (category: postal, office).
Mml Group Limited had been using Level 1, Crowe Horwath House, 57 Willis Street, Wellington as their registered address up to 21 Aug 2017.
Other names used by the company, as we found at BizDb, included: from 27 May 1992 to 04 Nov 1996 they were named Marketing Matters Limited.
A total of 10000 shares are allocated to 5 shareholders (3 groups). The first group includes 1 share (0.01%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0.01%). Lastly we have the 3rd share allotment (9998 shares 99.98%) made up of 3 entities.

Addresses

Previous addresses

Address #1: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 07 Mar 2016 to 21 Aug 2017

Address #2: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand

Physical address used from 13 Dec 2013 to 07 Mar 2016

Address #3: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand

Registered address used from 12 Sep 2013 to 07 Mar 2016

Address #4: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand

Physical address used from 04 Jul 2011 to 13 Dec 2013

Address #5: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand

Registered address used from 04 Jul 2011 to 12 Sep 2013

Address #6: Level 5, 56 Victoria Street, Wellington 6011 New Zealand

Physical & registered address used from 19 Mar 2010 to 04 Jul 2011

Address #7: C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland

Registered & physical address used from 23 Jul 2003 to 19 Mar 2010

Address #8: Level 4, Feltex House, 156-158 Victoria Street, Wellington

Registered address used from 27 Jul 1998 to 23 Jul 2003

Address #9: Level 4, Feltex House, 156-158 Victoria Street, Wellington

Physical address used from 27 Jul 1998 to 27 Jul 1998

Address #10: Level 5, 50 Anzac Avenue, Auckland

Physical address used from 27 Jul 1998 to 23 Jul 2003

Address #11: 24 Disley Street, Kelburn,, Wellington

Registered address used from 31 Jul 1996 to 27 Jul 1998

Address #12: 29 Garden Road, Northland, Wellington

Registered address used from 09 Jun 1993 to 31 Jul 1996

Contact info
p.carlyle@mmlgroup.com
03 May 2023 Email
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: May

Annual return last filed: 03 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Carlyle, Paige Edward Highbury
Wellington

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Carlyle, Janet Mary Highbury
Wellington

New Zealand
Shares Allocation #3 Number of Shares: 9998
Individual Broad, Richard Jon Highbury
Wellington

New Zealand
Individual Carlyle, Janet Mary Highbury
Wellington

New Zealand
Individual Carlyle, Paige Edward Highbury
Wellington

New Zealand
Directors

Janet Mary Carlyle - Director

Appointment date: 27 May 1992

Address: Highbury, Wellington, 6012 New Zealand

Address used since 20 May 2009


Paige Edward Carlyle - Director

Appointment date: 27 May 1992

Address: Highbury, Wellington, 6012 New Zealand

Address used since 20 May 2009


Carl Patrick Carrington - Director (Inactive)

Appointment date: 27 May 1992

Termination date: 28 Mar 1996

Address: Mission Bay, Auckland,

Address used since 27 May 1992


Kevin John Stroud - Director (Inactive)

Appointment date: 27 May 1992

Termination date: 27 Mar 1996

Address: Kelburn, Wellington,

Address used since 27 May 1992

Nearby companies

Assure Legal Limited
Level 1, 79 Taranaki Street

B+lnz Genetics Limited
Level 4, 154 Featherston Street

Ignition Films Limited
Level 4, 111 Customhouse Quay

Stewart Baillie Limited
Level 3, 44 Victoria Street

Tbfree New Zealand Limited
Level 9, 15 Willeston Street

Ospri New Zealand Limited
Level 9, 15 Willeston Street

Similar companies

Fernhill Solutions Limited
Level 5 Aviation House, 12 Johnston Street

Gvg Limited
Level 2, 24 Johnston Street

Illuminate Consulting Limited
Level 4, 191 Thorndon Quay

Leader As Coach Limited
Level 3, 88 The Terrace

Linda Sissons & Associates Limited
Level 3, 44 Victoria Street

Portman Holdings Limited
Level 3, 44 Victoria Street