Shortcuts

Mulch Blowers Limited

Type: NZ Limited Company (Ltd)
9429039252296
NZBN
459087
Company Number
Registered
Company Status
Current address
2nd Floor, 15b Vestey Drive
Mt Wellington
Auckland 1640
New Zealand
Physical address used since 28 Jul 2010
Level 1, 656 Vestey Drive
Ellerslie
Auckland 1051
New Zealand
Service & registered address used since 06 Aug 2024
Level 1, 656 Great South Road
Ellerslie
Auckland
New Zealand 1051
New Zealand
Registered address used since 07 Oct 2024

Mulch Blowers Limited, a registered company, was incorporated on 30 Jan 1990. 9429039252296 is the business number it was issued. The company has been run by 2 directors: Gary Michael Edwards - an active director whose contract started on 30 Jan 1990,
Edward John Edwards - an inactive director whose contract started on 30 Jan 1990 and was terminated on 01 Aug 2009.
Last updated on 05 May 2025, the BizDb data contains detailed information about 3 addresses this company registered, specifically: Level 1, 656 Great South Road, Ellerslie, Auckland, New Zealand, 1051 (registered address),
Level 1, 656 Vestey Drive, Ellerslie, Auckland, 1051 (registered address),
Level 1, 656 Vestey Drive, Ellerslie, Auckland, 1051 (service address),
2Nd Floor, 15B Vestey Drive, Mt Wellington, Auckland, 1640 (physical address) among others.
Mulch Blowers Limited had been using 2Nd Floor, 15B Vestey Drive, Mt Wellington, Auckland as their registered address until 06 Aug 2024.
Previous names used by this company, as we established at BizDb, included: from 01 Feb 2006 to 22 Sep 2009 they were called Briar Enterprises Limited, from 30 Jan 1990 to 01 Feb 2006 they were called Pet Cremations Limited.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group consists of 33 shares (33 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 67 shares (67 per cent).

Addresses

Previous addresses

Address #1: 2nd Floor, 15b Vestey Drive, Mt Wellington, Auckland, 1060 New Zealand

Registered address used from 28 Jul 2010 to 06 Aug 2024

Address #2: 2nd Floor, 15b Vestey Drive, Mt Wellington, Auckland, 1640 New Zealand

Service address used from 28 Jul 2010 to 06 Aug 2024

Address #3: 77 Pukaki Road, Mangere, Auckland New Zealand

Registered address used from 03 Aug 2001 to 28 Jul 2010

Address #4: 77 Pukaki Road, Mangere, Auckland New Zealand

Physical address used from 30 Jun 1997 to 28 Jul 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 28 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33
Entity (NZ Limited Company) Acclime Trustees (no.20) Limited
Shareholder NZBN: 9429051790899
Ellerslie
Auckland
1051
New Zealand
Individual Edwards, Gary Michael Rd 1
Manurewa
2576
New Zealand
Shares Allocation #2 Number of Shares: 67
Individual Edwards, Gary Michael Rd 1
Manurewa
2576
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Maingay, William Brett 2nd Floor, 15b Vestey Drive
Mt Wellington, Auckland

New Zealand
Individual Edwards, Edward John Mangere
Auckland
Directors

Gary Michael Edwards - Director

Appointment date: 30 Jan 1990

Address: Rd 1, Manurewa, 2576 New Zealand

Address used since 05 Aug 2015


Edward John Edwards - Director (Inactive)

Appointment date: 30 Jan 1990

Termination date: 01 Aug 2009

Address: Mangere, Auckland, 2022 New Zealand

Address used since 30 Jan 1990

Nearby companies

Wholesale Filters Limited
2nd Floor, 15b Vestey Drive

Pt Laundromat Limited
2nd Floor, 15b Vestey Drive

Mackie Trustee Limited
2nd Floor, 15b Vestey Drive

Kelmack Properties Limited
2nd Floor, 15b Vestey Drive

Ts Retail Nz Pty Ltd
2nd Floor, 15b Vestey Drive

Outrigger Limited
2nd Floor, 15b Vestey Drive