Multum Corporation Limited, a registered company, was started on 16 Feb 1988. 9429039378880 is the NZBN it was issued. The company has been run by 1 director, named Craig Leonard Heatley - an active director whose contract began on 02 Jul 1991.
Last updated on 19 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 65504, Mairangi Bay, Auckland, 0754 (type: postal, office).
Multum Corporation Limited had been using 67 Churchill Road, Murrays Bay, Auckland as their registered address up to 05 Feb 2018.
Other names used by this company, as we identified at BizDb, included: from 16 Feb 1988 to 08 Jun 1988 they were called Multum Corporation Limited.
All shares (1000 shares exactly) are owned by a single group consisting of 4 entities, namely:
Heatley, Benjamin Alexander (an individual) located at Takapuna, Auckland postcode 0622,
Pyle, Hayley Maree (an individual) located at Murrays Bay, North Shore City postcode 0630,
Horton, Gregory Bernard (an individual) located at 48 Shortland St, Auckland postcode 1010.
Principal place of activity
10c Brett Avenue, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: 67 Churchill Road, Murrays Bay, Auckland, 0630 New Zealand
Registered & physical address used from 23 Jul 2015 to 05 Feb 2018
Address #2: Level 1, 112 Kitchener Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 10 May 2013 to 23 Jul 2015
Address #3: 19a O'neills Avenue, Takapuna, Auckland
Physical address used from 22 Aug 2000 to 22 Aug 2000
Address #4: 19a O'neills Ave, Takapuna New Zealand
Registered address used from 22 Aug 2000 to 10 May 2013
Address #5: 1 St Georges Bay Road, Parnell, Auckland
Registered address used from 22 Aug 2000 to 22 Aug 2000
Address #6: 19a O'neills Ave, Takapuna, Auckland New Zealand
Physical address used from 22 Aug 2000 to 10 May 2013
Address #7: 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland
Registered address used from 31 May 1995 to 22 Aug 2000
Address #8: 1 St Georges Bay Road, Parnell, Auckland
Physical address used from 20 Feb 1992 to 22 Aug 2000
Address #9: 19a O'neils Avenue, Takapuna, Auckland
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address #10: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address #11: 10 Panorama Road, Mt Wellington, Auckland
Registered address used from 22 Aug 1991 to 31 May 1995
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 10 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Heatley, Benjamin Alexander |
Takapuna Auckland 0622 New Zealand |
15 Jun 2018 - |
Individual | Pyle, Hayley Maree |
Murrays Bay North Shore City 0630 New Zealand |
14 Jun 2005 - |
Individual | Horton, Gregory Bernard |
48 Shortland St Auckland 1010 New Zealand |
02 Mar 2012 - |
Individual | Heatley, Nicholas Craig |
Takapuna Auckland 0622 New Zealand |
15 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Heatley, Craig Leonard |
Takapuna Auckland 0622 New Zealand |
14 Jun 2005 - 11 Nov 2019 |
Individual | Heatley, Craig Leonard |
Parnell Auckland |
16 Feb 1988 - 14 Jun 2005 |
Individual | Heatley, Craig Leonard |
Takapuna Auckland 0622 New Zealand |
14 Jun 2005 - 11 Nov 2019 |
Individual | Heatley, Craig Leonard |
Takapuna Auckland 0622 New Zealand |
14 Jun 2005 - 11 Nov 2019 |
Individual | Heatley, Sophia Louise |
Bondi New South Wales 2026 Australia |
22 Sep 2015 - 09 Apr 2019 |
Individual | Heatley, Sophia Louise |
Bondi New South Wales 2026 Australia |
22 Sep 2015 - 09 Apr 2019 |
Individual | Tetro, David Mark |
Milford Auckland New Zealand |
14 Jun 2005 - 18 Aug 2011 |
Individual | Pyle, Hayley Maree |
Torbay Auckland |
16 Feb 1988 - 14 Jun 2005 |
Individual | Heatley, Craig Leonard |
Takapuna Auckland 0622 New Zealand |
14 Jun 2005 - 11 Nov 2019 |
Individual | Heatley, Benjamin Alexander |
Milford Auckland 0620 New Zealand |
02 Mar 2012 - 14 Nov 2013 |
Individual | Heatley, Sophia Louise |
Takapuna Auckland 0622 New Zealand |
02 Mar 2012 - 02 May 2013 |
Individual | Tetro, David Mark |
Parnell Auckland |
16 Feb 1988 - 14 Jun 2005 |
Individual | Heatley, Craig Leonard |
Takapuna Auckland 0622 New Zealand |
14 Jun 2005 - 11 Nov 2019 |
Craig Leonard Heatley - Director
Appointment date: 02 Jul 1991
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 09 Apr 2019
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 15 Jul 2015
Spanish Bay Limited
10c Brett Avenue
Port Road Three Limited
10c Brett Avenue
Allan Clarke Forests Limited
10a Brett Avenue
A & M Clarke Trustees Limited
10a Brett Avenue
Port Road Trustee Limited
10c Brett Avenue
Port Road Two Limited
10c Brett Avenue