Shortcuts

Muchado Enterprises Limited

Type: NZ Limited Company (Ltd)
9429039681546
NZBN
321774
Company Number
Registered
Company Status
Current address
Level 31, Vero Centre
48 Shortland Street
Auckland 1140
New Zealand
Physical & registered & service address used since 01 Jul 2022

Muchado Enterprises Limited, a registered company, was incorporated on 20 Nov 1986. 9429039681546 is the New Zealand Business Number it was issued. This company has been managed by 11 directors: Keith Jack Harvey Wong - an active director whose contract began on 15 Mar 2000,
Douglas Andrew Allan - an active director whose contract began on 27 Apr 2000,
Anil Rana - an active director whose contract began on 01 May 2018,
Claire Elizabeth Kirman-Martin - an inactive director whose contract began on 01 May 2018 and was terminated on 25 Mar 2020,
John Keith Radley - an inactive director whose contract began on 05 Apr 1996 and was terminated on 28 Feb 2017.
Last updated on 30 Apr 2024, the BizDb data contains detailed information about 1 address: Level 31, Vero Centre, 48 Shortland Street, Auckland, 1140 (category: physical, registered).
Muchado Enterprises Limited had been using Level 17, 48 Shortland Street, Auckland as their registered address up until 01 Jul 2022.
All shares (1000 shares exactly) are under control of a single group consisting of 3 entities, namely:
Rana, Anil (an individual) located at Remuera, Auckland postcode 1050,
Allan, Douglas Andrew (an individual) located at Mount Albert, Auckland postcode 1025,
Wong, Keith Jack Harvey (an individual) located at Mount Eden, Auckland postcode 1024.

Addresses

Previous addresses

Address: Level 17, 48 Shortland Street, Auckland, 1140 New Zealand

Registered & physical address used from 27 Nov 2012 to 01 Jul 2022

Address: Level 31, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland New Zealand

Registered & physical address used from 02 May 2001 to 02 May 2001

Address: 11th Floor Quay Tower, 29 Customs Street West, Auckland 1

Registered address used from 24 Apr 1992 to 02 May 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 29 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Rana, Anil Remuera
Auckland
1050
New Zealand
Individual Allan, Douglas Andrew Mount Albert
Auckland
1025
New Zealand
Individual Wong, Keith Jack Harvey Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bigio, D R Epsom
Auckland
Individual Kirman-martin, Claire Elizabeth Remuera
Auckland
1050
New Zealand
Individual Radley, John Keith Mission Bay
Auckland
1071
New Zealand
Individual Caunter, Janine Tara Mount Eden
Auckland
Individual Simons, Susan Jane Grey Lynn
Auckland
Individual Fawcett, Andrew David Mount Eden
Auckland
Individual Mcewan, K E Mt Eden
Auckland
Directors

Keith Jack Harvey Wong - Director

Appointment date: 15 Mar 2000

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 18 May 2016


Douglas Andrew Allan - Director

Appointment date: 27 Apr 2000

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 09 May 2012


Anil Rana - Director

Appointment date: 01 May 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 May 2018


Claire Elizabeth Kirman-martin - Director (Inactive)

Appointment date: 01 May 2018

Termination date: 25 Mar 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 May 2018


John Keith Radley - Director (Inactive)

Appointment date: 05 Apr 1996

Termination date: 28 Feb 2017

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 05 Apr 1996


Susan Jane Simons - Director (Inactive)

Appointment date: 27 Apr 2000

Termination date: 29 Feb 2012

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 26 Mar 2003


Kenneth Edward Mcewan - Director (Inactive)

Appointment date: 27 Apr 2000

Termination date: 29 Sep 2007

Address: Mt Eden, Auckland,

Address used since 27 Apr 2000


David Robert Bigio - Director (Inactive)

Appointment date: 27 Apr 2000

Termination date: 30 Jul 2003

Address: Epsom, Auckland,

Address used since 27 Apr 2000


Michael Rex Jamieson - Director (Inactive)

Appointment date: 27 Apr 2000

Termination date: 31 Dec 2000

Address: Epsom, Auckland,

Address used since 27 Apr 2000


Peter David Ellis - Director (Inactive)

Appointment date: 20 Nov 1986

Termination date: 09 Jul 1999

Address: Kohimarama, Auckland,

Address used since 20 Nov 1986


Trevor Clendon Gould - Director (Inactive)

Appointment date: 20 Nov 1986

Termination date: 05 Apr 1996

Address: Karaka,

Address used since 20 Nov 1986

Nearby companies

Masfen Nominees Limited
Level 37, The Vero Centre

Kaingaroa Investments Limited
Level 22, Vero Centre

Kaingaroa Timberlands Limited
Level 22, Vero Centre

Credit Corp New Zealand Pty Limited
Level 22, Vero Centre

Nz Financial Services Group Limited
Level 22, Vero Centre

Whale Bay Limited
Level 22, Vero Centre