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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Rana, Anil |
Remuera Auckland 1050 New Zealand |
21 Apr 2004 - |
Individual | Allan, Douglas Andrew |
Mount Albert Auckland 1025 New Zealand |
20 Nov 1986 - |
Individual | Wong, Keith Jack Harvey |
Mount Eden Auckland 1024 New Zealand |
20 Nov 1986 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bigio, D R |
Epsom Auckland |
21 Apr 2004 - 27 Jun 2010 |
Individual | Kirman-martin, Claire Elizabeth |
Remuera Auckland 1050 New Zealand |
03 May 2018 - 25 Mar 2020 |
Individual | Radley, John Keith |
Mission Bay Auckland 1071 New Zealand |
20 Nov 1986 - 03 May 2018 |
Individual | Caunter, Janine Tara |
Mount Eden Auckland |
21 Apr 2004 - 27 Jun 2010 |
Individual | Simons, Susan Jane |
Grey Lynn Auckland |
20 Nov 1986 - 09 May 2012 |
Individual | Fawcett, Andrew David |
Mount Eden Auckland |
21 Apr 2004 - 27 Jun 2010 |
Individual | Mcewan, K E |
Mt Eden Auckland |
20 Nov 1986 - 27 Jun 2010 |
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
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