David Mustard Tennis Limited, a registered company, was registered on 21 Sep 1979. 9429040380285 is the NZ business number it was issued. The company has been supervised by 3 directors: David Gordon Charles Mustard - an active director whose contract began on 25 Sep 1987,
Aubrey Robert Claude Mustard - an inactive director whose contract began on 25 Sep 1987 and was terminated on 26 Jul 2002,
Helen Louise Mustard - an inactive director whose contract began on 25 Sep 1987 and was terminated on 28 Jun 1995.
Updated on 23 May 2025, our data contains detailed information about 1 address: Level 2, Unit D, 17 Albert Street, Auckland City, 1142 (category: registered, physical).
David Mustard Tennis Limited had been using Level 2, Unit D, 17 Albert Street, Auckland City as their physical address until 15 Jun 2021.
Other names for this company, as we found at BizDb, included: from 18 Apr 1986 to 20 Jan 1989 they were called Short Tennis Limited, from 21 Sep 1979 to 18 Apr 1986 they were called Davis Mustard Sports Limited.
A single entity controls all company shares (exactly 1000 shares) - Mustard, David Gordon Charles - located at 1142, Grey Lynn, Auckland 1021.
Previous addresses
Address: Level 2, Unit D, 17 Albert Street, Auckland City, 1141 New Zealand
Physical & registered address used from 04 Jul 2011 to 15 Jun 2021
Address: Level 2, Unit D, 17 Albert Street, Auckland City New Zealand
Registered address used from 26 May 2009 to 04 Jul 2011
Address: Level 2, Unit 2, 17 Albert Street, Auckland City
Registered address used from 20 Jul 2007 to 26 May 2009
Address: Level 2, Unit D, 17 Albert Street, Auckland City New Zealand
Physical address used from 20 Jul 2007 to 04 Jul 2011
Address: Level 5, 99 Queen Street, Auckland City
Registered & physical address used from 18 Feb 2005 to 20 Jul 2007
Address: 197 Jervois Road, Herne Bay, Auckland
Physical address used from 24 Aug 2004 to 18 Feb 2005
Address: 272 Sunset Road, Mairangi Bay, Auckland
Registered address used from 27 Nov 2003 to 18 Feb 2005
Address: 272 Sunset Road, Mairangi Bay, Auckland
Physical address used from 27 Nov 2003 to 24 Aug 2004
Address: 122 Wairau Road, Takapuna, Auckland
Registered address used from 13 Aug 2001 to 27 Nov 2003
Address: 270a Sunset Road, Mirangi Bay, Auckland
Physical address used from 13 Aug 2001 to 27 Nov 2003
Address: 122 Wairau Road, Takapuna, Auckland
Physical address used from 13 Aug 2001 to 13 Aug 2001
Address: 166 Harris Road, East Tamaki
Registered address used from 12 Jul 1996 to 13 Aug 2001
Address: 11-13 Falcon St, Parnell, Auckland 1
Registered address used from 30 Sep 1994 to 12 Jul 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 05 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Mustard, David Gordon Charles |
Grey Lynn Auckland 1021 New Zealand |
21 Sep 1979 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mustard, Aubrey Robert Claude |
St Heliers Auckland 5 |
21 Sep 1979 - 11 Feb 2005 |
David Gordon Charles Mustard - Director
Appointment date: 25 Sep 1987
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 16 Jun 2016
Aubrey Robert Claude Mustard - Director (Inactive)
Appointment date: 25 Sep 1987
Termination date: 26 Jul 2002
Address: Half Moon Bay, Auckland,
Address used since 25 Sep 1987
Helen Louise Mustard - Director (Inactive)
Appointment date: 25 Sep 1987
Termination date: 28 Jun 1995
Address: Greenhithe, Auckland,
Address used since 25 Sep 1987
Jesa Investments Limited
Level 2
Grace Road Vineyard Limited
9th Floor, 17 Albert Street
Rsw Holdings Limited
Level 10,
Ww Trustee Company No 2 Limited
Level 2
Voip Services Limited
Level 10
Jfc 2008 Limited
Level 10