Shortcuts

The Mulberry Company Nz Limited

Type: NZ Limited Company (Ltd)
9429040644806
NZBN
69931
Company Number
Registered
Company Status
K624050
Industry classification code
Investment Company Operation
Industry classification description
Current address
Unit H, 12 Amera Place
Huntington Park
Auckland 2013
New Zealand
Physical & registered & service address used since 15 Nov 2019

The Mulberry Company Nz Limited, a registered company, was started on 03 Feb 1966. 9429040644806 is the number it was issued. "Investment company operation" (business classification K624050) is how the company is categorised. The company has been run by 13 directors: Mary Katherine Elaine Armstrong - an active director whose contract began on 12 Nov 1991,
Mary Katharine Elaine Armstrong - an active director whose contract began on 12 Nov 1991,
Malcolm Andrew Campbell Armstrong - an inactive director whose contract began on 12 Nov 1991 and was terminated on 08 Dec 2015,
Allan Malcolm Martin Armstrong - an inactive director whose contract began on 12 May 1992 and was terminated on 12 Oct 2006,
David Campbell Armstrong - an inactive director whose contract began on 03 Apr 1998 and was terminated on 31 Mar 2006.
Last updated on 17 Mar 2024, our database contains detailed information about 1 address: Unit H, 12 Amera Place, Huntington Park, Auckland, 2013 (type: physical, registered).
The Mulberry Company Nz Limited had been using Unit H, 12 Amera Place, East Tamaki, Manukau as their physical address up to 15 Nov 2019.
More names for the company, as we identified at BizDb, included: from 03 Feb 1966 to 01 Jun 2006 they were named N Z Fasteners Limited.
A total of 3000000 shares are allocated to 5 shareholders (3 groups). The first group consists of 390000 shares (13 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 393006 shares (13.1 per cent). Finally we have the 3rd share allotment (1108497 shares 36.95 per cent) made up of 3 entities.

Addresses

Previous addresses

Address: Unit H, 12 Amera Place, East Tamaki, Manukau, 2013 New Zealand

Physical & registered address used from 20 Sep 2012 to 15 Nov 2019

Address: 1e Lady Ruby Drive, East Tamaki, Manukau, 2013 New Zealand

Registered & physical address used from 15 Nov 2010 to 20 Sep 2012

Address: 1e Lady Ruby Drive, East Tamaki, Auckland New Zealand

Registered & physical address used from 16 Jun 2006 to 15 Nov 2010

Address: 8 Westfield Place, Mt Wellington, Auckland

Physical address used from 13 Nov 1998 to 16 Jun 2006

Address: 25a Allright Place, Mt Wellington, Auckland

Physical address used from 13 Nov 1998 to 13 Nov 1998

Address: 25a Allright Place, Mt Wellington, Auckland

Registered address used from 28 Nov 1997 to 16 Jun 2006

Contact info
64 9 2737377
07 Nov 2019 Phone
admin@lindsay.co.nz
07 Nov 2019 Email
Financial Data

Basic Financial info

Total number of Shares: 3000000

Annual return filing month: November

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 390000
Individual Armstrong, Mary Katherine Elaine Three Kings
Auckland
1042
New Zealand
Shares Allocation #2 Number of Shares: 393006
Individual Armstrong, Mary Katherine Elaine Three Kings
Auckland
1042
New Zealand
Shares Allocation #3 Number of Shares: 1108497
Individual Lindsay, David John Remuera
Auckland
1050
New Zealand
Individual Armstrong, Allan Malcolm Martin Mount Eden
Auckland
1024
New Zealand
Individual Armstrong, Mary Katherine Elaine Three Kings
Auckland
1042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Armstrong, Malcolm Andrew Campbell Epsom
Auckland
1023
New Zealand
Individual Armstrong, Malcolm Andrew Campell Epsom
Auckland
1023
New Zealand
Individual Wiseman, James Lyall Epsom
Auckland
1023
New Zealand
Individual Cooper, April Lyall Rd 2
Taupiri
Individual Wiseman, James Lyall Epsom
Auckland
1023
New Zealand
Individual Armstrong, Malcolm Andrew Campbell Epsom
Auckland
1023
New Zealand
Individual Cooper, Noel Paton R D 2
Taupiri
Directors

Mary Katherine Elaine Armstrong - Director

Appointment date: 12 Nov 1991

Address: Epsom, Auckland, 1023 New Zealand

Address used since 12 Nov 1991

Address: Three Kings, Auckland, 1042 New Zealand

Address used since 13 Nov 2018


Mary Katharine Elaine Armstrong - Director

Appointment date: 12 Nov 1991

Address: Three Kings, Auckland, 1042 New Zealand

Address used since 13 Nov 2018


Malcolm Andrew Campbell Armstrong - Director (Inactive)

Appointment date: 12 Nov 1991

Termination date: 08 Dec 2015

Address: Epsom, Auckland, 1023 New Zealand

Address used since 12 Nov 1991


Allan Malcolm Martin Armstrong - Director (Inactive)

Appointment date: 12 May 1992

Termination date: 12 Oct 2006

Address: Waitakere, Auckland,

Address used since 14 Oct 2005


David Campbell Armstrong - Director (Inactive)

Appointment date: 03 Apr 1998

Termination date: 31 Mar 2006

Address: Newport, Melbourne Vic 3015, Australia,

Address used since 03 Apr 1998


Christopher John Davis - Director (Inactive)

Appointment date: 12 Mar 2001

Termination date: 31 Mar 2006

Address: Milford, Auckland,

Address used since 12 Mar 2001


Robert Ian Mouncey - Director (Inactive)

Appointment date: 19 Nov 2003

Termination date: 31 Mar 2006

Address: Bucklands Beach, Auckland,

Address used since 19 Nov 2003


Noel Paton Cooper - Director (Inactive)

Appointment date: 12 Nov 1991

Termination date: 28 Feb 2005

Address: R D 2, Taupiri,

Address used since 12 Nov 1991


Robert Patrick Endres - Director (Inactive)

Appointment date: 12 Nov 1991

Termination date: 02 May 2003

Address: Lavington, Nsw 2641, Australia,

Address used since 12 Nov 1991


Desmond Trevor Meiklejohn - Director (Inactive)

Appointment date: 12 Nov 1991

Termination date: 03 Dec 2001

Address: R D 2, Albany, Auckland,

Address used since 12 Nov 1991


Denis John Griffin - Director (Inactive)

Appointment date: 11 May 1992

Termination date: 01 May 2000

Address: Acacia Bay, Taupo,

Address used since 11 May 1992


Lewis Michael Lancaster - Director (Inactive)

Appointment date: 11 Sep 1992

Termination date: 23 Jun 1999

Address: R D 1, Karaka,

Address used since 11 Sep 1992


James Stewart Orr - Director (Inactive)

Appointment date: 12 Nov 1991

Termination date: 18 Jun 1993

Address: Hillcrest,

Address used since 12 Nov 1991

Nearby companies

Stubelj Equipment Limited
Unit 1 E, Lady Ruby Drive,

Red Crayon Marketing Limited
1f Lady Ruby Drive

New Line Universal Nz Limited
1e Lady Ruby Drive

Shower Solutions 2016 Limited
1 Lady Ruby Drive

Thekaibox Limited
9e Lady Ruby Drive

Junotec Limited
33d Springs Road

Similar companies

Brock Solutions Limited
Level 1, 86 Highbrook Drive,

Carr Group Limited
6 Ra Ora Drive

Gel Investments Limited
C/o Forsyth & Associates Ltd

Jl Carr Trustee Limited
6 Ra Ora Drive

New Zealand Baosuli International Group Limited
20 Zelanian Drive

New Zealand Wealthy Land Group Limited
1a Lady Ruby Drive