Shortcuts

Mm Brands Limited

Type: NZ Limited Company (Ltd)
9429040718897
NZBN
51707
Company Number
Registered
Company Status
Current address
C/- Simpson Grierson
88 Shortland Street
Auckland 1010
New Zealand
Registered & physical & service address used since 20 Apr 2016

Mm Brands Limited was registered on 20 Sep 1954 and issued an NZ business number of 9429040718897. This registered LTD company has been supervised by 22 directors: Colin John Lamond - an active director whose contract began on 24 Jul 2014,
Andrew Price - an active director whose contract began on 18 Mar 2016,
Andrew Charles Price - an active director whose contract began on 18 Mar 2016,
Anthony Bova - an active director whose contract began on 15 Dec 2016,
Paul John Hely - an active director whose contract began on 01 Jan 2023.
As stated in BizDb's database (updated on 09 Apr 2024), the company registered 1 address: C/- Simpson Grierson, 88 Shortland Street, Auckland, 1010 (types include: registered, physical).
Until 20 Apr 2016, Mm Brands Limited had been using 293B Ti Rakau Drive, Pakuranga, Manukau, Auckland as their registered address.
BizDb found former names used by the company: from 27 May 1996 to 24 Jan 2020 they were called M M Kembla New Zealand Limited, from 19 Oct 1990 to 27 May 1996 they were called Mm Metals New Zealand Limited and from 15 Jun 1971 to 19 Oct 1990 they were called Ideal Tube Industries Limited.
A total of 2410400 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 2410400 shares are held by 1 entity, namely:
Mm Cables New Zealand Limited (an other) located at North Rocks, Nsw 2151, Australia.

Addresses

Previous addresses

Address: 293b Ti Rakau Drive, Pakuranga, Manukau, Auckland, 2140 New Zealand

Registered & physical address used from 03 Jul 2012 to 20 Apr 2016

Address: 21 Sir William Avenue, East Tamaki, Auckland New Zealand

Physical address used from 02 Sep 1997 to 03 Jul 2012

Address: 21 Sir William Avenue East Tamaki, Auckland New Zealand

Registered address used from 03 May 1996 to 03 Jul 2012

Financial Data

Basic Financial info

Total number of Shares: 2410400

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 22 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2410400
Other (Other) Mm Cables New Zealand Limited North Rocks
Nsw 2151, Australia

Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Blackfriars Corp.
Name
Company
Type
694423
Ultimate Holding Company Number
US
Country of origin
Directors

Colin John Lamond - Director

Appointment date: 24 Jul 2014

ASIC Name: Metal Manufactures Pty Limited

Address: Neutral Bay, Nsw, 2089 Australia

Address used since 08 Apr 2022

Address: North Rocks, Nsw, 2151 Australia

Address: Burradoo, Nsw, 2576 Australia

Address used since 24 Jul 2014

Address: North Rocks, Nsw, 2151 Australia


Andrew Price - Director

Appointment date: 18 Mar 2016

ASIC Name: Metal Manufactures Limited

Address: North Rocks, Nsw, 2151 Australia

Address: Mosman, Nsw, 2088 Australia

Address used since 18 Mar 2016

Address: Chatswood West, Nsw, 2067 Australia

Address used since 07 Sep 2018

Address: North Rocks, Nsw, 2151 Australia


Andrew Charles Price - Director

Appointment date: 18 Mar 2016

ASIC Name: Metal Manufactures Pty Limited

Address: North Rocks, Nsw, 2151 Australia

Address: Chatswood West, Nsw, 2067 Australia

Address used since 07 Sep 2018


Anthony Bova - Director

Appointment date: 15 Dec 2016

ASIC Name: Meadowbrook Group Pty Ltd

Address: Nsw, Australia

Address: Nsw, Australia

Address used since 15 Dec 2016


Paul John Hely - Director

Appointment date: 01 Jan 2023

ASIC Name: Metal Manufactures Pty Limited

Address: Putney, Nsw, 2112 Australia

Address used since 01 Jan 2023


Gary Nicholas Christopher Tyler - Director

Appointment date: 31 Jul 2023

Address: New South Wales, 2155 Australia

Address used since 31 Jul 2023


Keith Hamilton Wallin - Director (Inactive)

Appointment date: 13 Mar 2006

Termination date: 15 Dec 2016

ASIC Name: Metal Manufactures Limited

Address: North Rocks, Nsw, 2151 Australia

Address: West Pymble, Nsw, 2073 Australia

Address used since 10 Feb 2016

Address: North Rocks, Nsw, 2151 Australia


Rupert James Blatch - Director (Inactive)

Appointment date: 19 Feb 2014

Termination date: 15 Dec 2016

Address: Waverley, Nsw 2024, 2024 Australia

Address used since 10 Feb 2016


Christopher Michael Tobin - Director (Inactive)

Appointment date: 15 Sep 1997

Termination date: 31 Dec 2013

Address: Towradgi, Nsw, 2518 Australia

Address used since 20 Feb 2013


Wayne Hugh Moffitt - Director (Inactive)

Appointment date: 18 Oct 1999

Termination date: 10 Dec 2012

Address: Howick, Auckland,

Address used since 01 Nov 2004


Andrew Mark Gunn - Director (Inactive)

Appointment date: 06 Oct 1997

Termination date: 27 Nov 2009

Address: Kareela, New South Wales, Australia,

Address used since 01 Mar 2007


Murray Ralph Steele - Director (Inactive)

Appointment date: 29 Aug 1997

Termination date: 15 Mar 2006

Address: Minamurra, Nsw 2533, Australia,

Address used since 29 Aug 1997


Roy Kenneth Sharp - Director (Inactive)

Appointment date: 21 Aug 1992

Termination date: 28 Apr 2000

Address: Howick, Auckland,

Address used since 21 Aug 1992


James Christopher Kirk Cameron - Director (Inactive)

Appointment date: 15 Dec 1995

Termination date: 22 Sep 1998

Address: Mt Ousley Nsw 2519, Australia,

Address used since 15 Dec 1995


Roderick Rowell Andrews - Director (Inactive)

Appointment date: 15 Dec 1995

Termination date: 02 Sep 1997

Address: Murrays Bay, Auckland,

Address used since 15 Dec 1995


Robert Baden Simpson - Director (Inactive)

Appointment date: 15 Dec 1995

Termination date: 31 Jul 1996

Address: Oak Flats Nsw 2529, Australia,

Address used since 15 Dec 1995


Jacqueline Lee Chilcott - Director (Inactive)

Appointment date: 11 Nov 1994

Termination date: 29 Mar 1996

Address: Pukekohe, Auckland,

Address used since 11 Nov 1994


Stephen John Milner - Director (Inactive)

Appointment date: 31 Jul 1989

Termination date: 15 Nov 1995

Address: Gymea Bay Nsw, Australia,

Address used since 31 Jul 1989


Matthew Arthur Cookson - Director (Inactive)

Appointment date: 22 Oct 1992

Termination date: 11 Nov 1994

Address: St Heliers, Auckland,

Address used since 22 Oct 1992


James Christopher Kirk Cameron - Director (Inactive)

Appointment date: 09 Aug 1988

Termination date: 19 Aug 1992

Address: Greenlane, Auckland,

Address used since 09 Aug 1988


Owen Campbell Thwaites - Director (Inactive)

Appointment date: 09 Aug 1988

Termination date: 31 Jul 1992

Address: Howick, Auckland,

Address used since 09 Aug 1988


Malcolm John Booth - Director (Inactive)

Appointment date: 09 Aug 1988

Termination date: 31 Jul 1989

Address: Robertson, Nsw 2577, Australia,

Address used since 09 Aug 1988

Nearby companies