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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2410400 | |||
Other (Other) | Mm Cables New Zealand Limited |
North Rocks Nsw 2151, Australia Australia |
20 Sep 1954 - |
Ultimate Holding Company
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
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street