Mulholland Development Services Limited, a registered company, was registered on 17 Sep 1979. 9429040798813 is the business number it was issued. The company has been managed by 1 director, named John Charles Mulholland - an active director whose contract started on 15 Dec 1992.
Last updated on 29 Feb 2024, BizDb's database contains detailed information about 2 addresses this company registered, specifically: Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (physical address),
Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (service address),
6A Cheeseman Place, Saint Johns, Auckland, 1072 (registered address).
Mulholland Development Services Limited had been using Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland as their physical address up until 02 Jun 2022.
More names for this company, as we established at BizDb, included: from 17 Sep 1979 to 30 Aug 1983 they were named Hurrell Insurances Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 10 shares (1 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 990 shares (99 per cent).
Previous addresses
Address #1: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 01 Jun 2018 to 02 Jun 2022
Address #2: Ford Building, 86 Highbrook Drive, East Tamaki, 2013 New Zealand
Physical address used from 17 Feb 2011 to 01 Jun 2018
Address #3: C/-rsm Prince, Level 9, 50 Anzac Avenue, Auckland New Zealand
Physical address used from 13 Jul 2009 to 17 Feb 2011
Address #4: C/-prince & Partners, Level 9, Customhouse, 50 Anzac Avenue, Auckland 1001
Physical address used from 22 Jun 2005 to 13 Jul 2009
Address #5: 3b/10 Laxon Terrace, Newmarket, Auckland New Zealand
Registered address used from 21 May 2004 to 03 Jun 2021
Address #6: Prince & Partners, 222 Main Road, Albany
Registered address used from 03 Jul 2003 to 21 May 2004
Address #7: Prince & Partners, 7b Greenhithe Road, Greenhithe
Physical address used from 31 May 2000 to 31 May 2000
Address #8: 30 Springcombe Road, St Heliers, Auckland
Registered address used from 07 Mar 2000 to 03 Jul 2003
Address #9: Graham J Scott, Chartered Accountant, 7b Greenhithe Road, Greenhithe
Physical address used from 07 Mar 2000 to 31 May 2000
Address #10: 101 Huia Road, Otahuhu, Auckland
Registered address used from 21 Jul 1998 to 07 Mar 2000
Address #11: 101 Huia Road, Otahuhu, Auckland
Registered address used from 05 Aug 1997 to 21 Jul 1998
Address #12: Markham & Ptnrs, 3rd Floor Mainline Building, 58 Symonds Street, Auckland
Registered address used from 16 Jun 1997 to 05 Aug 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 31 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Mulholland, Mark John |
Browns Bay Auckland |
17 Sep 1979 - |
Shares Allocation #2 Number of Shares: 990 | |||
Individual | Mulholland, John Charles |
Saint Johns Auckland 1072 New Zealand |
14 May 2004 - |
John Charles Mulholland - Director
Appointment date: 15 Dec 1992
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 26 May 2021
Address: Newmarket, Auckland, 1050 New Zealand
Address used since 17 May 2016
Ideal Motorgroup Limited
Level 1, 320 Ti Rakau Drive
Review Properties Limited
Level 1, 320 Ti Rakau Drive
Virtualise It Limited
Unit 7, Level 1, 15 Accent Drive
Euro Holdings Limited
Level 1, 320 Ti Rakau Drive
Sika Ip Limited
Level 2, Bdo House, 116 Harris Road
Bsm Group Offices Limited
Level 1, 52 Highbrook Drive