Shortcuts

Mchouse Limited

Type: NZ Limited Company (Ltd)
9429041190135
NZBN
5136181
Company Number
Registered
Company Status
113879521
GST Number
No Abn Number
Australian Business Number
M692435
Industry classification code
Design Services Nec
Industry classification description
Current address
Po Box 74159
Greenlane
Auckland 1546
New Zealand
Postal address used since 02 May 2019
Level 3, 6 Kingdon Street
Newmarket
Auckland 1023
New Zealand
Office & delivery address used since 02 May 2019
20 Copsey Place
Avondale
Auckland 0627
New Zealand
Registered & physical & service address used since 25 May 2020

Mchouse Limited was registered on 10 Apr 2014 and issued a New Zealand Business Number of 9429041190135. The registered LTD company has been supervised by 1 director, named Angus William Ross Muir - an active director whose contract began on 10 Apr 2014.
According to the BizDb data (last updated on 11 Mar 2024), this company uses 3 addresses: 20 Copsey Place, Avondale, Auckland, 0627 (registered address),
20 Copsey Place, Avondale, Auckland, 0627 (physical address),
20 Copsey Place, Avondale, Auckland, 0627 (service address),
Po Box 74159, Greenlane, Auckland, 1546 (postal address) among others.
Until 25 May 2020, Mchouse Limited had been using Level 1, 60 Broadway, Newmarket, Auckland as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Muir, Angus William Ross (a director) located at Avondale, Auckland postcode 1026. Mchouse Limited was classified as "Design services nec" (ANZSIC M692435).

Addresses

Principal place of activity

Level 3, 6 Kingdon Street, Newmarket, Auckland, 1023 New Zealand


Previous addresses

Address #1: Level 1, 60 Broadway, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 11 Sep 2019 to 25 May 2020

Address #2: Unit G, 419 Rosebank Road, Avondale, Auckland, 1026 New Zealand

Physical address used from 10 May 2019 to 11 Sep 2019

Address #3: Level 3, 6 Kingdon Street, Newmarket, Auckland, 1023 New Zealand

Physical address used from 09 May 2016 to 10 May 2019

Address #4: Level 3, 6 Kingdon Street, Newmarket, Auckland, 1023 New Zealand

Registered address used from 09 May 2016 to 11 Sep 2019

Address #5: Level 2, 394 Khyber Pass Road, Newmarket, Auckland, 1023 New Zealand

Registered address used from 30 Apr 2015 to 09 May 2016

Address #6: Suite 1, 22 Timothy Place, Avondale, Auckland, 1026 New Zealand

Physical address used from 30 Apr 2015 to 09 May 2016

Address #7: 334 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 10 Apr 2014 to 30 Apr 2015

Contact info
admin@nexgen.nz
02 May 2019 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 16 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Muir, Angus William Ross Avondale
Auckland
1026
New Zealand
Directors

Angus William Ross Muir - Director

Appointment date: 10 Apr 2014

Address: Avondale, Auckland, 1026 New Zealand

Address used since 01 Jan 2019

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Jun 2017

Nearby companies

Business In The Community (2013) Limited
Level 3, 255 Broadway

Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road

Exodus Trustees Limited
Level 1, 10 Manukau Road

Marianas Capital Limited
Level 2, 142 Broadway, Newmarket

Growingfund Investment Limited
Level 1, 169 Manukau Road

K J M Holdings Limited
Level 1, 145 Manukau Road

Similar companies

7hz Limited
Level 2, 24 Manukau Road

Chameleon Designs Limited
58e Empore Road

Creative Fruit Limited
Flat 1, 10 Ngauruhoe Street

Lynn Grieveson Designs Limited
26 Halifax Avenue

Theia Limited
Level2 2/97 Manukau. Rd

Thing Creative Limited
14 Ellerton Road