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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Muir, Angus William Ross |
Avondale Auckland 1026 New Zealand |
10 Apr 2014 - |
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
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
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