Mud Sweat and Tears Limited was launched on 21 Jul 2014 and issued an NZ business identifier of 9429041326954. This registered LTD company has been supervised by 6 directors: Ben John Patston - an active director whose contract started on 10 May 2017,
Ben John Patson - an active director whose contract started on 10 May 2017,
Simon Llewellyn Carter - an active director whose contract started on 02 Jun 2017,
Antony James Gosling - an inactive director whose contract started on 10 May 2017 and was terminated on 11 Apr 2019,
Russell Lundy - an inactive director whose contract started on 21 Jul 2014 and was terminated on 13 Dec 2018.
As stated in BizDb's data (updated on 23 Feb 2024), the company registered 1 address: 7 Gladstone Road South, Mosgiel, Mosgiel, 9024 (types include: registered, physical).
Up until 01 Apr 2020, Mud Sweat and Tears Limited had been using Level 3, 50 Victoria Street, Christchurch Central, Christchurch as their registered address.
A total of 120 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 60 shares are held by 1 entity, namely:
Patson, Ben John (a director) located at Belleknowes, Dunedin postcode 9011.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 60 shares) and includes
Carter, Simon Llewellyn - located at Halswell, Christchurch. Mud Sweat and Tears Limited has been classified as "Event, recreational or promotional, management" (ANZSIC N729930).
Previous addresses
Address: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 21 Dec 2018 to 01 Apr 2020
Address: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 22 Jan 2018 to 21 Dec 2018
Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 28 Apr 2015 to 22 Jan 2018
Address: 11a Kaka Road, Saint Leonards, Dunedin, 9022 New Zealand
Registered & physical address used from 21 Jul 2014 to 28 Apr 2015
Basic Financial info
Total number of Shares: 120
Annual return filing month: November
Annual return last filed: 29 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Director | Patson, Ben John |
Belleknowes Dunedin 9011 New Zealand |
14 Jul 2017 - |
Shares Allocation #2 Number of Shares: 60 | |||
Director | Carter, Simon Llewellyn |
Halswell Christchurch 8025 New Zealand |
14 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lundy, Russell |
Saint Leonards Dunedin 9022 New Zealand |
21 Jul 2014 - 14 Jul 2017 |
Individual | Lundy, Debbie |
Saint Leonards Dunedin 9022 New Zealand |
21 Jul 2014 - 14 Jul 2017 |
Individual | Gosling, Antony James |
Rangiora Rangiora 7400 New Zealand |
14 Jul 2017 - 05 Apr 2019 |
Director | Debbie Lundy |
Saint Leonards Dunedin 9022 New Zealand |
21 Jul 2014 - 14 Jul 2017 |
Director | Russell Lundy |
Saint Leonards Dunedin 9022 New Zealand |
21 Jul 2014 - 14 Jul 2017 |
Ben John Patston - Director
Appointment date: 10 May 2017
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 10 May 2017
Ben John Patson - Director
Appointment date: 10 May 2017
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 10 May 2017
Simon Llewellyn Carter - Director
Appointment date: 02 Jun 2017
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 02 Jun 2017
Antony James Gosling - Director (Inactive)
Appointment date: 10 May 2017
Termination date: 11 Apr 2019
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 10 May 2017
Russell Lundy - Director (Inactive)
Appointment date: 21 Jul 2014
Termination date: 13 Dec 2018
Address: Saint Leonards, Dunedin, 9022 New Zealand
Address used since 21 Jul 2014
Debbie Lundy - Director (Inactive)
Appointment date: 21 Jul 2014
Termination date: 30 Jun 2017
Address: Saint Leonards, Dunedin, 9022 New Zealand
Address used since 21 Jul 2014
Aberdeen St No1 Limited
44 York Place
Evathan Holdings Limited
44 York Place
Seejay Solutions Limited
44 York Place
New Gold Dream Limited
44 York Place
Element Limited
44 York Place
Fft Investments Limited
44 York Place
City Of Science Limited
Level 1, Air New Zealand Bldg
Golf Dunedin Limited
Level 1, Westpac Building
New Zealand International Science Festival Limited
1st Floor
Showbiz Dunedin Limited
481 Moray Place
South Pacific Events Limited
139 Moray Place
Taupo Summer Concert Limited
Level 13, Otago House