Shortcuts

Mud Sweat And Tears Limited

Type: NZ Limited Company (Ltd)
9429041326954
NZBN
5391521
Company Number
Registered
Company Status
N729930
Industry classification code
Event, Recreational Or Promotional, Management
Industry classification description
Current address
7 Gladstone Road South
Mosgiel
Mosgiel 9024
New Zealand
Registered & physical & service address used since 01 Apr 2020

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 60
Director Patson, Ben John Belleknowes
Dunedin
9011
New Zealand
Shares Allocation #2 Number of Shares: 60
Director Carter, Simon Llewellyn Halswell
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lundy, Russell Saint Leonards
Dunedin
9022
New Zealand
Individual Lundy, Debbie Saint Leonards
Dunedin
9022
New Zealand
Individual Gosling, Antony James Rangiora
Rangiora
7400
New Zealand
Director Debbie Lundy Saint Leonards
Dunedin
9022
New Zealand
Director Russell Lundy Saint Leonards
Dunedin
9022
New Zealand
Directors

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

Nearby companies

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

Similar companies

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