Mugpug Limited, a registered company, was registered on 28 Mar 2007. 9429033561417 is the business number it was issued. "Financial asset investing" (ANZSIC K624010) is how the company is classified. This company has been supervised by 5 directors: David Mark Insull - an active director whose contract began on 28 Mar 2007,
Robert Adam Smith - an active director whose contract began on 25 Jan 2018,
Michael Ishi Forster - an inactive director whose contract began on 06 Oct 2015 and was terminated on 28 Oct 2019,
Elizabeth Ann Insull - an inactive director whose contract began on 28 Mar 2007 and was terminated on 22 Oct 2015,
Michael John Insull - an inactive director whose contract began on 28 Mar 2007 and was terminated on 22 Oct 2015.
Updated on 27 Mar 2024, our data contains detailed information about 1 address: 342 Hill Rd, Eskdale, Napier, 4182 (category: physical, registered).
Mugpug Limited had been using Level 8 2 Commerce Street, Cbd, Auckland as their registered address until 24 Apr 2019.
Previous aliases for this company, as we found at BizDb, included: from 28 Mar 2007 to 17 Dec 2015 they were named Ins Ins and Ins Limited.
A total of 90 shares are allotted to 3 shareholders (3 groups). The first group includes 30 shares (33.33%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 30 shares (33.33%). Lastly there is the third share allotment (30 shares 33.33%) made up of 1 entity.
Principal place of activity
342 Hill Road, Rd 2, Napier, 4182 New Zealand
Previous addresses
Address #1: Level 8 2 Commerce Street, Cbd, Auckland, 1010 New Zealand
Registered & physical address used from 03 Nov 2015 to 24 Apr 2019
Address #2: 47 Brighton Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 09 Mar 2015 to 03 Nov 2015
Address #3: Level 5, 8 Commerce St, Cbd, Auckland, 1010 New Zealand
Registered & physical address used from 27 Apr 2012 to 09 Mar 2015
Address #4: 1/8 Basque Rd, Eden Terrace, Auckland, 1021 New Zealand
Registered & physical address used from 09 Mar 2011 to 27 Apr 2012
Address #5: 22 Hoani Glade, St Johns, Auckland New Zealand
Physical address used from 24 Feb 2009 to 09 Mar 2011
Address #6: 22 Hoani Glad, St Johns, Auckland New Zealand
Registered address used from 24 Feb 2009 to 09 Mar 2011
Address #7: 57a Portland Road, Remuera, Auckland
Registered & physical address used from 11 Mar 2008 to 24 Feb 2009
Address #8: 22 Hoani Glade, St Johns, Auckland
Physical & registered address used from 28 Mar 2007 to 11 Mar 2008
Basic Financial info
Total number of Shares: 90
Annual return filing month: March
Annual return last filed: 26 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Forster, Leuaina |
Allambie Heights Sydney 2100 Australia |
27 Aug 2023 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Insull, David Mark |
Eskdale Napier 4182 New Zealand |
28 Mar 2007 - |
Shares Allocation #3 Number of Shares: 30 | |||
Individual | Smith, Robert Adam |
Rd 7 Carterton 5887 New Zealand |
25 Jan 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Forster, Michael Ishi |
Manly Sydney 2095 Australia |
22 Oct 2015 - 27 Aug 2023 |
Individual | Forster, Michael Ishi |
Manly Sydney 2095 Australia |
22 Oct 2015 - 27 Aug 2023 |
Individual | Insull, Michael John |
Mount Wellington Auckland 1060 New Zealand |
28 Mar 2007 - 22 Oct 2015 |
Individual | Insull, Elizabeth Ann |
St Claire Dunedin 9012 New Zealand |
28 Mar 2007 - 22 Oct 2015 |
David Mark Insull - Director
Appointment date: 28 Mar 2007
Address: Rd 2, Napier, 4182 New Zealand
Address used since 01 Dec 2018
Address: Cbd, Auckland, 1010 New Zealand
Address used since 27 Oct 2015
Robert Adam Smith - Director
Appointment date: 25 Jan 2018
Address: Rd 7, Carterton, 5887 New Zealand
Address used since 25 Jan 2018
Michael Ishi Forster - Director (Inactive)
Appointment date: 06 Oct 2015
Termination date: 28 Oct 2019
Address: Sydney, 2095 Australia
Address used since 06 Oct 2015
Elizabeth Ann Insull - Director (Inactive)
Appointment date: 28 Mar 2007
Termination date: 22 Oct 2015
Address: St Claire, Dunedin, 9012 New Zealand
Address used since 18 Apr 2012
Michael John Insull - Director (Inactive)
Appointment date: 28 Mar 2007
Termination date: 22 Oct 2015
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 18 Apr 2012
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Abecedarian Investments Limited
Level 29, 188 Quay Street
Archipelago Investments Limited
Level 10, 34 Shortland Street
K One W One (no 3) Limited
Level 8, 120 Albert Street
Max-rom Investments Limited
Level 10, 203 Queen Street
Milk New Zealand Holding Limited
Level 34, Vero Centre, 48 Shortland St
Theland Tahi Farm Group Limited
Level 34, Vero Centre, 48 Shortland St