Shortcuts

Mulligan Valley Limited

Type: NZ Limited Company (Ltd)
9429037270193
NZBN
1033641
Company Number
Registered
Company Status
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
Level 12
20 Customhouse Quay
Wellington 6011
New Zealand
Registered & physical & service address used since 15 Nov 2018
Level 12
20 Customhouse Quay
Wellington 6011
New Zealand
Office address used since 30 Nov 2021

Mulligan Valley Limited was incorporated on 14 Jun 2000 and issued an NZ business identifier of 9429037270193. The registered LTD company has been managed by 4 directors: Adam Cunningham - an active director whose contract began on 14 Jun 2000,
Kevin Hales - an inactive director whose contract began on 14 Jun 2000 and was terminated on 31 Mar 2010,
Diane Kaye Falconer - an inactive director whose contract began on 06 May 2002 and was terminated on 31 Mar 2008,
Diane Falconer - an inactive director whose contract began on 01 Apr 2002 and was terminated on 15 Oct 2003.
As stated in our data (last updated on 01 Apr 2024), the company uses 1 address: Level 12, 20 Customhouse Quay, Wellington, 6011 (category: office, physical).
Until 15 Nov 2018, Mulligan Valley Limited had been using Level 16, 10 Brandon Street, Wellington as their physical address.
BizDb found past names used by the company: from 14 Jun 2000 to 04 Aug 2015 they were named Smith The Grocer Limited.
A total of 3000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 3000 shares are held by 1 entity, namely:
Cunningham, Adam (an individual) located at Te Aro, Wellington postcode 6011. Mulligan Valley Limited was classified as "Business consultant service" (business classification M696205).

Addresses

Principal place of activity

Level 12, 20 Customhouse Quay, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand

Physical & registered address used from 15 Apr 2015 to 15 Nov 2018

Address #2: Level 7, 234 Wakefield Street, Wellington, 6011 New Zealand

Physical & registered address used from 09 Apr 2013 to 15 Apr 2015

Address #3: 196 Townsend Road, Miramar, Wellington, 6022 New Zealand

Registered & physical address used from 10 Dec 2010 to 09 Apr 2013

Address #4: Level 1, 13 Bay Road, Kilbirnie New Zealand

Physical & registered address used from 31 Aug 2009 to 10 Dec 2010

Address #5: Old Bank Arcade, 233 -237 Lambton Quay, Wellington

Physical address used from 09 Nov 2006 to 31 Aug 2009

Address #6: Old Bank Arcade, 233-237 Lambton Quay, Wellington

Registered address used from 08 Dec 2005 to 31 Aug 2009

Address #7: Old Bank Arcade, 233-237 Lambton Quay, Wellington

Physical address used from 08 Dec 2005 to 09 Nov 2006

Address #8: C/- Tree House, Willis Street Village, 142-146 Willis Street, Wellington

Physical & registered address used from 10 Feb 2004 to 08 Dec 2005

Address #9: Po Box 9741, Marion Square, Wellington

Physical address used from 29 Apr 2002 to 10 Feb 2004

Address #10: Old Bank Arcade, Cnr Willis Street And Lambton Quay, Wellington

Registered address used from 29 Apr 2002 to 10 Feb 2004

Address #11: Smith The Grocer Ltd, The Old Bank, Arcade, Cnr Willis St And Lambton Quay, Wellington

Registered address used from 26 Apr 2002 to 29 Apr 2002

Address #12: 315 Evans Bay Parade, Wellington

Physical address used from 16 Jun 2000 to 29 Apr 2002

Address #13: 315 Evans Bay Parade, Wellington

Registered address used from 14 Jun 2000 to 26 Apr 2002

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: November

Annual return last filed: 10 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3000
Individual Cunningham, Adam Te Aro
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hales, Kevin Houghton Bay
Wellington

New Zealand
Individual Falconer, Diane Kaye Melrose
Wellington
Directors

Adam Cunningham - Director

Appointment date: 14 Jun 2000

Address: Miramar, Wellington, 6022 New Zealand

Address used since 05 Nov 2015

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 06 Nov 2017


Kevin Hales - Director (Inactive)

Appointment date: 14 Jun 2000

Termination date: 31 Mar 2010

Address: Houghton Bay, Wellington, 6023 New Zealand

Address used since 24 Nov 2009


Diane Kaye Falconer - Director (Inactive)

Appointment date: 06 May 2002

Termination date: 31 Mar 2008

Address: Melrose, Wellington,

Address used since 06 May 2002


Diane Falconer - Director (Inactive)

Appointment date: 01 Apr 2002

Termination date: 15 Oct 2003

Address: Melrose, Wellington,

Address used since 01 Apr 2002

Nearby companies

Auckley Limited
Level 11-16

Hr Sorted Limited
Level 16

Garrett Smythe Limited
10 Brandon Street

Garrett Smythe Trustee Limited
10 Brandon Street

Rhino Building Limited
Level 16

Real Estate Investar Limited
10 Brandon Street