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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000 | |||
Individual | Cunningham, Adam |
Te Aro Wellington 6011 New Zealand |
14 Jun 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hales, Kevin |
Houghton Bay Wellington New Zealand |
14 Jun 2000 - 22 Feb 2011 |
Individual | Falconer, Diane Kaye |
Melrose Wellington |
14 Jun 2000 - 21 Oct 2008 |
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
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
Gravel Road Consulting Limited
Level 16
J L Hutchings And Company Limited
Level 16
Savage Capital Limited
Level 16
The Get Group Limited
Level 16
The Nutrition Bureau Limited
Level 16