Muir and Russek Limited, a registered company, was started on 18 Apr 2000. 9429037282479 is the number it was issued. "Screen printing" (business classification C161150) is how the company has been categorised. This company has been supervised by 4 directors: Peter Mathew Russek - an active director whose contract began on 18 Apr 2000,
Benjamin David Tee - an inactive director whose contract began on 20 May 2005 and was terminated on 29 Jul 2011,
Graham Leslie Muir - an inactive director whose contract began on 13 Dec 2000 and was terminated on 15 Feb 2005,
Graham Leslie Muir - an inactive director whose contract began on 18 Apr 2000 and was terminated on 01 Apr 2004.
Last updated on 09 Apr 2024, the BizDb database contains detailed information about 5 addresses the company registered, namely: Po Box 349, Thames, Thames, 3540 (postal address),
Williams & Gibbons Ltd, 413 Pollen Street, Thames, 3500 (office address),
3/46 Kopu Road, Kopu, 3578 (delivery address),
3/46 Kopu Road, Kopu, 3578 (physical address) among others.
Muir and Russek Limited had been using 727 Queen Street, Thames as their physical address up until 01 Oct 2019.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: Williams & Gibbons Ltd, 413 Pollen Street, Thames, 3500 New Zealand
Office address used from 05 Mar 2020
Address #5: 3/46 Kopu Road, Kopu, 3578 New Zealand
Delivery address used from 05 Mar 2020
Principal place of activity
Williams & Gibbons Ltd, 413 Pollen Street, Thames, 3500 New Zealand
Previous addresses
Address #1: 727 Queen Street, Thames, 3500 New Zealand
Physical address used from 19 Mar 2010 to 01 Oct 2019
Address #2: 511 Queen Street, Thames
Physical address used from 19 Jan 2005 to 19 Mar 2010
Address #3: Level 3a, Krukziener House, 17 Albert St, Auckland
Physical address used from 10 Mar 2001 to 19 Jan 2005
Address #4: Level 3a Krukziener House, 17 Albert Street, Auckland
Physical address used from 10 Mar 2001 to 10 Mar 2001
Address #5: Level 3 A Krukziener House, 17 Albert Street, Auckland
Registered address used from 10 Mar 2001 to 25 May 2005
Address #6: C/- N D Muir Limited, 405 Mackay Street, Thames
Physical & registered address used from 03 Jan 2001 to 10 Mar 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Russek, Peter Mathew |
Strandon New Plymouth 4312 New Zealand |
18 Apr 2000 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Russek, Angela Jenny |
Strandon New Plymouth 4312 New Zealand |
18 Apr 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilton, Kevin Vincent |
Thames Thames 3500 New Zealand |
09 Aug 2011 - 05 Mar 2019 |
Individual | Wilton, Christine Mary |
Thames Thames 3500 New Zealand |
09 Aug 2011 - 05 Mar 2019 |
Individual | Tee, Toni Louise |
Thames New Zealand |
07 May 2007 - 09 Aug 2011 |
Individual | Tee, Benjamin David |
Thames New Zealand |
18 Apr 2000 - 09 Aug 2011 |
Individual | Muir, Jeanette Mary |
Thames |
18 Apr 2000 - 23 Aug 2004 |
Peter Mathew Russek - Director
Appointment date: 18 Apr 2000
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 20 Nov 2022
Address: Fitzroy, New Plymouth, 4312 New Zealand
Address used since 05 Mar 2019
Address: Waitara, Waitara, 4320 New Zealand
Address used since 23 Mar 2017
Benjamin David Tee - Director (Inactive)
Appointment date: 20 May 2005
Termination date: 29 Jul 2011
Address: Thames,
Address used since 15 Apr 2010
Graham Leslie Muir - Director (Inactive)
Appointment date: 13 Dec 2000
Termination date: 15 Feb 2005
Address: Thames,
Address used since 13 Dec 2000
Graham Leslie Muir - Director (Inactive)
Appointment date: 18 Apr 2000
Termination date: 01 Apr 2004
Address: Thames,
Address used since 18 Apr 2000
J D Auto's Limited
725 Queen Street
Comfort Group Nz Limited
731 Queen Street
Valley Panelbeaters (1995) Limited
721 Queen Street
The Supported Life Style Hauraki Trust
726 Queen Street
Wayne's Mobile Automotive Service Limited
801 A Queen Street
Pete The Paperhanger Limited
213 Davy Street
East Tamaki Screen Printing Limited
Unit 7, 40 Andromeda Cres
Naturally Coromandel Limited
21 Parakiwai Quarry Road
Pham Investments Limited
14 Cherrywood Crescent
Stunna Nolimits Limited
62 Charntay Avenue
Unipro Screen Printing Limited
7 Horlicks Place
Westgate Printing Limited
18 Burnanston Court