Muttcutz Limited was registered on 18 Jan 1999 and issued an NZ business number of 9429037678777. The registered LTD company has been run by 5 directors: Dawn West - an active director whose contract began on 27 Mar 2020,
James Stewart Murray - an inactive director whose contract began on 06 Oct 2015 and was terminated on 26 May 2022,
Michael Wilton West - an inactive director whose contract began on 18 Jan 1999 and was terminated on 31 Mar 2020,
Carena Maree West - an inactive director whose contract began on 10 May 2006 and was terminated on 01 Nov 2007,
Dawn West - an inactive director whose contract began on 01 May 1999 and was terminated on 10 May 2006.
As stated in BizDb's database (last updated on 25 Apr 2024), the company registered 1 address: 1/178 Hibiscus Coast Highway, Red Beach, Red Beach, 0932 (types include: registered, physical).
Up to 12 Nov 2021, Muttcutz Limited had been using 1/178 Hibiscus Coast Highway, Red Beach, Red Beach as their registered address.
BizDb identified past names used by the company: from 18 Jan 1999 to 16 Mar 2020 they were called Westpoint Services Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
West, Dawn (an individual) located at Whangamata, Whangamata postcode 3620.
Previous addresses
Address: 1/178 Hibiscus Coast Highway, Red Beach, Red Beach, 0932 New Zealand
Registered & physical address used from 24 Nov 2015 to 12 Nov 2021
Address: 108b Philomel Rd, Whangamata New Zealand
Registered address used from 08 Nov 2007 to 24 Nov 2015
Address: 108b Philomel Road, Whangamata, 3620 New Zealand
Physical address used from 08 Nov 2007 to 24 Nov 2015
Address: 108 Upper Harbour Drive, Greenhithe, Auckland
Registered address used from 30 Nov 2000 to 08 Nov 2007
Address: 10b Shiloh Way, Greenhithe, Auckland
Physical address used from 30 Nov 2000 to 08 Nov 2007
Address: 108 Upper Harbour Drive, Greenhithe, Auckland
Physical address used from 30 Nov 2000 to 30 Nov 2000
Address: 123b Wisely Road, West Harbour, Auckland
Registered address used from 12 Apr 2000 to 30 Nov 2000
Address: 123b Wisely Road, West Harbour, Auckland
Physical address used from 21 Mar 2000 to 30 Nov 2000
Address: 123b Wisely Road, West Harbour, Auckland
Registered address used from 21 Mar 2000 to 12 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 13 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | West, Dawn |
Whangamata Whangamata 3620 New Zealand |
18 Jan 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | West, Michael Wilton |
Building 1573, Road 5713 Amwaj 00257 Bahrain |
18 Jan 1999 - 01 Apr 2020 |
Dawn West - Director
Appointment date: 27 Mar 2020
Address: Whangamata, Whangamata, 3620 New Zealand
Address used since 27 Mar 2020
James Stewart Murray - Director (Inactive)
Appointment date: 06 Oct 2015
Termination date: 26 May 2022
Address: Orewa, Orewa, 0931 New Zealand
Address used since 22 Feb 2016
Michael Wilton West - Director (Inactive)
Appointment date: 18 Jan 1999
Termination date: 31 Mar 2020
Address: Building 1573 Road 5713, Amwaj, Manama, 257 Bahrain
Address used since 28 Nov 2017
Address: Building 2460, Road 5718, Amwaj, Manama, 257 Bahrain
Address used since 06 Nov 2013
Carena Maree West - Director (Inactive)
Appointment date: 10 May 2006
Termination date: 01 Nov 2007
Address: Greenhithe, Auckland,
Address used since 10 May 2006
Dawn West - Director (Inactive)
Appointment date: 01 May 1999
Termination date: 10 May 2006
Address: Greenhithe, Auckland,
Address used since 01 May 1999
Motumoana Enterprises Limited
178 Hibiscus Coast Highway
Aylett Investigations Limited
1st Floor, 178 Hibiscus Coast Highway
Kerry Wells Trust Services Limited
1st Floor, 178 Hibiscus Coast Highway
Ckings Limited
1st Floor
Holloway Trustees Limited
1st Floor 178
Riverside Property Concepts Limited
1st Floor, 178 Hibiscus Coast Highway