M & M Consultants Limited, a registered company, was registered on 01 May 1995. 9429038479748 is the business number it was issued. "Software development service nec" (business classification M700050) is how the company was classified. This company has been managed by 2 directors: Claire Joan Mitchell - an active director whose contract started on 01 May 1995,
Shane Nelson Mitchell - an active director whose contract started on 01 May 1995.
Last updated on 11 Mar 2024, BizDb's data contains detailed information about 3 addresses the company registered, specifically: Flat 16, 50 Livingstone Street, Westmere, Auckland, 1022 (physical address),
Flat 16, 50 Livingstone Street, Westmere, Auckland, 1022 (registered address),
Flat 16, 50 Livingstone Street, Westmere, Auckland, 1022 (service address),
Flat 16, 50 Livingstone Street, Westmere, Auckland, 1022 (other address) among others.
M & M Consultants Limited had been using 2/50 Livingstone St, Westmere, Auckland as their physical address up to 06 Jun 2019.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address #1: 2/50 Livingstone St, Westmere, Auckland, 1022 New Zealand
Physical address used from 06 Jun 2018 to 06 Jun 2019
Address #2: 8/50 Livingstone St, Westmere, Auckland, 1022 New Zealand
Physical address used from 08 Jun 2017 to 06 Jun 2018
Address #3: Unit 11/22a Kalmia St, Ellerslie, Auckland, 1051 New Zealand
Registered address used from 26 May 2016 to 06 Jun 2019
Address #4: 35 Target Street, Point Chevalier, Auckland, 1022 New Zealand
Registered address used from 08 Jun 2010 to 26 May 2016
Address #5: 35 Target Street, Point Chevalier, Auckland, 1022 New Zealand
Physical address used from 08 Jun 2010 to 08 Jun 2017
Address #6: 35 Target Street, Pt Chevalier, Auckland
Registered & physical address used from 05 Jun 2003 to 08 Jun 2010
Address #7: 48 Konini Road, Titirangi, Auckland 7
Registered address used from 07 Jul 2001 to 05 Jun 2003
Address #8: 129 Western Springs Rd, Mt Albert, Auckland 1003
Physical address used from 07 Jul 2001 to 05 Jun 2003
Address #9: 48 Konini Road, Titirangi, Auckland 7
Physical address used from 07 Jul 2001 to 07 Jul 2001
Address #10: 32 Lincoln Road, Henderson, Auckland
Registered address used from 01 Dec 1999 to 07 Jul 2001
Address #11: 129 Western Springs Road, Mt Albert, Auckland
Physical address used from 01 Dec 1999 to 07 Jul 2001
Address #12: 411 Great North Road, Henderson, Auckland
Registered address used from 24 Mar 1998 to 01 Dec 1999
Address #13: 8 Ferntree Terrace, West Harbour, Auckland
Registered address used from 09 Jun 1997 to 24 Mar 1998
Address #14: 8 Ferntree Terrace, West Harbour, Auckland
Physical address used from 09 Jun 1997 to 01 Dec 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 21 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Mitchell, Shane Nelson |
Westmere Auckland 1022 New Zealand |
01 May 1995 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Mitchell, Claire Joan |
Westmere Auckland 1022 New Zealand |
01 May 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mitchell, Ben Norman |
Westmere Auckland 1022 New Zealand |
01 May 1995 - 21 May 2019 |
Individual | Mitchell, Liam Andrew |
Westmere Auckland 1022 New Zealand |
01 May 1995 - 21 May 2019 |
Claire Joan Mitchell - Director
Appointment date: 01 May 1995
Address: Westmere, Auckland, 1022 New Zealand
Address used since 21 May 2019
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 31 May 2010
Address: Westmere, Auckland, 1022 New Zealand
Address used since 30 May 2017
Address: Westmere, Auckland, 1022 New Zealand
Address used since 28 May 2018
Shane Nelson Mitchell - Director
Appointment date: 01 May 1995
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 31 May 2010
Address: Westmere, Auckland, 1022 New Zealand
Address used since 30 May 2017
Address: Westmere, Auckland, 1022 New Zealand
Address used since 28 May 2018
Address: Westmere, Auckland, 1022 New Zealand
Address used since 21 May 2019
Placemaking New Zealand
9/50 Livingstone Street
Yvette Jay Interior Design Limited
57g Livingstone Street
Mountain Rock View Limited
57o Livingstone Street
Niche Cameras Limited
57p Livingstone Street
Wellpark Holdings Limited
29 Regina Street
Piha Property Brokers Limited
41 Webber Street
Anemoi Robotics Limited
16 Livingstone Street
Arrow Research Corporation Nz Limited
300 Richmond Road
Engage Solutions Limited
300 Richmond Road
Essential Software Limited
3 Mokau Street
Hmg Software Limited
Flat 3e, 250 Richmond Road
P22 Limited
6 Kingsley Street