Shortcuts

M & M Consultants Limited

Type: NZ Limited Company (Ltd)
9429038479748
NZBN
676605
Company Number
Registered
Company Status
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
Unit 11/22a Kalmia St
Ellerslie
Auckland 1051
New Zealand
Other address (Address For Share Register) used since 18 May 2016
Flat 16, 50 Livingstone Street
Westmere
Auckland 1022
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 28 May 2019
Flat 16, 50 Livingstone Street
Westmere
Auckland 1022
New Zealand
Physical & registered & service address used since 06 Jun 2019

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).

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Mitchell, Shane Nelson Westmere
Auckland
1022
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Mitchell, Claire Joan Westmere
Auckland
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mitchell, Ben Norman Westmere
Auckland
1022
New Zealand
Individual Mitchell, Liam Andrew Westmere
Auckland
1022
New Zealand
Directors

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

Nearby companies

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

Similar companies

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