Mural Limited was started on 08 Apr 2004 and issued an NZ business identifier of 9429035451266. The registered LTD company has been supervised by 1 director, named Murray Rex Alcock - an active director whose contract began on 08 Apr 2004.
According to our data (last updated on 01 Apr 2024), this company uses 3 addresses: Flat 5, 22 Balfour Road, Parnell, Auckland, 1052 (physical address),
Flat 5, 22 Balfour Road, Parnell, Auckland, 1052 (registered address),
Flat 5, 22 Balfour Road, Parnell, Auckland, 1052 (service address),
Flat 5, 22 Balfour Road, Parnell, Auckland, 1052 (other address) among others.
Until 08 Mar 2018, Mural Limited had been using 159 Main Highway, Ellerslie, Auckland as their physical address.
A total of 1000 shares are issued to 1 group (3 shareholders in total). As far as the first group is concerned, 1000 shares are held by 3 entities, namely:
Woodfield, Stephen Thomas (an individual) located at Mt Eden, Auckland postcode 1024,
Alcock, Murray Rex (an individual) located at 159 Main Highway, Ellerslie, Auckland postcode 1051,
Alcock, Joanne Rosemary (an individual) located at Parnell, Auckland postcode 1052. Mural Limited is categorised as "Corporate Head Office Management Services" (business classification M696110).
Principal place of activity
Flat 5, 22 Balfour Road, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: 159 Main Highway, Ellerslie, Auckland, 1051 New Zealand
Physical & registered address used from 21 Mar 2017 to 08 Mar 2018
Address #2: 159 Ladies Mile, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 12 Feb 2016 to 21 Mar 2017
Address #3: Level 4, 55 Anzac Ave, Auckland, 1010 New Zealand
Registered & physical address used from 25 Mar 2013 to 12 Feb 2016
Address #4: Level 3, 55 Anzac Ave, Auckland New Zealand
Physical & registered address used from 01 Feb 2010 to 25 Mar 2013
Address #5: Level 4, 55 Anzac Ave, Auckland
Physical address used from 01 Apr 2009 to 01 Feb 2010
Address #6: Level 4, 55 Anzac Ave, Auckland
Registered address used from 17 Nov 2008 to 01 Feb 2010
Address #7: C/- Cleaver & Co Ltd, Level 1, 26 Crummer Road, Grey Lynn
Physical address used from 08 Apr 2004 to 01 Apr 2009
Address #8: C/- Cleaver & Co Ltd, Level 1, 26 Crummer Road, Grey Lynn
Registered address used from 08 Apr 2004 to 17 Nov 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 25 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Woodfield, Stephen Thomas |
Mt Eden Auckland 1024 New Zealand |
13 May 2008 - |
Individual | Alcock, Murray Rex |
159 Main Highway, Ellerslie Auckland 1051 New Zealand |
13 May 2008 - |
Individual | Alcock, Joanne Rosemary |
Parnell Auckland 1052 New Zealand |
13 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Wlst Trustee Company Limited Shareholder NZBN: 9429038170683 Company Number: 840896 |
08 Apr 2004 - 27 Jun 2010 | |
Entity | Wlst Trustee Company Limited Shareholder NZBN: 9429038170683 Company Number: 840896 |
08 Apr 2004 - 27 Jun 2010 |
Murray Rex Alcock - Director
Appointment date: 08 Apr 2004
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 17 Dec 2011
Address: Parnell, Auckland, 1052 New Zealand
Address used since 28 Feb 2018
Pivot Projects Limited
Flat 5, 22 Balfour Road
Lion Management Limited
Flat 5, 22 Balfour Road
Louise Perkins Foundation
16 Balfour Road
Breathe Easy Limited
Whitecliff College Of Arts & Design Bldg
Engineering Recruiters Limited
1/12 Balfour Rd
Whare Tapa Wha Limited
2/9 Balfour Road
Bhc Group Limited
Level 2, 23 Britomart Place
Chad Trustee Company Limited
C/o John Norton
Future Mobility Solutions Limited
C/- Kpmg
Sun Angels Corporate Trustee Limited
Suite 2, 7 Windsor Street
Time Capital Nz Limited
330 Parnell Road
Turners Automotive Group Limited
Level 14, Tower Two,shortland Centre