Mad Mouse Co Limited, a registered company, was registered on 16 Sep 2002. 9429036331727 is the NZBN it was issued. "Graphic design service - for advertising" (ANZSIC M692450) is how the company was categorised. The company has been managed by 2 directors: Lisa Anne Marie Ritchie - an active director whose contract started on 28 Jan 2004,
Robyn Anne Cunliffe - an inactive director whose contract started on 16 Sep 2002 and was terminated on 23 Dec 2003.
Updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: 162 Upper Harbour Drive, Greenhithe, Auckland, 0632 (types include: registered, service).
Mad Mouse Co Limited had been using 162 Upper Harbour Drive, Greenhithe, Auckland as their registered address up until 10 Nov 2021.
More names for this company, as we found at BizDb, included: from 16 Sep 2002 to 02 Nov 2021 they were called Childrens Theme Parties Limited.
One entity controls all company shares (exactly 100 shares) - Ritchie, Lisa Anne Marie - located at 0632, Greenhithe, Auckland.
Principal place of activity
162 Upper Harbour Drive, Greenhithe, Auckland, 0632 New Zealand
Previous addresses
Address #1: 162 Upper Harbour Drive, Greenhithe, Auckland, 0632 New Zealand
Registered & physical address used from 10 Feb 2017 to 10 Nov 2021
Address #2: 158 Upper Harbour Drive, Greenhithe, Auckland, 0632 New Zealand
Registered & physical address used from 11 Nov 2015 to 10 Feb 2017
Address #3: T/a Ivy Cottage, 39a Churchouse Rd, Greenhithe, North Shore City 0632, Auckland New Zealand
Physical & registered address used from 07 May 2007 to 11 Nov 2015
Address #4: Ivy Cottage, 39a Churchouse Road, Greenhithe, Auckland
Physical & registered address used from 03 Aug 2006 to 07 May 2007
Address #5: Ivy Cottage, 37a Churchouse Road, Greenhithe, Auckland
Registered & physical address used from 21 Jun 2004 to 03 Aug 2006
Address #6: Ivy Cottage, 37 Churchhouse Road, Greenhithe, Auckland
Registered address used from 10 Feb 2004 to 21 Jun 2004
Address #7: Ivy Cottage, 37 Churchouse Road, Greenhithe, Auckland
Physical address used from 10 Feb 2004 to 21 Jun 2004
Address #8: Mcgregor Bailey, 2 Crummer Street, Ponsonby, Auckland
Physical & registered address used from 16 Sep 2002 to 10 Feb 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 10 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Ritchie, Lisa Anne Marie |
Greenhithe Auckland 0632 New Zealand |
14 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cunliffe, Michael John |
Greenhithe Auckland |
14 Jun 2004 - 14 Jun 2004 |
Individual | Cunliffe, Robyn Anne |
Greenhithe Auckland |
14 Jun 2004 - 14 Jun 2004 |
Lisa Anne Marie Ritchie - Director
Appointment date: 28 Jan 2004
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Feb 2017
Robyn Anne Cunliffe - Director (Inactive)
Appointment date: 16 Sep 2002
Termination date: 23 Dec 2003
Address: Greenhithe, Auckland,
Address used since 16 Sep 2002
Ohy-oye Seafood Trading Limited
175a Upper Harbour Drive
Zeeanater Investment Limited
175a Upper Harbour Drive
Reform Construction Limited
164 Upper Harbour Drive
Slog Dog Holdings Limited
185 Upper Harbour Drive
Solar Power Systems Limited
145 Upper Harbour Drive
Convert Limited
143 Upper Harbour Drive
Brandfibre Limited
10 Blacks Road
Eyefillet Design Limited
16 Churchouse Rd
Francis The Designer Limited
9 Rahotu Way
Little Panda Limited
102 Tamahere Drive
Mix Media Solutions Limited
Unit 11, 318 Beach Haven Road
Visual New Media Limited
8 Wainoni Heights