General information

Mm Brands Limited

Type: NZ Limited Company (Ltd)
9429040718897
New Zealand Business Number
51707
Company Number
Registered
Company Status

Mm Brands Limited (NZBN 9429040718897) was incorporated on 20 Sep 1954. 2 addresses are currently in use by the company: C/- Simpson Grierson, 88 Shortland Street, Auckland, 1010 (type: registered, physical). 293B Ti Rakau Drive, Pakuranga, Manukau, Auckland had been their registered address, until 20 Apr 2016. Mm Brands Limited used more aliases, namely: M M Kembla New Zealand Limited from 27 May 1996 to 24 Jan 2020, Mm Metals New Zealand Limited (19 Oct 1990 to 27 May 1996) and Ideal Tube Industries Limited (15 Jun 1971 - 19 Oct 1990). 2410400 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 2410400 shares (100 per cent of shares), namely:
Mm Cables New Zealand Limited (an other) located at North Rocks, Nsw 2151, Australia. The Businesscheck information was last updated on 09 Apr 2024.

Current address Type Used since
C/- Simpson Grierson, 88 Shortland Street, Auckland, 1010 Registered & physical & service 20 Apr 2016
Directors
Name and Address Role Period
Colin John Lamond
Neutral Bay, Nsw, 2089
Address used since 08 Apr 2022
North Rocks, Nsw, 2151
Address used since 01 Jan 1970
Burradoo, Nsw, 2576
Address used since 24 Jul 2014
North Rocks, Nsw, 2151
Address used since 01 Jan 1970
Director 24 Jul 2014 - current
Andrew Price
North Rocks, Nsw, 2151
Address used since 01 Jan 1970
Mosman, Nsw, 2088
Address used since 18 Mar 2016
Chatswood West, Nsw, 2067
Address used since 07 Sep 2018
North Rocks, Nsw, 2151
Address used since 01 Jan 1970
Director 18 Mar 2016 - current
Andrew Charles Price
North Rocks, Nsw, 2151
Address used since 01 Jan 1970
Chatswood West, Nsw, 2067
Address used since 07 Sep 2018
Director 18 Mar 2016 - current
Anthony Bova
Nsw,
Address used since 01 Jan 1970
Nsw,
Address used since 15 Dec 2016
Director 15 Dec 2016 - current
Paul John Hely
Putney, Nsw, 2112
Address used since 01 Jan 2023
Director 01 Jan 2023 - current
Gary Nicholas Christopher Tyler
New South Wales, 2155
Address used since 31 Jul 2023
Director 31 Jul 2023 - current
Keith Hamilton Wallin
North Rocks, Nsw, 2151
Address used since 01 Jan 1970
West Pymble, Nsw, 2073
Address used since 10 Feb 2016
North Rocks, Nsw, 2151
Address used since 01 Jan 1970
Director 13 Mar 2006 - 15 Dec 2016
Rupert James Blatch
Waverley, Nsw 2024, 2024
Address used since 10 Feb 2016
Director 19 Feb 2014 - 15 Dec 2016
Christopher Michael Tobin
Towradgi, Nsw, 2518
Address used since 20 Feb 2013
Director 15 Sep 1997 - 31 Dec 2013
Wayne Hugh Moffitt
Howick, Auckland,
Address used since 01 Nov 2004
Director 18 Oct 1999 - 10 Dec 2012
Andrew Mark Gunn
Kareela, New South Wales, Australia,
Address used since 01 Mar 2007
Director 06 Oct 1997 - 27 Nov 2009
Murray Ralph Steele
Minamurra, Nsw 2533, Australia,
Address used since 29 Aug 1997
Director 29 Aug 1997 - 15 Mar 2006
Roy Kenneth Sharp
Howick, Auckland,
Address used since 21 Aug 1992
Director 21 Aug 1992 - 28 Apr 2000
James Christopher Kirk Cameron
Mt Ousley Nsw 2519, Australia,
Address used since 15 Dec 1995
Director 15 Dec 1995 - 22 Sep 1998
Roderick Rowell Andrews
Murrays Bay, Auckland,
Address used since 15 Dec 1995
Director 15 Dec 1995 - 02 Sep 1997
Robert Baden Simpson
Oak Flats Nsw 2529, Australia,
Address used since 15 Dec 1995
Director 15 Dec 1995 - 31 Jul 1996
Jacqueline Lee Chilcott
Pukekohe, Auckland,
Address used since 11 Nov 1994
Director 11 Nov 1994 - 29 Mar 1996
Stephen John Milner
Gymea Bay Nsw, Australia,
Address used since 31 Jul 1989
Director 31 Jul 1989 - 15 Nov 1995
Matthew Arthur Cookson
St Heliers, Auckland,
Address used since 22 Oct 1992
Director 22 Oct 1992 - 11 Nov 1994
James Christopher Kirk Cameron
Greenlane, Auckland,
Address used since 09 Aug 1988
Director 09 Aug 1988 - 19 Aug 1992
Owen Campbell Thwaites
Howick, Auckland,
Address used since 09 Aug 1988
Director 09 Aug 1988 - 31 Jul 1992
Malcolm John Booth
Robertson, Nsw 2577, Australia,
Address used since 09 Aug 1988
Director 09 Aug 1988 - 31 Jul 1989
Addresses
Previous address Type Period
293b Ti Rakau Drive, Pakuranga, Manukau, Auckland, 2140 Registered & physical 03 Jul 2012 - 20 Apr 2016
21 Sir William Avenue, East Tamaki, Auckland Physical 02 Sep 1997 - 03 Jul 2012
21 Sir William Avenue East Tamaki, Auckland Registered 03 May 1996 - 03 Jul 2012
Financial Data
Financial info
2410400
Total number of Shares
June
Annual return filing month
December
Financial report filing month
22 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2410400
Shareholder Name Address Period
Mm Cables New Zealand Limited
Other (Other)
North Rocks
Nsw 2151, Australia
20 Sep 1954 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Blackfriars Corp.
Type Company
Ultimate Holding Company Number 694423
Country of origin US
Location
Companies nearby
Vetus-maxwell Apac Limited
Simspon Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street