Mna Holdings Limited was started on 31 Mar 2008 and issued an NZ business identifier of 9429032854787. The registered LTD company has been managed by 4 directors: Nadine Al-Kattan - an active director whose contract began on 31 Mar 2008,
Ahmed Al-Joubory - an active director whose contract began on 31 Mar 2008,
Mohamed Al-Joubory - an active director whose contract began on 31 Mar 2008,
Hala Al-Derzi - an active director whose contract began on 18 Jan 2013.
According to our data (last updated on 25 Feb 2024), the company filed 1 address: Level 2A, 10 Manukau Road, Epsom, Auckland, 1023 (category: physical, registered).
Up until 26 Mar 2021, Mna Holdings Limited had been using Level 1, 7 Falcon Street, Parnell, Auckland as their registered address.
A total of 1200 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 600 shares are held by 1 entity, namely:
Al-Joubory, Mohamed (an individual) located at Manukau, Auckland.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 12 shares) and includes
Al-Kattan, Nadine - located at Epsom, Auckland.
The 3rd share allocation (588 shares, 49%) belongs to 1 entity, namely:
Al-Joubory, Ahmed, located at Epsom, Auckland (an individual).
Previous addresses
Address: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 24 Jun 2015 to 26 Mar 2021
Address: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 02 May 2013 to 24 Jun 2015
Address: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 28 Jun 2012 to 02 May 2013
Address: C/-kdb Chartered Accountants Limited, Level 2, 123 Carlton Gore Road, Newmarket, Auckland New Zealand
Registered & physical address used from 31 Mar 2008 to 28 Jun 2012
Basic Financial info
Total number of Shares: 1200
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Individual | Al-joubory, Mohamed |
Manukau Auckland New Zealand |
31 Mar 2008 - |
Shares Allocation #2 Number of Shares: 12 | |||
Individual | Al-kattan, Nadine |
Epsom Auckland 1023 New Zealand |
31 Mar 2008 - |
Shares Allocation #3 Number of Shares: 588 | |||
Individual | Al-joubory, Ahmed |
Epsom Auckland 1023 New Zealand |
31 Mar 2008 - |
Nadine Al-kattan - Director
Appointment date: 31 Mar 2008
Address: Epsom, Auckland, 1023 New Zealand
Address used since 04 Nov 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Jun 2013
Ahmed Al-joubory - Director
Appointment date: 31 Mar 2008
Address: Epsom, Auckland, 1023 New Zealand
Address used since 04 Nov 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Jun 2013
Mohamed Al-joubory - Director
Appointment date: 31 Mar 2008
Address: Epsom, Auckland, 1023 New Zealand
Address used since 04 Nov 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 16 Jun 2016
Hala Al-derzi - Director
Appointment date: 18 Jan 2013
Address: Epsom, Auckland, 1023 New Zealand
Address used since 04 Nov 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Jun 2013
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace