Shortcuts

Mna Holdings Limited

Type: NZ Limited Company (Ltd)
9429032854787
NZBN
2108066
Company Number
Registered
Company Status
Current address
Level 2a, 10 Manukau Road
Epsom
Auckland 1023
New Zealand
Physical & registered & service address used since 26 Mar 2021

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 600
Individual Al-joubory, Mohamed Manukau
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 12
Individual Al-kattan, Nadine Epsom
Auckland
1023
New Zealand
Shares Allocation #3 Number of Shares: 588
Individual Al-joubory, Ahmed Epsom
Auckland
1023
New Zealand
Directors

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

Nearby companies

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