Mikoshi Holdings Limited, a registered company, was registered on 09 Dec 2005. 9429034385944 is the number it was issued. The company has been managed by 6 directors: Michael Joseph Bourk - an active director whose contract started on 09 Dec 2005,
Yoshith Banduka Bourk - an active director whose contract started on 09 Dec 2005,
Terrance John Bourk - an active director whose contract started on 03 Dec 2022,
Graeme Edward Bourk - an inactive director whose contract started on 14 Jan 2020 and was terminated on 01 Dec 2022,
Karen Durante - an inactive director whose contract started on 05 Aug 2019 and was terminated on 20 Dec 2019.
Updated on 19 Apr 2024, the BizDb database contains detailed information about 4 addresses this company uses, specifically: 60 Durham Street, Tauranga, Tauranga, 3110 (physical address),
60 Durham Street, Tauranga, Tauranga, 3110 (registered address),
60 Durham Street, Tauranga, Tauranga, 3110 (service address),
60 Durham Street, Tauranga, Tauranga, 3110 (other address) among others.
Mikoshi Holdings Limited had been using 7 Totara Street, Mount Maunganui as their registered address up until 01 Mar 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 80 shares (80%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 20 shares (20%).
Other active addresses
Address #4: 60 Durham Street, Tauranga, Tauranga, 3110 New Zealand
Physical & registered & service address used from 01 Mar 2021
Previous addresses
Address #1: 7 Totara Street, Mount Maunganui, 3116 New Zealand
Registered & physical address used from 16 Jun 2020 to 01 Mar 2021
Address #2: 7 Totara Street, Mount Maunganui, 3116 New Zealand
Registered & physical address used from 26 Jul 2007 to 16 Jun 2020
Address #3: C/-ascent Business Directions, 7-9 Mccoll Street, Newmarket, Auckland
Registered address used from 28 Feb 2007 to 26 Jul 2007
Address #4: Unit 1, 923a Whangaparoa Road, Whangaparoa
Physical address used from 28 Feb 2007 to 26 Jul 2007
Address #5: 28 Waterside Crescent, Gulf Harbour, Whangaparaoa
Physical address used from 09 Dec 2005 to 28 Feb 2007
Address #6: C/-ascent Business Directions, Level 5, 145 Symonds Street, Auckland
Registered address used from 09 Dec 2005 to 28 Feb 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80 | |||
Individual | Bourk, Michael Joseph |
Tauranga Tauranga 3110 New Zealand |
21 Feb 2007 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Bourk, Yoshith Banduka |
Tauranga Tauranga 3110 New Zealand |
21 Feb 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bourk, Michael Joseph |
Gulf Harbour Whagaparaoa |
09 Dec 2005 - 27 Jun 2010 |
Individual | Bourk, Yoshith Banduka |
Gulf Harbour Whangaparaoa |
09 Dec 2005 - 27 Jun 2010 |
Michael Joseph Bourk - Director
Appointment date: 09 Dec 2005
Address: Tauranga, Tauranga, 3110 New Zealand
Address used since 20 Feb 2021
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 04 Feb 2016
Yoshith Banduka Bourk - Director
Appointment date: 09 Dec 2005
Address: Tauranga, Tauranga, 3110 New Zealand
Address used since 20 Feb 2021
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 04 Feb 2016
Terrance John Bourk - Director
Appointment date: 03 Dec 2022
Address: Kawerau, Kawerau, 3127 New Zealand
Address used since 03 Dec 2022
Graeme Edward Bourk - Director (Inactive)
Appointment date: 14 Jan 2020
Termination date: 01 Dec 2022
Address: Kawerau, Kawerau, 3127 New Zealand
Address used since 14 Jan 2020
Karen Durante - Director (Inactive)
Appointment date: 05 Aug 2019
Termination date: 20 Dec 2019
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 05 Aug 2019
Gary Alan Harwood - Director (Inactive)
Appointment date: 08 Feb 2016
Termination date: 02 May 2019
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 21 Jan 2019
Address: Milford, Auckland, 0620 New Zealand
Address used since 08 Feb 2016
Address: Milford, Auckland, 0620 New Zealand
Address used since 14 Feb 2018
Waimanalo Limited
7 Totara Street
Bj & Kl Properties Limited
7 Totara Street
Gokidgo Limited
7 Totara Street
J B Lloyd Chartered Accountants Limited
7 Totara Street
Waikato Vehicle Leasing Limited
7 Totara Street
Burgess Construction Limited
7 Totara Street