Shortcuts

Mj Capital Limited

Type: NZ Limited Company (Ltd)
9429038683060
NZBN
630608
Company Number
Registered
Company Status
R900207
Industry classification code
Artist
Industry classification description
Current address
68 Pleasant Road
Glen Eden
Auckland 0602
New Zealand
Registered & physical & service address used since 17 Aug 2022

Mj Capital Limited, a registered company, was launched on 27 Apr 1994. 9429038683060 is the NZBN it was issued. "Artist" (ANZSIC R900207) is how the company has been categorised. The company has been run by 6 directors: Marika Jane Jones - an active director whose contract started on 13 Feb 2001,
Keith Norman Goodall - an inactive director whose contract started on 27 Apr 1994 and was terminated on 22 Dec 2009,
Alan David Jones - an inactive director whose contract started on 13 Feb 2001 and was terminated on 27 Feb 2006,
Kenneth Martin Jones - an inactive director whose contract started on 28 Apr 1994 and was terminated on 31 Oct 2000,
Wayne Ashton Paterson - an inactive director whose contract started on 15 Dec 1995 and was terminated on 20 Jan 1996.
Updated on 09 Mar 2024, the BizDb database contains detailed information about 1 address: 68 Pleasant Road, Glen Eden, Auckland, 0602 (types include: registered, physical).
Mj Capital Limited had been using 12 Cooper Street, Grey Lynn, Auckland as their physical address up to 17 Aug 2022.
Old names used by this company, as we established at BizDb, included: from 27 Apr 1994 to 28 Feb 2006 they were called Bayswater Marina Holdings Limited.
One entity controls all company shares (exactly 100 shares) - Jones, Marika Jane - located at 0602, Grey Lynn, Auckland.

Addresses

Previous addresses

Address: 12 Cooper Street, Grey Lynn, Auckland, 1021 New Zealand

Physical & registered address used from 28 Sep 2016 to 17 Aug 2022

Address: 63b Wellington Street, Freemans Bay, Auckland, 1011 New Zealand

Physical & registered address used from 22 Aug 2013 to 28 Sep 2016

Address: 71a Hone Heke Rd, Kerikeri, Northland, 0230 New Zealand

Registered & physical address used from 30 Aug 2011 to 22 Aug 2013

Address: Unit 33-1082, 51 Hurtsmere Road, Takapuna, 0740 New Zealand

Physical & registered address used from 29 Nov 2010 to 30 Aug 2011

Address: 123 Carlton Gore Road, Newmarket, Auckland New Zealand

Physical & registered address used from 07 Mar 2006 to 29 Nov 2010

Address: Bayswater Wharf, Bayswater, Auckland

Registered & physical address used from 01 Jul 1997 to 07 Mar 2006

Contact info
marikajones.com
04 Aug 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Financial report filing month: March

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Jones, Marika Jane Grey Lynn
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lyon, David Anthony Dilworth Building,
Cnr Queen & Customs, Auckland
Individual Jones, Alan David Cambridge
Directors

Marika Jane Jones - Director

Appointment date: 13 Feb 2001

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 14 Aug 2013

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 07 Aug 2018


Keith Norman Goodall - Director (Inactive)

Appointment date: 27 Apr 1994

Termination date: 22 Dec 2009

Address: Pt England, Auckland,

Address used since 27 Apr 1994


Alan David Jones - Director (Inactive)

Appointment date: 13 Feb 2001

Termination date: 27 Feb 2006

Address: Cambridge,

Address used since 11 Oct 2004


Kenneth Martin Jones - Director (Inactive)

Appointment date: 28 Apr 1994

Termination date: 31 Oct 2000

Address: Takapuna, Auckland,

Address used since 28 Apr 1994


Wayne Ashton Paterson - Director (Inactive)

Appointment date: 15 Dec 1995

Termination date: 20 Jan 1996

Address: Devonport,

Address used since 15 Dec 1995


Wayne Ashton Paterson - Director (Inactive)

Appointment date: 04 Jul 1995

Termination date: 20 Jul 1995

Address: Devonport, Auckland,

Address used since 04 Jul 1995

Nearby companies
Similar companies

Allan Williams Limited
8 Wellgarth Street

Cc Twice Limited
71 Richmond Road

Contact Magic Limited
Flat 1, 81 Dryden Street

Etym Limited
Apartment 2b

John Reynolds Limited
93 Richmond Road

Tawhiao Tippett Limited
13 Dryden Street