Mozita Migration Nz Limited, a registered company, was started on 10 Jun 2013. 9429030188303 is the NZ business number it was issued. "Employment placement service (candidates and contractors)" (ANZSIC N721130) is how the company has been classified. The company has been supervised by 1 director, named Praneeth Tharaka Thellamure Gamage - an active director whose contract began on 10 Jun 2013.
Updated on 23 Apr 2024, the BizDb data contains detailed information about 7 addresses this company uses, namely: 2 Angle Street, Onehunga, Auckland, 1061 (registered address),
2 Angle Street, Onehunga, Auckland, 1061 (service address),
2 Angle Street, Onehunga, Auckland, 1061 (office address),
2 Angle Street, Onehunga, Auckland, 1061 (delivery address) among others.
Mozita Migration Nz Limited had been using 156 Huxley Street, Sydenham, Christchurch as their physical address until 02 Mar 2020.
Previous names used by this company, as we managed to find at BizDb, included: from 08 Jun 2013 to 05 Jan 2015 they were named Karl Gamage Trading Limited.
One entity owns all company shares (exactly 1 share) - Thellamure Gamage, Praneeth Tharaka - located at 1061, Hornby, Christchurch.
Other active addresses
Address #4: 101 Springs Road, Hornby, Christchurch, 8042 New Zealand
Office & postal & delivery address used from 21 Feb 2020
Address #5: 101 Springs Road, Hornby, Christchurch, 8042 New Zealand
Registered & physical & service address used from 02 Mar 2020
Address #6: 2 Angle Street, Onehunga, Auckland, 1061 New Zealand
Office & delivery address used from 26 Feb 2024
Address #7: 2 Angle Street, Onehunga, Auckland, 1061 New Zealand
Registered & service address used from 05 Mar 2024
Principal place of activity
237a Breezes Road, Aranui, Christchurch, 8061 New Zealand
Previous addresses
Address #1: 156 Huxley Street, Sydenham, Christchurch, 8023 New Zealand
Physical address used from 04 Sep 2019 to 02 Mar 2020
Address #2: 156 Huxley Street, Sydenham, Christchurch, 8023 New Zealand
Registered address used from 14 Nov 2018 to 02 Mar 2020
Address #3: 34a Gambia Street, Papanui, Christchurch, 8053 New Zealand
Registered address used from 22 Aug 2018 to 14 Nov 2018
Address #4: 34a Gambia Street, Papanui, Christchurch, 8053 New Zealand
Physical address used from 22 Aug 2018 to 04 Sep 2019
Address #5: 45 Bretts Road, St Albans, Christchurch, 8052 New Zealand
Physical address used from 22 Sep 2017 to 22 Aug 2018
Address #6: 10 Edgeware Road, St Albans, Christchurch, 8014 New Zealand
Physical address used from 14 Sep 2016 to 22 Sep 2017
Address #7: 237 A Breezes Road, Wainoni, Christchurch, 8061 New Zealand
Registered address used from 18 Aug 2014 to 22 Aug 2018
Address #8: 237 A Breezes Road, Wainoni, Christchurch, 8061 New Zealand
Physical address used from 18 Aug 2014 to 14 Sep 2016
Address #9: 78 Trafalgar Street, Saint Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 10 Jun 2013 to 18 Aug 2014
Basic Financial info
Total number of Shares: 1
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Thellamure Gamage, Praneeth Tharaka |
Hornby Christchurch 8042 New Zealand |
10 Jun 2013 - |
Praneeth Tharaka Thellamure Gamage - Director
Appointment date: 10 Jun 2013
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 21 Feb 2020
Address: Wainoni, Christchurch, 8061 New Zealand
Address used since 08 Aug 2014
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 12 Oct 2018
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 27 Aug 2019
Okinawa-te Aranui Incorporated
233 Breezes Road
Bros For Change Charitable Trust
211a Breezes Road
Project Early Trust
C/o Aranui Primary School
Southern Solidarity Charitable Trust
218 Breezes Road
Sj & Re Holdings Limited
209 Breezes Road
Pooja Cleaning Services Limited
207 Breezes Road
Gw Recruiters (2016) Limited
42 Joy Street
Introducing Steve Limited
Level 4, 123 Victoria Street
National Trade Academy Limited
Level 4. 123 Victoria Street
Onestaff (hawkes Bay) Limited
Level 3, 50 Victoria Street
Onestaff (new Plymouth) Limited
Level 3, 50 Victoria Street
Owr (2017) Limited
116 Marshland Road