Msugar 2012 Limited was registered on 01 May 2012 and issued an NZ business number of 9429030701793. The in liquidation LTD company has been supervised by 3 directors: Jay Reon Spittal - an active director whose contract started on 01 May 2012,
Douglas Wayne Hitchcock - an active director whose contract started on 01 May 2012,
Karen Linda Tobeck - an inactive director whose contract started on 09 Mar 2018 and was terminated on 01 Apr 2022.
According to BizDb's database (last updated on 11 Dec 2023), this company registered 1 address: Level 1, 547 Te Atatu Road, Te Atatu Peninsula, Auckland, 0610 (type: registered, service).
Up until 23 Nov 2022, Msugar 2012 Limited had been using Unit 5, Level 1, 15 Accent Drive, East Tamaki, Auckland as their physical address.
A total of 100 shares are allocated to 5 groups (9 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Spittal, Kate Florence (an individual) located at Mangere, Auckland postcode 2022.
Another group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Hitchcock, Douglas Wayne - located at Kohimarama, Auckland.
The 3rd share allocation (49 shares, 49%) belongs to 3 entities, namely:
Hitchcock, Lea Adele, located at Kohimarama, Auckland (an individual),
Hitchcock, Douglas Wayne, located at Kohimarama, Auckland (an individual),
Klt Trustee No 3 Limited, located at 15 Accent Drive, East Tamaki, (an entity). Msugar 2012 Limited was categorised as "Wholesale trade nec" (business classification F373970).
Previous addresses
Address #1: Unit 5, Level 1, 15 Accent Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 03 Dec 2013 to 23 Nov 2022
Address #2: Level 1, Unit 2, Eastside Business Park, 15 Accent Drive, Botany, 0000 New Zealand
Registered & physical address used from 01 May 2012 to 03 Dec 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 14 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Spittal, Kate Florence |
Mangere Auckland 2022 New Zealand |
01 May 2012 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Hitchcock, Douglas Wayne |
Kohimarama Auckland 1071 New Zealand |
01 May 2012 - |
Shares Allocation #3 Number of Shares: 49 | |||
Individual | Hitchcock, Lea Adele |
Kohimarama Auckland 1071 New Zealand |
01 May 2012 - |
Individual | Hitchcock, Douglas Wayne |
Kohimarama Auckland 1071 New Zealand |
01 May 2012 - |
Entity (NZ Limited Company) | Klt Trustee No 3 Limited Shareholder NZBN: 9429041386309 |
15 Accent Drive East Tamaki, 2141 New Zealand |
01 Dec 2014 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Spittal, Jay Reon |
Remuera Auckland 1050 New Zealand |
01 May 2012 - |
Shares Allocation #5 Number of Shares: 48 | |||
Director | Spittal, Jay Reon |
Remuera Auckland 1050 New Zealand |
01 May 2012 - |
Individual | Spittal, Kate Florence |
Mangere Auckland 2022 New Zealand |
01 May 2012 - |
Director | Hitchcock, Douglas Wayne |
Kohimarama Auckland 1071 New Zealand |
01 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Duncan, Lynette Maree |
Epsom Auckland 1023 New Zealand |
01 May 2012 - 01 Dec 2014 |
Jay Reon Spittal - Director
Appointment date: 01 May 2012
Address: Parnell, Auckland, 1052 New Zealand
Address used since 15 Nov 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Feb 2022
Address: Mangere, Auckland, 2022 New Zealand
Address used since 01 May 2012
Douglas Wayne Hitchcock - Director
Appointment date: 01 May 2012
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 May 2012
Karen Linda Tobeck - Director (Inactive)
Appointment date: 09 Mar 2018
Termination date: 01 Apr 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 02 Oct 2019
Address: Rd 11, Hastings, 4178 New Zealand
Address used since 09 Mar 2018
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive
Frontpoint Intl. Limited
9/22 Greenmount Dr.
G & F Trading (new Zealand) Limited
Level 2, Building 5, 60 Highbrook Drive
Lamson Nz Limited
Level 1, 320 Ti Rakau Drive
Mega Direct (nz) Limited
15 Crooks Road
Transnet Nz Limited
78 Cryers Road
Uniline New Zealand Limited
2 Greenmount Drive