Shortcuts

Msugar 2012 Limited

Type: NZ Limited Company (Ltd)
9429030701793
NZBN
3786077
Company Number
In Liquidation
Company Status
F373970
Industry classification code
Wholesale Trade Nec
Industry classification description
Current address
Level 3, 27 Gillies Avenue
Newmarket
Auckland 1023
New Zealand
Physical & service & registered address used since 23 Nov 2022
Level 1, 547 Te Atatu Road
Te Atatu Peninsula
Auckland 0610
New Zealand
Registered & service address used since 15 Nov 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Spittal, Kate Florence Mangere
Auckland
2022
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Hitchcock, Douglas Wayne Kohimarama
Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 49
Individual Hitchcock, Lea Adele Kohimarama
Auckland
1071
New Zealand
Individual Hitchcock, Douglas Wayne Kohimarama
Auckland
1071
New Zealand
Entity (NZ Limited Company) Klt Trustee No 3 Limited
Shareholder NZBN: 9429041386309
15 Accent Drive
East Tamaki,
2141
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Spittal, Jay Reon Remuera
Auckland
1050
New Zealand
Shares Allocation #5 Number of Shares: 48
Director Spittal, Jay Reon Remuera
Auckland
1050
New Zealand
Individual Spittal, Kate Florence Mangere
Auckland
2022
New Zealand
Director Hitchcock, Douglas Wayne Kohimarama
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Duncan, Lynette Maree Epsom
Auckland
1023
New Zealand
Directors

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

Nearby companies

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

Similar companies

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