Meyer Mozes Limited was registered on 23 Dec 2011 and issued an NZBN of 9429030837614. This registered LTD company has been supervised by 2 directors: Andrew Mark Krukziener - an active director whose contract began on 22 Jun 2016,
Gitta Saidi - an inactive director whose contract began on 23 Dec 2011 and was terminated on 02 Jul 2021.
As stated in our information (updated on 25 Mar 2024), the company uses 3 addresses: Po Box 106088, Auckland City, Auckland, 1143 (postal address),
Suite 301, Level 3, 131 Queen Street, Auckland Central, Auckland, 1010 (registered address),
Suite 301, Level 3, 131 Queen Street, Auckland Central, Auckland, 1010 (service address),
8 Commerce Street / 8 Commerce Street, Auckland Central, Auckland, 1010 (physical address) among others.
Up to 15 Jan 2024, Meyer Mozes Limited had been using Suite 102 Achilles House, 8 Commerce Street, Auckland Central, Auckland as their registered address.
BizDb found other names used by the company: from 04 Feb 2015 to 13 Jun 2016 they were named Meyer Moses Limited, from 09 May 2014 to 04 Feb 2015 they were named Solomon Properties Victoria Street Limited and from 22 Dec 2011 to 09 May 2014 they were named Man Bites Dog Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Krukziener, Andrew Mark (an individual) located at Rd 2, Wellsford postcode 0972. Meyer Mozes Limited was classified as "Trustee service" (ANZSIC K641965).
Previous addresses
Address #1: Suite 102 Achilles House, 8 Commerce Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 18 Aug 2022 to 15 Jan 2024
Address #2: Suite 102 8 Commerce Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 16 Aug 2022 to 18 Aug 2022
Address #3: 8 Commerce Street / 8 Commerce Street, Auckland Central, Auckland, 1010 New Zealand
Service address used from 16 Aug 2022 to 15 Jan 2024
Address #4: 8 Commerce Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 13 Feb 2015 to 16 Aug 2022
Address #5: 177 St Heliers Bay Road, St Heliers, Auckland, 1071 New Zealand
Physical address used from 23 Dec 2011 to 13 Feb 2015
Address #6: 177 St Heliers Bay Road, St Heliers, Auckland, 1071 New Zealand
Registered address used from 23 Dec 2011 to 16 Aug 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 04 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Krukziener, Andrew Mark |
Rd 2 Wellsford 0972 New Zealand |
13 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Saidi, Gitta |
St Heliers Auckland 1071 New Zealand |
23 Dec 2011 - 07 Jul 2021 |
Andrew Mark Krukziener - Director
Appointment date: 22 Jun 2016
Address: Rd 2, Wellsford, 0972 New Zealand
Address used since 14 Jul 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 22 Jun 2016
Gitta Saidi - Director (Inactive)
Appointment date: 23 Dec 2011
Termination date: 02 Jul 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 23 Dec 2011
Pocket Publishing Limited
45 Fern Glen Road
Lot 21 Limited
45 Fern Glen Road South
Blend Publishing Limited
45 Fern Glen Road South
Business Gateway Limited
45 Fern Glen Road South
Mattsco N.z. Limited
45 Fern Glen Road South
Think.plan.do Limited
45 Fern Glen Road South
3rd Generation Limited
176a St Heliers Bay Road
C & A Corporate Trustee Limited
9a Maskell Street
Curtain Trustee Limited
5c Tarawera Terrace
Hawes Family Trustees Limited
9a Maskell Street
Nat Trustee Limited
9a Maskell Street
Song & Yang Trustee Limited
124 St Heliers Bay Road