Mexigo Holdings Limited, a registered company, was started on 30 Mar 2011. 9429031161510 is the number it was issued. The company has been supervised by 4 directors: Martin Christopher Day - an active director whose contract started on 08 Jul 2016,
Deborah Ann Day - an active director whose contract started on 08 Jul 2016,
Michael John Whittle - an inactive director whose contract started on 30 Mar 2011 and was terminated on 08 Jul 2016,
Alan Frederick Day - an inactive director whose contract started on 30 Mar 2011 and was terminated on 08 Jul 2016.
Updated on 19 Mar 2024, the BizDb database contains detailed information about 1 address: 70 St Michaels Avenue, Point Chevalier, Auckland, 1022 (types include: physical, service).
Mexigo Holdings Limited had been using 80 Linwood Avenue, Mount Albert, Auckland as their registered address until 20 Jul 2018.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous address
Address #1: 80 Linwood Avenue, Mount Albert, Auckland, 1025 New Zealand
Registered & physical address used from 30 Mar 2011 to 20 Jul 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 09 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Day, Deborah Anne |
Point Chevalier Auckland 1022 New Zealand |
30 Mar 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Day, Martin Christopher |
Point Chevalier Auckland 1022 New Zealand |
30 Mar 2011 - |
Martin Christopher Day - Director
Appointment date: 08 Jul 2016
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 01 Jan 2018
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 08 Jul 2016
Deborah Ann Day - Director
Appointment date: 08 Jul 2016
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 01 Jan 2018
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 08 Jul 2016
Michael John Whittle - Director (Inactive)
Appointment date: 30 Mar 2011
Termination date: 08 Jul 2016
Address: New Lynn, Waitakere, 0600 New Zealand
Address used since 30 Mar 2011
Alan Frederick Day - Director (Inactive)
Appointment date: 30 Mar 2011
Termination date: 08 Jul 2016
Address: Hauraki, North Shore City, 0622 New Zealand
Address used since 30 Mar 2011
Viet Food No.1 Limited
82 Linwood Avenue
Jv Services Limited
82 Linwood Avenue
Dave And Rohan Trustee Limited
4 Challinor Crescent
Bel Nz Limited
74a Malvern Road
Hogstone & Turnip Hedge Unlimited Limited
2/68 Malvern Rd
Peacocks Limited
70 Malvern Road