Shortcuts

Mbrace Pacific Dance (nz) Limited

Type: NZ Limited Company (Ltd)
9429031685085
NZBN
2395371
Company Number
Registered
Company Status
R900160
Industry classification code
Performing Artist Operation
Industry classification description
Current address
16 Flamingo Court
Goodwood Heights
Manukau 2105
New Zealand
Other address (Address For Share Register) used since 19 Mar 2011
14 Cranmere Crescent
Mangere East
Auckland 2024
New Zealand
Service & physical address used since 10 Apr 2018
25 Tuakura Way
The Gardens
Auckland 2105
New Zealand
Registered address used since 14 Aug 2019

Mbrace Pacific Dance (Nz) Limited, a registered company, was started on 03 Feb 2010. 9429031685085 is the NZBN it was issued. "Performing artist operation" (ANZSIC R900160) is how the company has been categorised. This company has been supervised by 14 directors: Robert Ng Shiu - an active director whose contract began on 03 Feb 2010,
Melva Leota - an active director whose contract began on 17 Mar 2018,
Kristy Leslie Morgan Ng Shiu - an active director whose contract began on 04 Jul 2019,
Kristy Leslie Morgan - an active director whose contract began on 04 Jul 2019,
Natasha Vaoita Elekana - an inactive director whose contract began on 04 Jul 2019 and was terminated on 28 Mar 2020.
Updated on 10 Apr 2024, the BizDb database contains detailed information about 3 addresses the company uses, namely: 25 Tuakura Way, The Gardens, Auckland, 2105 (registered address),
14 Cranmere Crescent, Mangere East, Auckland, 2024 (physical address),
14 Cranmere Crescent, Mangere East, Auckland, 2024 (service address),
16 Flamingo Court, Goodwood Heights, Manukau, 2105 (other address) among others.
Mbrace Pacific Dance (Nz) Limited had been using 14 Cranmere Crescent, Mangere East, Auckland as their registered address until 14 Aug 2019.
One entity owns all company shares (exactly 100 shares) - Morgan, Kristy Leslie - located at 2105, The Gardens, Auckland.

Addresses

Principal place of activity

14 Cranmere Crescent, Mangere East, Auckland, 2024 New Zealand


Previous addresses

Address #1: 14 Cranmere Crescent, Mangere East, Auckland, 2024 New Zealand

Registered address used from 10 Apr 2018 to 14 Aug 2019

Address #2: Cranmere Crescent, Mangere East, Auckland, 2024 New Zealand

Physical & registered address used from 22 Mar 2018 to 10 Apr 2018

Address #3: 14 Cranmere Crescent, Mangere East, Auckland, 2024 New Zealand

Registered & physical address used from 13 Feb 2018 to 22 Mar 2018

Address #4: 31 Orchard Street, Avondale, Auckland, 1026 New Zealand

Physical & registered address used from 12 Feb 2018 to 13 Feb 2018

Address #5: 16 Flamingo Court, Goodwood Heights, Auckland, 2105 New Zealand

Physical & registered address used from 11 Jan 2018 to 12 Feb 2018

Address #6: 25 Tuakura Way, The Gardens, Auckland, 2105 New Zealand

Registered & physical address used from 08 Jan 2016 to 11 Jan 2018

Address #7: 16 Flamingo Court, Goodwood Heights, Manukau, 2105 New Zealand

Registered & physical address used from 28 Mar 2011 to 08 Jan 2016

Address #8: 34a Royton Ave, Mangere, Auckland New Zealand

Physical & registered address used from 03 Feb 2010 to 28 Mar 2011

Contact info
64 21 2394832
Phone
contactmbrace@gmail.com
03 Nov 2020 nzbn-reserved-invoice-email-address-purpose
contactmbrace@gmail.com
27 Nov 2018 Email
https://contactmbrace.wixsite.com/website
27 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 02 Nov 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Morgan, Kristy Leslie The Gardens
Auckland
2105
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cash, Nicholas Mangere East
Auckland
2024
New Zealand
Individual Cash, Nicholas James Goodwood Heights
Auckland
2105
New Zealand
Individual Ng Shiu, Galu Avondale
Auckland
1026
New Zealand
Director Morgan Ng Shiu, Kristy Leslie The Gardens
Auckland
2105
New Zealand
Director Morgan Ng Shiu, Kristy Leslie The Gardens
Auckland
2105
New Zealand
Individual Tufuga, Pisa Goodwood Heights
Auckland
2105
New Zealand
Individual Elekana, Natasha Vaoita Mangere
Auckland
2022
New Zealand
Individual Ng-shiu, Robert Goodwood Heights
Auckland
2105
New Zealand
Individual Cash, Nicholas James Clendon Park
Manurewa, Auckland

New Zealand
Director Galu Ng Shiu Avondale
Auckland
1026
New Zealand
Individual Victor, Jaemish Dumoine Mangere
Auckland

New Zealand
Individual Sua-elia, Sopo Mangere
Auckland

New Zealand
Directors

Robert Ng Shiu - Director

Appointment date: 03 Feb 2010

Address: Goodwood Heights, Auckland, 2105 New Zealand

Address used since 02 Jan 2018

Address: The Gardens, Auckland, 2105 New Zealand

Address used since 22 Dec 2015


Melva Leota - Director

Appointment date: 17 Mar 2018

Address: Papatoetoe, Auckland, 2025 New Zealand

Address used since 17 Mar 2018


Kristy Leslie Morgan Ng Shiu - Director

Appointment date: 04 Jul 2019

Address: The Gardens, Auckland, 2105 New Zealand

Address used since 04 Jul 2019


Kristy Leslie Morgan - Director

Appointment date: 04 Jul 2019

Address: The Gardens, Auckland, 2105 New Zealand

Address used since 04 Jul 2019


Natasha Vaoita Elekana - Director (Inactive)

Appointment date: 04 Jul 2019

Termination date: 28 Mar 2020

Address: Mangere, Auckland, 2022 New Zealand

Address used since 04 Jul 2019


Nicholas James Cash - Director (Inactive)

Appointment date: 01 Feb 2018

Termination date: 12 Aug 2019

Address: Mangere East, Auckland, 2024 New Zealand

Address used since 01 Feb 2018


Melva Soo Fetineiai Leota - Director (Inactive)

Appointment date: 17 Mar 2018

Termination date: 06 Aug 2019

Address: Papatoetoe, Auckland, 2025 New Zealand

Address used since 17 Mar 2018


Ailini Manumua Alatini - Director (Inactive)

Appointment date: 17 Mar 2018

Termination date: 04 Jul 2019

Address: Papakura, Papakura, 2110 New Zealand

Address used since 17 Mar 2018


Galu Ng Shiu - Director (Inactive)

Appointment date: 03 Feb 2010

Termination date: 27 Feb 2018

Address: Avondale, Auckland, 1026 New Zealand

Address used since 01 Feb 2018


Pisa Tufuga - Director (Inactive)

Appointment date: 03 Feb 2010

Termination date: 22 Dec 2015

Address: Goodwood Heights, Auckland, 2105 New Zealand

Address used since 01 Nov 2013


Nicholas James Cash - Director (Inactive)

Appointment date: 22 Apr 2012

Termination date: 22 Dec 2015

Address: Goodwood Heights, Auckland, 2015 New Zealand

Address used since 01 Nov 2013


Nicholas James Cash - Director (Inactive)

Appointment date: 03 Feb 2010

Termination date: 05 Feb 2011

Address: Clendon Park, Manurewa, Auckland, New Zealand

Address used since 03 Feb 2010


Sopo Sua-elia - Director (Inactive)

Appointment date: 03 Feb 2010

Termination date: 01 Nov 2010

Address: Mangere, Auckland, New Zealand

Address used since 03 Feb 2010


Jaemish Dumoine Victor - Director (Inactive)

Appointment date: 03 Feb 2010

Termination date: 16 Mar 2010

Address: Mangere, Auckland, New Zealand

Address used since 03 Feb 2010

Nearby companies
Similar companies

Applause Entertainment Limited
12 Locke Avenue

Centre Stage Creative Limited
41 Seacliffe Road

Kahika Limited
116e Cavendish Drive

Kintail House 2015 Limited
36 Peverill Crescent

New Zealand Stunt School Limited
116e Cavendish Drive

Operatunity Limited
Unit 2, Bldg C 4 Pacific Rise