Mitzi Holdings Limited was launched on 01 Jun 1972 and issued a number of 9429031874168. The registered LTD company has been run by 3 directors: Reinhard Emil Hueber - an active director whose contract began on 01 Jul 1987,
Jillianne Ruth Hueber - an inactive director whose contract began on 01 Mar 1996 and was terminated on 07 Mar 1998,
Stefan Wolf - an inactive director whose contract began on 01 Jul 1987 and was terminated on 01 Mar 1996.
According to BizDb's database (last updated on 19 Mar 2024), the company registered 1 address: 7Th Floor Southern Cross Building, 61 High Street, Auckland, 1010 (type: registered, physical).
Until 19 Jun 2013, Mitzi Holdings Limited had been using Bendall & Cant Ltd, 7Th Floor Southern Cross Building, 61 High Street, Auckland as their registered address.
BizDb identified other names for the company: from 15 Jun 1987 to 30 Mar 2012 they were named Rest International Limited, from 01 Jun 1972 to 15 Jun 1987 they were named R.e.hueber Limited.
A total of 20000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 19800 shares are held by 1 entity, namely:
Hueber, Reinhard Emil (an individual) located at Castor Bay, Auckland postcode 0620.
The second group consists of 1 shareholder, holds 1% shares (exactly 200 shares) and includes
Hueber, Jillianne Ruth - located at Castor Bay, Auckland.
Previous addresses
Address: Bendall & Cant Ltd, 7th Floor Southern Cross Building, 61 High Street, Auckland New Zealand
Registered address used from 28 Feb 2003 to 19 Jun 2013
Address: Bendall & Cant Lt, 7th Floor Southern Cross Building, 61 High Street, Auckland New Zealand
Physical address used from 28 Feb 2003 to 19 Jun 2013
Address: Level 7 Sil House, 44-52 Wellesley Street West, Auckland
Physical address used from 01 Jul 1998 to 01 Jul 1998
Address: C/-eliot-cotton Associates C.a., Level 4, Southern Cross Building, 61 High Street, Auckland
Physical address used from 01 Jul 1998 to 28 Feb 2003
Address: Level 7 Sil House, 44-52 Wellesley Street West, Auckland
Registered address used from 28 Nov 1997 to 28 Feb 2003
Address: Carlton House, 5-9 Carlton Gore Rd, Auckland
Registered address used from 27 Sep 1991 to 27 Sep 1991
Address: Level 7 Sil House, 44-52 Wellesley Street, Auckland
Registered address used from 27 Sep 1991 to 28 Nov 1997
Basic Financial info
Total number of Shares: 20000
Annual return filing month: November
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 19800 | |||
Individual | Hueber, Reinhard Emil |
Castor Bay Auckland 0620 New Zealand |
01 Jun 1972 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Hueber, Jillianne Ruth |
Castor Bay Auckland 0620 New Zealand |
01 Jun 1972 - |
Reinhard Emil Hueber - Director
Appointment date: 01 Jul 1987
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 30 Mar 2020
Address: Takapuna, Auckland, 0620 New Zealand
Address used since 01 Jul 1987
Jillianne Ruth Hueber - Director (Inactive)
Appointment date: 01 Mar 1996
Termination date: 07 Mar 1998
Address: Takapuna, Auckland,
Address used since 01 Mar 1996
Stefan Wolf - Director (Inactive)
Appointment date: 01 Jul 1987
Termination date: 01 Mar 1996
Address: Torbay,
Address used since 01 Jul 1987
Orthophobia Properties Limited
L8 Southern Cross Building
Hennessey Consultants Limited
L8 Southern Cross Building
Trautz Consulting Limited
7th Floor, Southern Cross Building
Solanki Jogia Properties Limited
L8 Southern Cross Building
Securetek Security Group Limited
7th Floor, Southern Cross Building
Bct Ballantyne Limited
7th Floor, Southern Cross Building