Shortcuts

Mitzi Holdings Limited

Type: NZ Limited Company (Ltd)
9429031874168
NZBN
133656
Company Number
Registered
Company Status
Current address
7th Floor Southern Cross Building
61 High Street
Auckland 1010
New Zealand
Registered & physical & service address used since 19 Jun 2013


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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 19800
Individual Hueber, Reinhard Emil Castor Bay
Auckland
0620
New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Hueber, Jillianne Ruth Castor Bay
Auckland
0620
New Zealand
Directors

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

Nearby companies

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