Shortcuts

Mjlc Holdings Limited

Type: NZ Limited Company (Ltd)
9429032336801
NZBN
2222099
Company Number
Registered
Company Status
Current address
Level 2, Rsm House
62 Highbrook Drive, East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 26 May 2020

Mjlc Holdings Limited was launched on 24 Mar 2009 and issued a business number of 9429032336801. This registered LTD company has been supervised by 2 directors: Julia Elizabeth Fuge - an active director whose contract began on 24 Mar 2009,
Michael Joseph Fuge - an inactive director whose contract began on 24 Mar 2009 and was terminated on 29 Jun 2014.
As stated in BizDb's information (updated on 20 Mar 2024), the company filed 1 address: Level 2, Rsm House, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: registered, physical).
Up to 26 May 2020, Mjlc Holdings Limited had been using Level 2, Building 5, 60 Highbrook Drive, Highbrook, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Fuge, Julia Elizabeth (an individual) located at Glendowie, Auckland postcode 1071.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Fuge, Michael Joseph - located at Glendowie, Auckland.

Addresses

Previous addresses

Address: Level 2, Building 5, 60 Highbrook Drive, Highbrook, Auckland, 2013 New Zealand

Registered & physical address used from 11 Mar 2020 to 26 May 2020

Address: Level 2, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 14 May 2015 to 11 Mar 2020

Address: Level 3, 139 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 16 Mar 2011 to 14 May 2015

Address: Level 1, 103 Carlton Gore Road, Newmarket, Auckland New Zealand

Registered & physical address used from 24 Mar 2009 to 16 Mar 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 20 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Fuge, Julia Elizabeth Glendowie
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Fuge, Michael Joseph Glendowie
Auckland
1071
New Zealand
Directors

Julia Elizabeth Fuge - Director

Appointment date: 24 Mar 2009

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 31 Oct 2013


Michael Joseph Fuge - Director (Inactive)

Appointment date: 24 Mar 2009

Termination date: 29 Jun 2014

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 31 Oct 2013

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway