Shortcuts

Mj And Bf Limited

Type: NZ Limited Company (Ltd)
9429032446401
NZBN
2197307
Company Number
Registered
Company Status
Current address
Level 10, 34 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 22 May 2019
Level 10, 34 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 16 Sep 2022
12 Kimber Road
Rd 1
Bombay 2675
New Zealand
Registered & service address used since 25 Sep 2023

Mj and Bf Limited, a registered company, was registered on 12 Dec 2008. 9429032446401 is the number it was issued. The company has been managed by 2 directors: Martin John Braunton - an active director whose contract began on 12 Dec 2008,
Bernadette Frances Braunton - an active director whose contract began on 13 May 2020.
Updated on 06 May 2024, the BizDb database contains detailed information about 1 address: 12 Kimber Road, Rd 1, Bombay, 2675 (category: registered, service).
Mj and Bf Limited had been using Level 10, 34 Shortland Street, Auckland Central, Auckland as their registered address up until 16 Sep 2022.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: Level 10, 34 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 22 May 2019 to 16 Sep 2022

Address #2: Unit 5, 15 Accent Drive, East Tamaki, Auckland, 2013 New Zealand

Physical address used from 04 Sep 2013 to 22 May 2019

Address #3: 433 Pinnacle Hill Road, Rd 1, Bombay, 2675 New Zealand

Physical address used from 10 Aug 2012 to 04 Sep 2013

Address #4: Unit 5, 15 Accent Drive, East Tamaki, Auckland, 2013 New Zealand

Physical address used from 20 Sep 2011 to 10 Aug 2012

Address #5: Unit 5, 15 Accent Drive, East Tamaki, Auckland, 2013 New Zealand

Registered address used from 20 Sep 2011 to 22 May 2019

Address #6: C/-gilligan Rowe & Associates, Level 6, 135 Broadway, Newmarket, Auckland 1149 New Zealand

Registered & physical address used from 12 Dec 2008 to 20 Sep 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 15 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Braunton, Martin John Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Braunton, Bernadette Frances Rd 1
Bombay
2675
New Zealand
Directors

Martin John Braunton - Director

Appointment date: 12 Dec 2008

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 06 May 2020

Address: Rd 1, Bombay, 2675 New Zealand

Address used since 01 Aug 2016


Bernadette Frances Braunton - Director

Appointment date: 13 May 2020

Address: Rd 1, Bombay, 2675 New Zealand

Address used since 13 May 2020

Nearby companies

Duncansby Road Holdings Limited
5/15 Accent Drive

Id & Kl Tobeck Trustee Limited
Unit 5, 15 Accent Drive

Ever Pine Investment Limited
Unit 8, 15 Accent Drive

Jcl Contractors Limited
1st Floor, Unit 5

Corbett Carter Trustees (muldoon) Limited
Level 1 Building 5 Eastside

Zeng Trustee Limited
1-15 Accent Drive