Mojo Hospital Limited was launched on 10 Jun 2008 and issued a number of 9429032708677. This registered LTD company has been supervised by 4 directors: John Holloway - an active director whose contract began on 03 Dec 2020,
Steven Gianoutsos - an inactive director whose contract began on 10 Jun 2008 and was terminated on 04 Dec 2020,
Hayden Paul Jensen - an inactive director whose contract began on 10 Jun 2008 and was terminated on 31 May 2010,
Hannah Maisie Mclennan Jensen - an inactive director whose contract began on 10 Jun 2008 and was terminated on 31 May 2010.
According to BizDb's database (updated on 27 Apr 2024), this company registered 1 address: Level 12 20 Customhouse Quay, Wellington, 6011 (category: physical, registered).
Up until 18 Feb 2019, Mojo Hospital Limited had been using Level 16, 10 Brandon Street, Wellington as their physical address.
BizDb found previous aliases for this company: from 10 Jun 2008 to 10 Apr 2019 they were named Mojo Oxford Terrace Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Mojo Coffee Cartel Limited (an entity) located at 20 Customhouse Quay, Wellington postcode 6011.
Previous addresses
Address: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand
Physical & registered address used from 17 Feb 2015 to 18 Feb 2019
Address: Level 7, 234 Wakefield Street, Wellington New Zealand
Registered & physical address used from 10 Jun 2008 to 17 Feb 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 25 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Mojo Coffee Cartel Limited Shareholder NZBN: 9429038546815 |
20 Customhouse Quay Wellington 6011 New Zealand |
03 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jensen, Hayden Paul |
Christchurch New Zealand |
10 Jun 2008 - 19 Aug 2010 |
Individual | Gianoutsos, Julie |
Southgate Wellington 6023 New Zealand |
10 Jun 2008 - 03 Oct 2016 |
Entity | M G Bale Trustees 2007 Limited Shareholder NZBN: 9429033247564 Company Number: 1965755 |
10 Jun 2008 - 03 Oct 2016 | |
Individual | Jensen, Hannah Maisie Mclennan |
Christchurch New Zealand |
10 Jun 2008 - 19 Aug 2010 |
Entity | M G Bale Trustees 2007 Limited Shareholder NZBN: 9429033247564 Company Number: 1965755 |
10 Jun 2008 - 03 Oct 2016 | |
Individual | Gianoutsos, Steven |
Southgate Wellington 6023 New Zealand |
10 Jun 2008 - 03 Oct 2016 |
Ultimate Holding Company
John Holloway - Director
Appointment date: 03 Dec 2020
Address: Kaiwharawhara, Wellington, 6035 New Zealand
Address used since 17 Jan 2023
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 03 Dec 2020
Steven Gianoutsos - Director (Inactive)
Appointment date: 10 Jun 2008
Termination date: 04 Dec 2020
Address: Southgate, Wellington, 6023 New Zealand
Address used since 01 Jan 2009
Hayden Paul Jensen - Director (Inactive)
Appointment date: 10 Jun 2008
Termination date: 31 May 2010
Address: Christchurch, 8013 New Zealand
Address used since 10 Jun 2008
Hannah Maisie Mclennan Jensen - Director (Inactive)
Appointment date: 10 Jun 2008
Termination date: 31 May 2010
Address: Christchurch, 8013 New Zealand
Address used since 10 Jun 2008
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace