Shortcuts

Mojo Hospital Limited

Type: NZ Limited Company (Ltd)
9429032708677
NZBN
2139242
Company Number
Registered
Company Status
Current address
Level 12 20 Customhouse Quay
Wellington 6011
New Zealand
Physical & registered & service address used since 18 Feb 2019

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Mojo Coffee Cartel Limited
Shareholder NZBN: 9429038546815
20 Customhouse Quay
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jensen, Hayden Paul Christchurch

New Zealand
Individual Gianoutsos, Julie Southgate
Wellington 6023

New Zealand
Entity M G Bale Trustees 2007 Limited
Shareholder NZBN: 9429033247564
Company Number: 1965755
Individual Jensen, Hannah Maisie Mclennan Christchurch

New Zealand
Entity M G Bale Trustees 2007 Limited
Shareholder NZBN: 9429033247564
Company Number: 1965755
Individual Gianoutsos, Steven Southgate
Wellington 6023

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Mojo Coffee Cartel Limited
Name
Ltd
Type
661777
Ultimate Holding Company Number
NZ
Country of origin
Level 16
10 Brandon Street
Wellington 6011
New Zealand
Address
Directors

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

Nearby companies

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