Momojo Limited, a registered company, was registered on 12 Feb 2008. 9429032926637 is the number it was issued. The company has been supervised by 2 directors: Jeffrey Calvin Joy - an active director whose contract started on 12 Feb 2008,
Bruce Andrew Sanson - an inactive director whose contract started on 12 Feb 2008 and was terminated on 30 Mar 2015.
Last updated on 16 Apr 2024, BizDb's database contains detailed information about 1 address: 35 Robert Street, Whangarei, 0110 (types include: physical, registered).
Momojo Limited had been using 1A Douglas Street, Whangarei as their registered address until 03 Mar 2020.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 99 shares (99 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (1 per cent).
Previous addresses
Address: 1a Douglas Street, Whangarei, 0112 New Zealand
Registered & physical address used from 11 Sep 2014 to 03 Mar 2020
Address: 9 - 11 Reyburn Street, Whangarei, 0140 New Zealand
Registered & physical address used from 01 May 2012 to 11 Sep 2014
Address: 22/71 Manganese Point Road, R D 4, Whangarei, 0174 New Zealand
Registered & physical address used from 10 Feb 2012 to 01 May 2012
Address: 49 John Street, Whangarei New Zealand
Registered & physical address used from 12 Feb 2008 to 10 Feb 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Purcell, Charles Andrea |
Roseneath Wellington 6011 New Zealand |
27 Oct 2023 - |
Individual | Jones, Timothy Alexander |
Waipu 0582 New Zealand |
27 Oct 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Joy, Jeffrey Calvin |
R D 4 Whangarei New Zealand |
12 Feb 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Joy, Jana Marie |
R D 4 Whangarei New Zealand |
12 Feb 2008 - 27 Oct 2023 |
Individual | Joy, Jana Marie |
R D 4 Whangarei New Zealand |
12 Feb 2008 - 27 Oct 2023 |
Individual | Joy, Jana Marie |
R D 4 Whangarei New Zealand |
12 Feb 2008 - 27 Oct 2023 |
Individual | Joy, Jana Marie |
R D 4 Whangarei New Zealand |
12 Feb 2008 - 27 Oct 2023 |
Individual | Sanson, Bruce Andrew |
Whangarei New Zealand |
12 Feb 2008 - 31 Mar 2015 |
Entity | Joy Eca Trustee Limited Shareholder NZBN: 9429048594738 Company Number: 8109117 |
21 Jan 2021 - 29 Apr 2022 | |
Entity | Johnston O'shea Trustee Limited Shareholder NZBN: 9429034822890 Company Number: 1623440 |
1a Douglas Street Whangarei Null 0112 New Zealand |
31 Mar 2015 - 21 Jan 2021 |
Individual | Patston, Jeremy Colin |
88 Shortland Street Auckland New Zealand |
12 Feb 2008 - 31 Mar 2015 |
Entity | Joy Eca Trustee Limited Shareholder NZBN: 9429048594738 Company Number: 8109117 |
Whangarei 0110 New Zealand |
21 Jan 2021 - 29 Apr 2022 |
Entity | Johnston O'shea Trustee Limited Shareholder NZBN: 9429034822890 Company Number: 1623440 |
Whangarei 0112 New Zealand |
31 Mar 2015 - 21 Jan 2021 |
Individual | Sanson, Jennifer Anne |
Whangarei New Zealand |
12 Feb 2008 - 31 Mar 2015 |
Jeffrey Calvin Joy - Director
Appointment date: 12 Feb 2008
Address: R D 4, Whangarei, 0174 New Zealand
Address used since 29 Feb 2016
Bruce Andrew Sanson - Director (Inactive)
Appointment date: 12 Feb 2008
Termination date: 30 Mar 2015
Address: Whangarei, 0112 New Zealand
Address used since 12 Feb 2008
Logan King Trustee Limited
1a Douglas Street
Back Track Dairies Limited
1a Douglas Street
Cn & Pm Sidwell Limited
1a Douglas Street
Vgw Properties Limited
1a Douglas Street
Tierracrece Limited
1a Douglas Street
Fuller Dairy Limited
1a Douglas Street