Mojo Auckland One Limited, a registered company, was incorporated on 21 Dec 2007. 9429033010274 is the NZBN it was issued. This company has been run by 4 directors: John Holloway - an active director whose contract began on 03 Dec 2020,
Steven Gianoutsos - an inactive director whose contract began on 21 Dec 2007 and was terminated on 04 Dec 2020,
Laura Elizabeth Green - an inactive director whose contract began on 21 Dec 2007 and was terminated on 07 Aug 2015,
Jason Thomas Moore - an inactive director whose contract began on 21 Dec 2007 and was terminated on 07 Aug 2015.
Updated on 07 Apr 2024, the BizDb data contains detailed information about 1 address: Level 12 20 Customhouse Quay, Wellington, 6011 (type: registered, physical).
Mojo Auckland One Limited had been using Level 16, 10 Brandon Street, Wellington as their registered address up to 18 Feb 2019.
Previous names for the company, as we managed to find at BizDb, included: from 27 Jul 2016 to 28 Jan 2021 they were called Mojo Britomart Limited, from 21 Dec 2007 to 27 Jul 2016 they were called Mojo South Limited.
A single entity owns all company shares (exactly 2000 shares) - Mojo Coffee Cartel Limited - located at 6011, 20 Customhouse Quay, Wellington.
Previous addresses
Address: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand
Registered & physical address used from 17 Feb 2015 to 18 Feb 2019
Address: Level 7, 234 Wakefield Street, Wellington New Zealand
Physical & registered address used from 21 Dec 2007 to 17 Feb 2015
Basic Financial info
Total number of Shares: 2000
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: 2000 | |||
Entity (NZ Limited Company) | Mojo Coffee Cartel Limited Shareholder NZBN: 9429038546815 |
20 Customhouse Quay Wellington 6011 New Zealand |
13 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gianoutsos, Steven |
Miramar Wellington |
21 Dec 2007 - 27 Jun 2010 |
Individual | Moore, Jason Thomas |
City Rise Dunedin |
21 Dec 2007 - 18 Aug 2015 |
Entity | M G Bale Trustees 2007 Limited Shareholder NZBN: 9429033247564 Company Number: 1965755 |
22 Apr 2008 - 13 Jul 2012 | |
Individual | Gianoutsos, Julie |
Southgate Wellington 6023 New Zealand |
22 Apr 2008 - 13 Jul 2012 |
Individual | Gianoutsos, Steven |
Southgate Wellington 6023 New Zealand |
22 Apr 2008 - 13 Jul 2012 |
Individual | Gianoutsos, Julie |
Miramar Wellington |
21 Dec 2007 - 27 Jun 2010 |
Individual | Blundell, Timothy Paul |
Karori Wellington |
21 Dec 2007 - 27 Jun 2010 |
Entity | M G Bale Trustees 2007 Limited Shareholder NZBN: 9429033247564 Company Number: 1965755 |
22 Apr 2008 - 13 Jul 2012 | |
Individual | Green, Laura Elizabeth |
City Rise Dunedin |
21 Dec 2007 - 18 Aug 2015 |
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: 21 Dec 2007
Termination date: 04 Dec 2020
Address: Southgate, Wellington, 6023 New Zealand
Address used since 01 Jan 2009
Laura Elizabeth Green - Director (Inactive)
Appointment date: 21 Dec 2007
Termination date: 07 Aug 2015
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 10 Feb 2010
Jason Thomas Moore - Director (Inactive)
Appointment date: 21 Dec 2007
Termination date: 07 Aug 2015
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 10 Feb 2010
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