30 Mls Limited, a registered company, was incorporated on 02 Aug 2006. 9429034001592 is the NZ business identifier it was issued. The company has been run by 7 directors: John Edward Holloway - an active director whose contract began on 09 Jun 2022,
Pierre Van Heerden - an inactive director whose contract began on 01 Aug 2021 and was terminated on 09 Jun 2022,
John Holloway - an inactive director whose contract began on 03 Dec 2020 and was terminated on 01 Aug 2021,
Steven Gianoutsos - an inactive director whose contract began on 02 Aug 2006 and was terminated on 04 Dec 2020,
Rangihaeata Dale Chanel - an inactive director whose contract began on 02 Aug 2006 and was terminated on 30 Sep 2010.
Last updated on 13 Mar 2024, BizDb's data contains detailed information about 1 address: Level 12, 20 Customhouse Quay, Wellington, 6011 (type: physical, registered).
30 Mls Limited had been using Level 16, 10 Brandon Street, Wellington as their registered address up to 29 Mar 2019.
Past names for the company, as we managed to find at BizDb, included: from 02 Aug 2006 to 05 Apr 2012 they were named Team Mojo Limited.
A single entity controls all company shares (exactly 100 shares) - Mojo Coffee Cartel Limited - located at 6011, 20 Customhouse Quay, Wellington.
Previous addresses
Address #1: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand
Registered & physical address used from 18 Feb 2015 to 29 Mar 2019
Address #2: C/-level 7, 234 Wakefield Street, Wellington New Zealand
Physical & registered address used from 02 Aug 2006 to 18 Feb 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 22 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Mojo Coffee Cartel Limited Shareholder NZBN: 9429038546815 |
20 Customhouse Quay Wellington 6011 New Zealand |
17 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Steven, Gianoutsos |
Southgate Wellington New Zealand |
02 Aug 2006 - 17 Sep 2013 |
Ultimate Holding Company
John Edward Holloway - Director
Appointment date: 09 Jun 2022
Address: Kaiwharawhara, Wellington, 6035 New Zealand
Address used since 09 Jun 2022
Pierre Van Heerden - Director (Inactive)
Appointment date: 01 Aug 2021
Termination date: 09 Jun 2022
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 01 Aug 2021
John Holloway - Director (Inactive)
Appointment date: 03 Dec 2020
Termination date: 01 Aug 2021
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 03 Dec 2020
Steven Gianoutsos - Director (Inactive)
Appointment date: 02 Aug 2006
Termination date: 04 Dec 2020
Address: Southgate, Wellington, 6023 New Zealand
Address used since 20 Jan 2009
Rangihaeata Dale Chanel - Director (Inactive)
Appointment date: 02 Aug 2006
Termination date: 30 Sep 2010
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 02 Aug 2006
Jones Andrea Maree - Director (Inactive)
Appointment date: 02 Aug 2006
Termination date: 30 Sep 2010
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 02 Aug 2006
Simon David Butcher - Director (Inactive)
Appointment date: 02 Aug 2006
Termination date: 30 Sep 2010
Address: Miramar, Wellington,
Address used since 02 Aug 2006
Auckley Limited
Level 11-16
Hr Sorted Limited
Level 16
Garrett Smythe Limited
10 Brandon Street
Garrett Smythe Trustee Limited
10 Brandon Street
Rhino Building Limited
Level 16
Real Estate Investar Limited
10 Brandon Street