Shortcuts

Misobo International Limited

Type: NZ Limited Company (Ltd)
9429034090145
NZBN
1822217
Company Number
Registered
Company Status
Current address
159 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 12 Jul 2018

Misobo International Limited was launched on 26 May 2006 and issued a business number of 9429034090145. The registered LTD company has been managed by 4 directors: James Francis Speedy - an active director whose contract began on 26 May 2006,
Gary Noel Hitchcock - an active director whose contract began on 09 May 2007,
Grant Paul Nola - an inactive director whose contract began on 26 May 2006 and was terminated on 30 Jun 2015,
Gregory James Menendez - an inactive director whose contract began on 26 May 2006 and was terminated on 30 Aug 2007.
According to BizDb's information (last updated on 01 Apr 2024), the company registered 1 address: 159 Hurstmere Road, Takapuna, Auckland, 0622 (types include: registered, physical).
Up to 12 Jul 2018, Misobo International Limited had been using Level 2, 6 Viaduct Harbour Avenue, Auckland as their registered address.
BizDb found old names for the company: from 26 May 2006 to 20 Feb 2008 they were named Love Juice International Limited.
A total of 1000 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 100 shares are held by 1 entity, namely:
Juice Solutions Limited (an entity) located at 60 Highbrook Drive, East Tamaki postcode 2013.
Then there is a group that consists of 1 shareholder, holds 80 per cent shares (exactly 800 shares) and includes
Juice Investments Limited - located at Takapuna, Auckland.
The next share allocation (100 shares, 10%) belongs to 1 entity, namely:
The Ventoux Trust Co Limited, located at Mount Albert, Auckland (an entity).

Addresses

Previous addresses

Address: Level 2, 6 Viaduct Harbour Avenue, Auckland New Zealand

Registered & physical address used from 14 May 2008 to 12 Jul 2018

Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Registered & physical address used from 31 Aug 2007 to 14 May 2008

Address: Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland

Physical & registered address used from 26 May 2006 to 31 Aug 2007

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Entity (NZ Limited Company) Juice Solutions Limited
Shareholder NZBN: 9429036793808
60 Highbrook Drive
East Tamaki
2013
New Zealand
Shares Allocation #2 Number of Shares: 800
Entity (NZ Limited Company) Juice Investments Limited
Shareholder NZBN: 9429034173343
Takapuna
Auckland
0622
New Zealand
Shares Allocation #3 Number of Shares: 100
Entity (NZ Limited Company) The Ventoux Trust Co Limited
Shareholder NZBN: 9429033649573
Mount Albert
Auckland
1025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Menendez, Gregory James Lyall Bay
Wellington
Directors

James Francis Speedy - Director

Appointment date: 26 May 2006

Address: Pakuranga, Auckland, 2010 New Zealand

Address used since 29 Jul 2015


Gary Noel Hitchcock - Director

Appointment date: 09 May 2007

Address: Howick, Auckland, 2014 New Zealand

Address used since 29 Jul 2015


Grant Paul Nola - Director (Inactive)

Appointment date: 26 May 2006

Termination date: 30 Jun 2015

Address: Westmere, Auckland, 1022 New Zealand

Address used since 26 May 2006


Gregory James Menendez - Director (Inactive)

Appointment date: 26 May 2006

Termination date: 30 Aug 2007

Address: Freemans Bay, Auckland,

Address used since 09 May 2007

Nearby companies

Jervois Road Holdings Limited
Level 3

Prestige Estate Group Limited
1a, 6 Viaduct Harbour Avenue

Prestige & Associates Limited
1a, 6 Viaduct Harbour Avenue

Cpg Management Limited
6 Viaduct Harbour Avenue

Echelon Capital Limited
Level 1

Metro Properties Limited
6 Viaduct Harbour Avenue