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).
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
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 | Period |
---|---|---|---|
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 |
26 May 2006 - |
Shares Allocation #2 Number of Shares: 800 | |||
Entity (NZ Limited Company) | Juice Investments Limited Shareholder NZBN: 9429034173343 |
Takapuna Auckland 0622 New Zealand |
26 May 2006 - |
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 |
22 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Menendez, Gregory James |
Lyall Bay Wellington |
26 May 2006 - 27 Jun 2010 |
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
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