Mj & Jk Page Limited was registered on 24 Apr 2006 and issued a number of 9429034155363. This registered LTD company has been run by 3 directors: Matthew John Page - an active director whose contract began on 24 Apr 2006,
Julia Kay Page - an active director whose contract began on 02 Jul 2006,
Alan David Martin - an inactive director whose contract began on 24 Apr 2006 and was terminated on 02 Jul 2006.
According to the BizDb database (updated on 18 Mar 2024), the company uses 4 addresses: 11 Piha Close, Papamoa Beach, Papamoa, 3118 (physical address),
11 Piha Close, Papamoa Beach, Papamoa, 3118 (service address),
11 Piha Close, Papamoa Beach, Papamoa, 3118 (office address),
11 Piha Close, Papamoa Beach, Papamoa, 3118 (registered address) among others.
Up to 05 Jun 2018, Mj & Jk Page Limited had been using 27 Santa Monica Drive, Papamoa Beach, Papamoa as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 510 shares are held by 1 entity, namely:
Page, Julia Kay (an individual) located at Papamoa Beach, Papamoa postcode 3118.
Another group consists of 1 shareholder, holds 49% shares (exactly 490 shares) and includes
Page, Matthew John - located at Papamoa Beach, Papamoa. Mj & Jk Page Limited was classified as "Building, house construction" (business classification E301120).
Other active addresses
Address #4: 11 Piha Close, Papamoa Beach, Papamoa, 3118 New Zealand
Physical & service address used from 07 Jul 2022
Principal place of activity
281 Cove Road, Rd 2, Waipu, 0582 New Zealand
Previous addresses
Address #1: 27 Santa Monica Drive, Papamoa Beach, Papamoa, 3118 New Zealand
Registered address used from 13 Jul 2016 to 05 Jun 2018
Address #2: 281 Cove Road, Rd 2, Waipu, 0582 New Zealand
Registered address used from 24 Apr 2014 to 13 Jul 2016
Address #3: 2a Grant Street, Kamo, Whangarei, 0112 New Zealand
Physical address used from 04 Jul 2012 to 07 Jul 2022
Address #4: 82 Station Road, Kamo, Kamo, 0112 New Zealand
Physical address used from 08 Nov 2010 to 04 Jul 2012
Address #5: 14 Paranui Valley Road, Tikipunga, Whangarei New Zealand
Registered address used from 24 Apr 2006 to 24 Apr 2014
Address #6: 14 Paranui Valley Road, Tikipunga, Whangarei New Zealand
Physical address used from 24 Apr 2006 to 08 Nov 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 510 | |||
Individual | Page, Julia Kay |
Papamoa Beach Papamoa 3118 New Zealand |
28 Jun 2007 - |
Shares Allocation #2 Number of Shares: 490 | |||
Individual | Page, Matthew John |
Papamoa Beach Papamoa 3118 New Zealand |
24 Apr 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Martin, Alan David |
Whau Valley Whangarei |
24 Apr 2006 - 27 Jun 2010 |
Matthew John Page - Director
Appointment date: 24 Apr 2006
Address: Papamoa Beach, Tauranga, 3118 New Zealand
Address used since 10 Jun 2020
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 05 Jul 2016
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 11 Jun 2018
Julia Kay Page - Director
Appointment date: 02 Jul 2006
Address: Papamoa Beach, Tauranga, 3118 New Zealand
Address used since 10 Jun 2020
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 05 Jul 2016
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 11 Jun 2018
Alan David Martin - Director (Inactive)
Appointment date: 24 Apr 2006
Termination date: 02 Jul 2006
Address: Whau Valley, Whangarei,
Address used since 24 Apr 2006
Jelly Bean Company Limited
2a Grant Street
Maxicom (2013) Limited
2a Grant Street
Coastal Accounting Limited
2a Grant Street
Whangarei Construction Limited
2a Grant Street
Marine North Limited
2a Grant Street
Meghoven Farms Limited
2a Grant Street
Caniwi Construction Limited
16 Magnolia Avenue
Cates Construction Limited
5 Mcinnes Avenue
Haigh Construction Limited
3 Dip Road
Henderson Builders Northland Limited
32 Te Paka Crescent
Qvd Limited
2a Grant Street
Sunshine Homes And Cabins Limited
233 Fairway Drive