Mozaik Coffee New Lynn Limited, a registered company, was launched on 28 Oct 2004. 9429035108658 is the NZ business identifier it was issued. This company has been supervised by 3 directors: Nigar Ivgen - an active director whose contract began on 28 Oct 2004,
Huseyin Isik - an inactive director whose contract began on 01 Apr 2005 and was terminated on 13 May 2021,
Ali Yildiz - an inactive director whose contract began on 28 Oct 2004 and was terminated on 02 Jul 2009.
Updated on 01 May 2024, our database contains detailed information about 1 address: 418 Titirangi Road, Titirangi, Auckland, 0604 (types include: registered, service).
Mozaik Coffee New Lynn Limited had been using 32C Barrys Point Road, Takapuna, Auckland as their registered address until 02 Sep 2020.
Past names for this company, as we established at BizDb, included: from 20 Apr 2007 to 13 Jul 2009 they were named Caffe Massimo New Lynn Limited, from 04 Apr 2006 to 20 Apr 2007 they were named Maxim Cafe New Lynn Limited and from 28 Oct 2004 to 28 Oct 2004 they were named Cafe Maxim Limited.
One entity owns all company shares (exactly 1000 shares) - Ivgen, Nigar - located at 0604, Castor Bay, Auckland.
Previous addresses
Address #1: 32c Barrys Point Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 06 May 2019 to 02 Sep 2020
Address #2: 39 Point Chevalier Road, Point Chevalier, Auckland, 1022 New Zealand
Physical & registered address used from 03 Mar 2016 to 06 May 2019
Address #3: 2 Rankin Avenue, New Lynn, Auckland, 0600 New Zealand
Physical address used from 14 Apr 2014 to 03 Mar 2016
Address #4: 425 Mount Eden Road, Mount Eden, Auckland, 1024 New Zealand
Physical address used from 07 May 2013 to 14 Apr 2014
Address #5: 425 Mount Eden Road, Mount Eden, Auckland, 1024 New Zealand
Registered address used from 07 May 2013 to 03 Mar 2016
Address #6: 24 Prospect Terrace, Milford, Auckland New Zealand
Registered & physical address used from 11 Apr 2008 to 07 May 2013
Address #7: 54 Parr Terrace, Milford, Auckland
Physical & registered address used from 28 Oct 2004 to 11 Apr 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 21 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Ivgen, Nigar |
Castor Bay Auckland 0620 New Zealand |
28 Oct 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yildiz, Ali |
Milford Auckland |
28 Oct 2004 - 04 Apr 2008 |
Individual | Isik, Huseyin |
Castor Bay Auckland 0620 New Zealand |
25 May 2005 - 13 May 2021 |
Nigar Ivgen - Director
Appointment date: 28 Oct 2004
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 29 Apr 2013
Huseyin Isik - Director (Inactive)
Appointment date: 01 Apr 2005
Termination date: 13 May 2021
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 29 Apr 2013
Ali Yildiz - Director (Inactive)
Appointment date: 28 Oct 2004
Termination date: 02 Jul 2009
Address: Milford, Auckland,
Address used since 01 Apr 2008
Assassino Coffee Cartel Limited
39 Point Chevalier Road
Te Whare Tahuhu Korero O Hauraki Trust
46 Albert Street
W W Painters & Decorators Limited
10/57 Point Chevalier Road
Learning At The Point Community Kindergarten Incorporated
20 Huia Road
Pace Finance Limited
3 Tui Street
Rupnil Enterprises Limited
1197-1205 Great North Rd