Mojo Willis St Limited, a registered company, was incorporated on 05 Nov 2004. 9429035128854 is the NZBN it was issued. The company has been supervised by 4 directors: John Holloway - an active director whose contract started on 03 Dec 2020,
Steven Gianoutsos - an inactive director whose contract started on 05 Nov 2004 and was terminated on 04 Dec 2020,
Andrea Marie Jones - an inactive director whose contract started on 05 Nov 2004 and was terminated on 30 Jan 2015,
Dale Chanel Rangihaeata - an inactive director whose contract started on 05 Nov 2004 and was terminated on 30 Jan 2015.
Updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: Level 12, 20 Customhouse Quay, Wellington, 6011 (type: registered, physical).
Mojo Willis St Limited had been using Level 12, 20 Customhouse Quay, Wellington as their physical address until 15 Nov 2019.
One entity controls all company shares (exactly 1000 shares) - Mojo Coffee Cartel Limited - located at 6011, 20 Customhouse Quay, Wellington.
Previous addresses
Address: Level 12, 20 Customhouse Quay, Wellington, 6010 New Zealand
Physical & registered address used from 20 Nov 2018 to 15 Nov 2019
Address: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand
Registered & physical address used from 23 Feb 2015 to 20 Nov 2018
Address: C/-level 7, 234 Wakefield Street, Wellington New Zealand
Physical & registered address used from 05 Nov 2004 to 23 Feb 2015
Basic Financial info
Total number of Shares: 2000
Annual return filing month: November
Annual return last filed: 22 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Mojo Coffee Cartel Limited Shareholder NZBN: 9429038546815 |
20 Customhouse Quay Wellington 6011 New Zealand |
04 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rangihaeata, Dale Chanel |
Haitaitai Wellington New Zealand |
23 Dec 2005 - 30 Jan 2015 |
Individual | Jones, Andrea Marie |
Haitaitai Wellington New Zealand |
23 Dec 2005 - 30 Jan 2015 |
Individual | Robb, Te Kawa Tangata Gordon |
Newtown Wellington |
05 Nov 2004 - 27 Jun 2010 |
Entity | M G Bale Trustees 2007 Limited Shareholder NZBN: 9429033247564 Company Number: 1965755 |
22 Apr 2008 - 04 Jul 2012 | |
Individual | Gianoutsos, Steven |
Melrose Wellington New Zealand |
05 Nov 2004 - 04 Jul 2012 |
Individual | Blundell, Timothy Paul |
Karori Wellington |
05 Nov 2004 - 01 Oct 2007 |
Entity | M G Bale Trustees 2007 Limited Shareholder NZBN: 9429033247564 Company Number: 1965755 |
22 Apr 2008 - 04 Jul 2012 | |
Individual | Gianoutsos, Julie |
Melrose Wellington New Zealand |
05 Nov 2004 - 04 Jul 2012 |
Ultimate Holding Company
John Holloway - Director
Appointment date: 03 Dec 2020
Address: Kaiwharawhara, Wellington, 6035 New Zealand
Address used since 17 Jan 2023
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 03 Dec 2020
Steven Gianoutsos - Director (Inactive)
Appointment date: 05 Nov 2004
Termination date: 04 Dec 2020
Address: Southgate, Wellington, 6023 New Zealand
Address used since 11 Nov 2009
Andrea Marie Jones - Director (Inactive)
Appointment date: 05 Nov 2004
Termination date: 30 Jan 2015
Address: Newtown, Wellington, 6021 New Zealand
Address used since 05 Nov 2004
Dale Chanel Rangihaeata - Director (Inactive)
Appointment date: 05 Nov 2004
Termination date: 30 Jan 2015
Address: Newtown, Wellington, 6021 New Zealand
Address used since 05 Nov 2004
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