Mokai Holdings Limited, a registered company, was registered on 08 Oct 2004. 9429035136316 is the NZBN it was issued. "Specialised food retailing nec" (business classification G412950) is how the company has been categorised. The company has been supervised by 4 directors: Alan John Pye - an active director whose contract began on 14 Oct 2004,
Leighton James Pye - an active director whose contract began on 07 Mar 2024,
Allan John Pye - an inactive director whose contract began on 14 Oct 2004 and was terminated on 16 Mar 2024,
Albert Peter Alloo - an inactive director whose contract began on 08 Oct 2004 and was terminated on 14 Oct 2004.
Last updated on 29 May 2025, the BizDb database contains detailed information about 1 address: 2046 Back Track, Rd 14, Rakaia, 7784 (type: registered, physical).
Mokai Holdings Limited had been using 47B Brodie Street, Ilam, Christchurch as their physical address until 23 Oct 2012.
All company shares (1000 shares exactly) are owned by a single group consisting of 2 entities, namely:
Mcphail, Alexander James (an individual) located at Burnside, Christchurch postcode 8053,
Pye, Leighton James (a director) located at Rd 26, Winchester postcode 7986.
Previous addresses
Address #1: 47b Brodie Street, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 08 Nov 2011 to 23 Oct 2012
Address #2: Block B, Level 9, Flat 3,, 78 Park Terrace,, Christchurch, 8013 New Zealand
Physical & registered address used from 14 Oct 2010 to 08 Nov 2011
Address #3: Block B, Level 4, Flat 3,, 78 Park Terrace, Terrace On The Park, Christchurch New Zealand
Physical address used from 25 Aug 2005 to 14 Oct 2010
Address #4: Block B, Level 4, Flat 3, 78, Park Terrace, Terrace On The Park, Christchurch New Zealand
Registered address used from 25 Aug 2005 to 14 Oct 2010
Address #5: C/-hubbard Churcher & Co, 39 George Street, Timaru
Physical & registered address used from 08 Jul 2005 to 25 Aug 2005
Address #6: Albert Alloo & Sons, Capitol Buildings, 67 Princes Street, Dunedin
Physical & registered address used from 08 Oct 2004 to 08 Jul 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 06 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Mcphail, Alexander James |
Burnside Christchurch 8053 New Zealand |
17 Sep 2024 - |
| Director | Pye, Leighton James |
Rd 26 Winchester 7986 New Zealand |
17 Sep 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Pye, Alan John |
Rd 14 Rakaia 7784 New Zealand |
01 Jul 2005 - 17 Sep 2024 |
| Individual | Alloo, Albert Peter |
Dunedin |
08 Oct 2004 - 27 Jun 2010 |
Alan John Pye - Director
Appointment date: 14 Oct 2004
Address: Rd 14, Rakaia, 7784 New Zealand
Address used since 03 Sep 2012
Leighton James Pye - Director
Appointment date: 07 Mar 2024
Address: Rd 26, Winchester, 7986 New Zealand
Address used since 07 Mar 2024
Allan John Pye - Director (Inactive)
Appointment date: 14 Oct 2004
Termination date: 16 Mar 2024
Address: Rd 14, Rakaia, 7784 New Zealand
Address used since 03 Sep 2012
Albert Peter Alloo - Director (Inactive)
Appointment date: 08 Oct 2004
Termination date: 14 Oct 2004
Address: Dunedin,
Address used since 08 Oct 2004
Highfield Contracting Limited
2046 Back Track
Kinsale Dairy Limited
2046 Back Track
Hazelbury Holdings Limited
2046 Back Track
Manchester Street Holdings Limited
2046 Back Track
Tanks Road Dairy Limited
2046 Back Track
Oceanview Dairy Limited
2046 Back Track
Cheese And Food Limited
423 Bealey Road
Harts Creek Farm Limited
66 High Street
Infinite Groups 680 Limited
461 Robinsons Road
La Chiva Limited
11 Aurora Street
Pure Flavours Limited
153 Days Road
Weka Food Solutions Limited
100 Burnett Street