Shortcuts

Mozaik Group Limited

Type: NZ Limited Company (Ltd)
9429035564928
NZBN
1478598
Company Number
Registered
Company Status
Current address
2/2 Te Pumanawa Square
Westgate
Auckland 0814
New Zealand
Registered & physical address used since 02 Sep 2020

Mozaik Group Limited was started on 28 Jan 2004 and issued an NZ business number of 9429035564928. This registered LTD company has been run by 4 directors: Nigar Ivgen - an active director whose contract started on 19 Aug 2013,
Huseyin Isik - an inactive director whose contract started on 27 Jan 2009 and was terminated on 13 May 2021,
Mehmet Ceran - an inactive director whose contract started on 28 Jan 2004 and was terminated on 26 Oct 2015,
Arin Gunness - an inactive director whose contract started on 28 Jan 2004 and was terminated on 23 Dec 2008.
According to our database (updated on 05 Feb 2022), the company filed 1 address: 2/2 Te Pumanawa Square, Westgate, Auckland, 0814 (category: registered, physical).
Until 02 Sep 2020, Mozaik Group Limited had been using 32C Barrys Point Road, Takapuna, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 66 shares are held by 1 entity, namely:
Nigar Ivgen (an individual) located at Castor Bay, Auckland postcode 0620.
Another group consists of 1 shareholder, holds 34 per cent shares (exactly 34 shares) and includes
Mehmet Ceran - located at Glenfield, Auckland.

Addresses

Previous addresses

Address: 32c Barrys Point Road, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 06 May 2019 to 02 Sep 2020

Address: 39 Point Chevalier Road, Point Chevalier, Auckland, 1022 New Zealand

Registered & physical address used from 03 Mar 2016 to 06 May 2019

Address: 425 Mount Eden Road, Mount Eden, Auckland, 1024 New Zealand

Physical & registered address used from 27 Aug 2013 to 03 Mar 2016

Address: 8 Nugent Street, Grafton, Auckland, 1023 New Zealand

Physical & registered address used from 10 Sep 2012 to 27 Aug 2013

Address: 168 Parnell Road, Parnell Auckland New Zealand

Registered address used from 14 Sep 2009 to 10 Sep 2012

Address: 168 Parnell Road, Parnell New Zealand

Physical address used from 14 Sep 2009 to 10 Sep 2012

Address: Level 1 Building 2 39/45 Parkway Drive, Mairangi Bay, Auckland

Registered address used from 04 Aug 2009 to 14 Sep 2009

Address: 15 Douglas Alexander Parade, Albany, Auckland

Physical address used from 28 Jan 2004 to 14 Sep 2009

Address: 15 Douglas Alexander Parade, Albany, Auckland

Registered address used from 28 Jan 2004 to 04 Aug 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 13 May 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 66
Individual Nigar Ivgen Castor Bay
Auckland
0620
New Zealand
Shares Allocation #2 Number of Shares: 34
Individual Mehmet Ceran Glenfield
Auckland
0629
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Huseyin Isik Castor Bay
Auckland
0620
New Zealand
Individual Arin Gunness Albany
Auckland, New Zealand
Directors

Nigar Ivgen - Director

Appointment date: 19 Aug 2013

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 19 Aug 2013


Huseyin Isik - Director (Inactive)

Appointment date: 27 Jan 2009

Termination date: 13 May 2021

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 19 Aug 2013


Mehmet Ceran - Director (Inactive)

Appointment date: 28 Jan 2004

Termination date: 26 Oct 2015

Address: Glenfield, Auckland, 0629 New Zealand

Address used since 29 Aug 2011


Arin Gunness - Director (Inactive)

Appointment date: 28 Jan 2004

Termination date: 23 Dec 2008

Address: Albany, Auckland, New Zealand,

Address used since 13 Feb 2006

Nearby companies