Mizpah (Inc) Limited, a registered company, was registered on 09 Mar 2000. 9429037354862 is the NZBN it was issued. This company has been supervised by 2 directors: Nigel Maurice Hughes - an active director whose contract began on 09 Mar 2000,
Jennifer Maree Hughes - an active director whose contract began on 09 Mar 2000.
Last updated on 21 Apr 2024, BizDb's database contains detailed information about 1 address: 27 Ruahine Place, Parklands, Christchurch, 8083 (category: physical, service).
Mizpah (Inc) Limited had been using 51A Prestons Road, Redwood, Christchurch as their physical address until 03 Sep 2020.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: 51a Prestons Road, Redwood, Christchurch, 8051 New Zealand
Physical address used from 19 Nov 2018 to 03 Sep 2020
Address #2: 51a Prestons Road, Redwood, Christchurch, 8051 New Zealand
Registered address used from 19 Nov 2018 to 12 Aug 2019
Address #3: 24-26 Pollen Street, Ponsonby, Auckland New Zealand
Registered & physical address used from 31 Mar 2004 to 19 Nov 2018
Address #4: Greer & Wong, 233 Broadway Avenue, Palmerston North
Registered address used from 12 Apr 2000 to 31 Mar 2004
Address #5: Greer & Wong, 233 Broadway Avenue, Palmerston North
Physical address used from 10 Mar 2000 to 31 Mar 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Hughes, Jennifer Maree |
Parklands Christchurch 8083 New Zealand |
09 Mar 2000 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hughes, Nigel Maurice |
Parklands Christchurch 8083 New Zealand |
09 Mar 2000 - |
Nigel Maurice Hughes - Director
Appointment date: 09 Mar 2000
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 04 Aug 2019
Address: Fitzherbert, Palmerston North, 4410 New Zealand
Address used since 25 Aug 2015
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 12 Aug 2018
Jennifer Maree Hughes - Director
Appointment date: 09 Mar 2000
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 04 Aug 2019
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 12 Aug 2018
Address: Fitzherbert, Palmerston North, 4410 New Zealand
Address used since 25 Aug 2015
Bob's Properties Limited
24-26 Pollen Street
Bloomfields Garden Centre Limited
24-26 Pollen Street
Ns Seven Holdings Limited
24-26 Pollen St
Find My Limited
24-26 Pollen Street
Aspiring Building Consultants Limited
24-26 Pollen Street
Duthie And Associates Limited
24-26 Pollen Street