Mj Capital Limited, a registered company, was launched on 27 Apr 1994. 9429038683060 is the NZBN it was issued. "Artist" (ANZSIC R900207) is how the company has been categorised. The company has been run by 6 directors: Marika Jane Jones - an active director whose contract started on 13 Feb 2001,
Keith Norman Goodall - an inactive director whose contract started on 27 Apr 1994 and was terminated on 22 Dec 2009,
Alan David Jones - an inactive director whose contract started on 13 Feb 2001 and was terminated on 27 Feb 2006,
Kenneth Martin Jones - an inactive director whose contract started on 28 Apr 1994 and was terminated on 31 Oct 2000,
Wayne Ashton Paterson - an inactive director whose contract started on 15 Dec 1995 and was terminated on 20 Jan 1996.
Updated on 09 Mar 2024, the BizDb database contains detailed information about 1 address: 68 Pleasant Road, Glen Eden, Auckland, 0602 (types include: registered, physical).
Mj Capital Limited had been using 12 Cooper Street, Grey Lynn, Auckland as their physical address up to 17 Aug 2022.
Old names used by this company, as we established at BizDb, included: from 27 Apr 1994 to 28 Feb 2006 they were called Bayswater Marina Holdings Limited.
One entity controls all company shares (exactly 100 shares) - Jones, Marika Jane - located at 0602, Grey Lynn, Auckland.
Previous addresses
Address: 12 Cooper Street, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 28 Sep 2016 to 17 Aug 2022
Address: 63b Wellington Street, Freemans Bay, Auckland, 1011 New Zealand
Physical & registered address used from 22 Aug 2013 to 28 Sep 2016
Address: 71a Hone Heke Rd, Kerikeri, Northland, 0230 New Zealand
Registered & physical address used from 30 Aug 2011 to 22 Aug 2013
Address: Unit 33-1082, 51 Hurtsmere Road, Takapuna, 0740 New Zealand
Physical & registered address used from 29 Nov 2010 to 30 Aug 2011
Address: 123 Carlton Gore Road, Newmarket, Auckland New Zealand
Physical & registered address used from 07 Mar 2006 to 29 Nov 2010
Address: Bayswater Wharf, Bayswater, Auckland
Registered & physical address used from 01 Jul 1997 to 07 Mar 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Jones, Marika Jane |
Grey Lynn Auckland 1021 New Zealand |
28 Feb 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lyon, David Anthony |
Dilworth Building, Cnr Queen & Customs, Auckland |
02 Aug 2004 - 27 Jun 2010 |
Individual | Jones, Alan David |
Cambridge |
27 Apr 1994 - 02 Aug 2004 |
Marika Jane Jones - Director
Appointment date: 13 Feb 2001
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 14 Aug 2013
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 07 Aug 2018
Keith Norman Goodall - Director (Inactive)
Appointment date: 27 Apr 1994
Termination date: 22 Dec 2009
Address: Pt England, Auckland,
Address used since 27 Apr 1994
Alan David Jones - Director (Inactive)
Appointment date: 13 Feb 2001
Termination date: 27 Feb 2006
Address: Cambridge,
Address used since 11 Oct 2004
Kenneth Martin Jones - Director (Inactive)
Appointment date: 28 Apr 1994
Termination date: 31 Oct 2000
Address: Takapuna, Auckland,
Address used since 28 Apr 1994
Wayne Ashton Paterson - Director (Inactive)
Appointment date: 15 Dec 1995
Termination date: 20 Jan 1996
Address: Devonport,
Address used since 15 Dec 1995
Wayne Ashton Paterson - Director (Inactive)
Appointment date: 04 Jul 1995
Termination date: 20 Jul 1995
Address: Devonport, Auckland,
Address used since 04 Jul 1995
Nom Nom Nosh Limited
16 Cooper Street
Gay And Lesbian Singers (gals) Incorporated
6 Cooper Street
Precedent Productions Limited
5 Bond Street
Vivv Limited
23 Cooper Street
Greville Properties Limited
4 Bond Street
Elizabeth Michael Uniforms Limited
4 Bond Street
Allan Williams Limited
8 Wellgarth Street
Cc Twice Limited
71 Richmond Road
Contact Magic Limited
Flat 1, 81 Dryden Street
Etym Limited
Apartment 2b
John Reynolds Limited
93 Richmond Road
Tawhiao Tippett Limited
13 Dryden Street