Mj Holdings 2020 Limited was registered on 08 Feb 1991 and issued an NZBN of 9429039151889. The registered LTD company has been run by 1 director, named David Gerard Mansor - an active director whose contract began on 08 Feb 1991.
As stated in the BizDb information (last updated on 23 Mar 2024), this company uses 2 addresses: 70 Argyle Street, Herne Bay, Auckland, 1011 (registered address),
70 Argyle Street, Herne Bay, Auckland, 1011 (physical address),
70 Argyle Street, Herne Bay, Auckland, 1011 (service address),
163 Queen Street, Auckland Central, Auckland 1010 (other address) among others.
Up until 28 Apr 2020, Mj Holdings 2020 Limited had been using 154 Queen Street, Auckland Central, Auckland as their registered address.
BizDb found previous aliases for this company: from 18 Feb 1999 to 30 Jan 2020 they were named Mansors Jewellers Limited, from 08 Feb 1991 to 18 Feb 1999 they were named Bonaccord Boats Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 999 shares are held by 1 entity, namely:
Mansor, David Gerard (an individual) located at Herne Bay, Auckland postcode 1011.
The second group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Mansor, Maree - located at Herne Bay, Auckland.
Previous addresses
Address #1: 154 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 03 May 2019 to 28 Apr 2020
Address #2: 163 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 08 May 2018 to 03 May 2019
Address #3: 15 Jack Conway Avenue, Manukau, Auckland, 2104 New Zealand
Registered address used from 02 May 2016 to 08 May 2018
Address #4: 163 Queen Street, Auckland Central, Auckland 1010 New Zealand
Physical address used from 12 May 2010 to 03 May 2019
Address #5: 86d Pataki Road, Auckland
Physical address used from 01 May 2001 to 01 May 2001
Address #6: 125 Queen Street, Bnz Tower, Auckland
Physical address used from 01 May 2001 to 12 May 2010
Address #7: 15 Jack Conway Ave, Manukau City New Zealand
Registered address used from 12 Jul 1999 to 02 May 2016
Address #8: 86d Pataki Road, Auckland
Registered address used from 12 Jul 1999 to 12 Jul 1999
Address #9: 86d Patiki Road, Auckland
Registered address used from 29 Oct 1992 to 12 Jul 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Mansor, David Gerard |
Herne Bay Auckland 1011 New Zealand |
08 Feb 1991 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mansor, Maree |
Herne Bay Auckland 1011 New Zealand |
24 Apr 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mansor, Hope Veronica |
Herne Bay |
08 Feb 1991 - 28 Apr 2005 |
David Gerard Mansor - Director
Appointment date: 08 Feb 1991
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Apr 2005
238 Queen Street Limited
Level 1
Maurice R Cochran Charitable Trust
C/o Gawith & Co
Elephant Investment Nz Limited
Level 12
Hind Hotel Limited
Unit 14a, 155 Queen Street
Unime Association Limited
Level 12
Bestblinds Limited
1406/171 Queen Street