Shortcuts

Mj Holdings 2020 Limited

Type: NZ Limited Company (Ltd)
9429039151889
NZBN
493594
Company Number
Registered
Company Status
Current address
163 Queen Street
Auckland Central
Auckland 1010
Other address (Address for Records) used since 05 May 2010
70 Argyle Street
Herne Bay
Auckland 1011
New Zealand
Registered & physical & service address used since 28 Apr 2020

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 999
Individual Mansor, David Gerard Herne Bay
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Mansor, Maree Herne Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mansor, Hope Veronica Herne Bay
Directors

David Gerard Mansor - Director

Appointment date: 08 Feb 1991

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Apr 2005

Nearby companies