Misson Co Limited was registered on 11 Mar 1986 and issued a New Zealand Business Number of 9429039754349. The registered LTD company has been supervised by 3 directors: Raymond Ross Misson - an active director whose contract started on 17 Jan 1994,
Jennifer Ann Borrie - an inactive director whose contract started on 25 Nov 1987 and was terminated on 17 Jan 1994,
Bruce Edward Webster - an inactive director whose contract started on 07 Dec 1987 and was terminated on 12 Jan 1994.
As stated in BizDb's data (last updated on 22 Apr 2024), this company registered 1 address: 7 Kenneth Avenue, Whitianga, Whitianga, 3510 (type: registered, physical).
Up until 06 Jul 2021, Misson Co Limited had been using 271 Clarks Beach Road, Waiau Pa, Rd4, Pukekohe as their physical address.
BizDb identified previous aliases used by this company: from 09 Sep 1986 to 10 Jun 1994 they were called Rawhiti Typing Services Limited, from 11 Mar 1986 to 09 Sep 1986 they were called Shelf Number Forty Three Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Misson, Raymond Ross (an individual) located at Whitianga, Whitianga postcode 3510.
Previous addresses
Address: 271 Clarks Beach Road, Waiau Pa, Rd4, Pukekohe, 2679 New Zealand
Physical & registered address used from 17 Jun 2019 to 06 Jul 2021
Address: 271 Clarks Beach Road, Waiau Pa, Rd4, Pukekohe New Zealand
Physical & registered address used from 06 Jul 2009 to 17 Jun 2019
Address: 8 Downsview Road, Pakuranga
Physical & registered address used from 04 Aug 2003 to 06 Jul 2009
Address: 22a Mead Street, Avondale
Physical & registered address used from 20 Jun 2002 to 04 Aug 2003
Address: 3 Elwood Place, Ellerlie, Auckland
Registered address used from 05 Jan 2001 to 20 Jun 2002
Address: 3 Elwood Place, Ellerslie, Auckland
Physical address used from 05 Jan 2001 to 05 Jan 2001
Address: 3 Elwood Place, Ellerlie, Auckland
Physical address used from 01 Jul 1997 to 05 Jan 2001
Address: 72a Rawhiti Rd, One Tree Hill, Auckland
Registered address used from 05 Jun 1994 to 05 Jan 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Misson, Raymond Ross |
Whitianga Whitianga 3510 New Zealand |
11 Mar 1986 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Misson, Coral Debbie |
Pukekohe 2120 New Zealand |
11 Mar 1986 - 28 Jun 2016 |
Raymond Ross Misson - Director
Appointment date: 17 Jan 1994
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 28 Jun 2021
Address: Waiau Pa, Rd4, Pukekohe, 2679 New Zealand
Address used since 28 Jun 2016
Jennifer Ann Borrie - Director (Inactive)
Appointment date: 25 Nov 1987
Termination date: 17 Jan 1994
Address: One Tree Hill, Auckland,
Address used since 25 Nov 1987
Bruce Edward Webster - Director (Inactive)
Appointment date: 07 Dec 1987
Termination date: 12 Jan 1994
Address: Mission Bay, Auckland,
Address used since 07 Dec 1987
Little Bo Peeps Mobile Farm Limited
558c Waiau Pa Road
Hydro Fitness Limited
6a Village Fields Road
Poppies Properties Trustee Company Limited
558a Waiau Pa Road
North Waikato Properties Limited
558a Waiau Pa Road
Pinemeadows Water Company Limited
15 Saddleton Road
Saddleton Road Water Company Limited
Saddleton Road