Shortcuts

Misson Co Limited

Type: NZ Limited Company (Ltd)
9429039754349
NZBN
299356
Company Number
Registered
Company Status
Current address
7 Kenneth Avenue
Whitianga
Whitianga 3510
New Zealand
Registered & physical & service address used since 06 Jul 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Misson, Raymond Ross Whitianga
Whitianga
3510
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Misson, Coral Debbie Pukekohe
2120
New Zealand
Directors

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

Nearby companies