Mizen Automation Limited was launched on 18 Feb 2014 and issued an NZBN of 9429041091166. The registered LTD company has been managed by 2 directors: Mark Hurley - an active director whose contract started on 18 Feb 2014,
Jason David Swain - an inactive director whose contract started on 23 Mar 2018 and was terminated on 09 Sep 2019.
According to BizDb's information (last updated on 08 Apr 2024), this company registered 6 addresess: 2 Tewsley Street, Dunedin Central, Dunedin, 9016 (service address),
2 Tewsley Street, Dunedin Central, Dunedin, 9016 (registered address),
44 York Place, Dunedin Central, Dunedin, 9016 (registered address),
44 York Place, Dunedin Central, Dunedin, 9016 (physical address) among others.
Up until 06 Sep 2022, Mizen Automation Limited had been using 16 Limerick Street, Alexandra, Alexandra as their physical address.
A total of 100 shares are allotted to 3 groups (4 shareholders in total). When considering the first group, 98 shares are held by 2 entities, namely:
Hurley, Mark (a director) located at Mornington postcode 9011,
Hurley, Charlotte (an individual) located at Mornington postcode 9011.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Hurley, Charlotte - located at Mornington.
The third share allocation (1 share, 1%) belongs to 1 entity, namely:
Hurley, Mark, located at Mornington (a director). Mizen Automation Limited has been classified as "Electrical goods retailing nec" (ANZSIC G422920).
Other active addresses
Address #4: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical & service address used from 06 Sep 2022
Address #5: 2 Tewsley Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 04 May 2023
Address #6: 2 Tewsley Street, Dunedin Central, Dunedin, 9016 New Zealand
Service address used from 10 Nov 2023
Principal place of activity
19 Braemar Place, Twizel, Twizel, 7901 New Zealand
Previous addresses
Address #1: 16 Limerick Street, Alexandra, Alexandra, 9320 New Zealand
Physical & registered address used from 11 Sep 2019 to 06 Sep 2022
Address #2: 11 Brooke Place, Alexandra, Alexandra, 9320 New Zealand
Physical & registered address used from 19 Nov 2018 to 11 Sep 2019
Address #3: 35 Fache Street, Clyde, Clyde, 9330 New Zealand
Physical & registered address used from 04 Apr 2018 to 19 Nov 2018
Address #4: 34 Rhoboro Road, Twizel, Twizel, 7901 New Zealand
Physical & registered address used from 11 Aug 2017 to 04 Apr 2018
Address #5: 19 Braemar Place, Twizel, Twizel, 7901 New Zealand
Physical & registered address used from 30 Nov 2016 to 11 Aug 2017
Address #6: 16 Limerick Street, Alexandra, Alexandra, 9320 New Zealand
Physical & registered address used from 18 Feb 2014 to 30 Nov 2016
Basic Financial info
Total number of Shares: 100
NZSX Code: 9330
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Director | Hurley, Mark |
Mornington 9011 New Zealand |
18 Feb 2014 - |
Individual | Hurley, Charlotte |
Mornington 9011 New Zealand |
28 Aug 2019 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hurley, Charlotte |
Mornington 9011 New Zealand |
28 Aug 2019 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Hurley, Mark |
Mornington 9011 New Zealand |
18 Feb 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Swain, Gillian Nicole |
Twizel Twizel 7901 New Zealand |
23 Mar 2018 - 13 Jun 2019 |
Individual | Swain, Gillian Nicole |
Twizel Twizel 7901 New Zealand |
28 Aug 2019 - 09 Sep 2019 |
Individual | Hurley, Charlotte |
Twizel Twizel 7901 New Zealand |
18 Feb 2014 - 13 Jun 2019 |
Individual | Hurley, Charlotte |
Clyde Clyde 9330 New Zealand |
18 Feb 2014 - 13 Jun 2019 |
Individual | Swain, Jason David |
Twizel Twizel 7901 New Zealand |
23 Mar 2018 - 09 Sep 2019 |
Individual | Swain, Jason David |
Twizel Twizel 7901 New Zealand |
23 Mar 2018 - 09 Sep 2019 |
Mark Hurley - Director
Appointment date: 18 Feb 2014
Address: Mornington, Dunedin, 9011 New Zealand
Address used since 16 Dec 2021
Address: Alexandra, Alexandra, 9320 New Zealand
Address used since 09 Nov 2018
Address: Twizel, Twizel, 7901 New Zealand
Address used since 03 Nov 2017
Address: Clyde, Clyde, 9330 New Zealand
Address used since 03 Nov 2017
Address: Twizel, Twizel, 7901 New Zealand
Address used since 10 Nov 2015
Jason David Swain - Director (Inactive)
Appointment date: 23 Mar 2018
Termination date: 09 Sep 2019
Address: Twizel, Twizel, 7901 New Zealand
Address used since 23 Mar 2018
Hoeffries Holdings Limited
16 Limerick Street
T.m.c Enterprises Limited
16 Limerick Street
Sumex (2022) Limited
16 Limerick Street
Admirals Lodge Limited
16 Limerick Street
Central Staff Collective Incorporated
C/o Bodkins
St Bathans Community Trust
C/o Macalister Todd Phillips Bodkins
Aurora Lights Limited
444 North Road
Ceg Invercargill Limited
136 Spey Street
Edge Proaudio Limited
5 Keble Lane
Plains Power Limited
144 Tancred Street
To Your Door Limited
36 Joe Brown Avenue
Totally Wired Limited
669 Waitati Valley Road