Mocoffee Margaret Mahy Family Park Limited was started on 08 Dec 2015 and issued a number of 9429042100621. This registered LTD company has been run by 2 directors: Mark Andrew Miller - an active director whose contract began on 08 Dec 2015,
Rhys Head - an active director whose contract began on 08 Dec 2015.
As stated in our database (updated on 20 Apr 2024), the company uses 1 address: 33 Peel Street, Westmere, Auckland, 1022 (types include: physical, service).
Until 06 Dec 2017, Mocoffee Margaret Mahy Family Park Limited had been using 76 Albany Road, Ponsonby, Auckland as their registered address.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 80 shares are held by 1 entity, namely:
Mocube Solutions Limited (an entity) located at Westmere, Auckland postcode 1022.
The second group consists of 1 shareholder, holds 10% shares (exactly 10 shares) and includes
Head, Rhys - located at Christchurch.
The third share allotment (10 shares, 10%) belongs to 1 entity, namely:
Miller, Mark Andrew, located at Westmere, Auckland (a director). Mocoffee Margaret Mahy Family Park Limited is classified as "Coffee shops" (ANZSIC H451120).
Principal place of activity
33 Peel Street, Westmere, Auckland, 1022 New Zealand
Previous address
Address: 76 Albany Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 08 Dec 2015 to 06 Dec 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80 | |||
Entity (NZ Limited Company) | Mocube Solutions Limited Shareholder NZBN: 9429030900868 |
Westmere Auckland 1022 New Zealand |
08 Dec 2015 - |
Shares Allocation #2 Number of Shares: 10 | |||
Director | Head, Rhys |
Christchurch 8011 New Zealand |
08 Dec 2015 - |
Shares Allocation #3 Number of Shares: 10 | |||
Director | Miller, Mark Andrew |
Westmere Auckland 1022 New Zealand |
08 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crisp, Hannah |
514 Cashel Street Christchurch 8011 New Zealand |
08 Dec 2015 - 11 Oct 2017 |
Individual | Tanner, Edmund Kurt |
Cashmere Christchurch 8022 New Zealand |
08 Dec 2015 - 11 Oct 2017 |
Ultimate Holding Company
Mark Andrew Miller - Director
Appointment date: 08 Dec 2015
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 08 Dec 2015
Address: Westmere, Auckland, 1022 New Zealand
Address used since 11 Nov 2017
Rhys Head - Director
Appointment date: 08 Dec 2015
Address: Christchurch, 8011 New Zealand
Address used since 08 Dec 2015
Miller & Sinclair Trustee Limited
33 Peel Street
Scootunes International Corporation Limited
33 Peel Street
Mocube Solutions Limited
33 Peel Street
Tck Ventures Limited
33 Peel Street
New Zealand Wine Portfolio Limited
40 Warnock Street
Domestic Institute Limited
2 Larchwood Avenue
Acme Coffee Limited
54 Brown Street
Cc & Co Limited
96 Lincoln Street
Coffee Cloud Limited
202 Ponsonby Road
Johnny Feedback Limited
184 Garnet Road
The Rookery Coffee House Limited
9 Meola Road
Y&y Girofle Limited
571d Great North Road