Mbo Investments Limited (NZBN 9429032852264) was launched on 14 Apr 2008. 2 addresses are in use by the company: 70 Dundas Street, Seatoun, Wellington, 6022 (type: registered, physical). 50 Overtoun Terrace, Hataitai, Wellington had been their registered address, until 08 Mar 2022. 6000 shares are allotted to 12 shareholders who belong to 5 shareholder groups. The first group is composed of 2 entities and holds 1350 shares (22.5% of shares), namely:
Duncan Cotterill Trustee (Odyssey) Limited (an entity) located at Wellington Central, Wellington postcode 6011,
Mouroukis, Gregory (a director) located at Seatoun, Wellington postcode 6022. In the second group, a total of 3 shareholders hold 10% of all shares (exactly 600 shares); it includes
Lowe, Faye Susannah (an individual) - located at Newtown, Wellington,
Mehlhopt, Cameron Ross (an individual) - located at Newtown, Wellington,
Brandons Trustee Company Limited (an entity) - located at Wellington. Next there is the next group of shareholders, share allotment (1350 shares, 22.5%) belongs to 2 entities, namely:
Mcennis, Samuel Allen, located at Seatoun, Wellington (an individual),
Mcennis, Vivien Gaye, located at Seatoun, Wellington (an individual). Businesscheck's information was updated on 19 Feb 2024.
Current address | Type | Used since |
---|---|---|
70 Dundas Street, Seatoun, Wellington, 6022 | Registered & physical & service | 08 Mar 2022 |
Name and Address | Role | Period |
---|---|---|
Cameron Ross Mehlhopt
Newtown, Wellington, 6021
Address used since 05 Apr 2022
Island Bay, Wellington, 6023
Address used since 14 Apr 2008 |
Director | 14 Apr 2008 - current |
Samuel Allen Mcennis
Seatoun, Wellington, 6022
Address used since 28 Feb 2022
Hataitai, Wellington, 6021
Address used since 07 Nov 2013 |
Director | 14 Apr 2008 - current |
Christopher Bryan Osborne
Seatoun, Wellington, 6022
Address used since 23 Apr 2020
Miramar, Wellington, 6022
Address used since 12 Jul 2013 |
Director | 14 Apr 2008 - current |
George Bouras
Seatoun, Wellington, 6022
Address used since 14 Apr 2008 |
Director | 14 Apr 2008 - current |
Gregory Mouroukis
Seatoun, Wellington, 6022
Address used since 07 Jul 2016 |
Director | 14 Apr 2008 - current |
Nigel John Stanford
45 Knights Road, Lower Hutt,
Address used since 14 Apr 2008 |
Director | 14 Apr 2008 - 18 Dec 2009 |
Previous address | Type | Period |
---|---|---|
50 Overtoun Terrace, Hataitai, Wellington, 6021 | Registered & physical | 15 Nov 2013 - 08 Mar 2022 |
9 Monro Street, Seatoun, Wellington, 6022 | Registered & physical | 20 Dec 2012 - 15 Nov 2013 |
93 Otaki Street, Miramar, Wellington 6022 | Registered & physical | 14 Apr 2008 - 20 Dec 2012 |
Shareholder Name | Address | Period |
---|---|---|
Duncan Cotterill Trustee (odyssey) Limited Shareholder NZBN: 9429048706308 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
05 Apr 2022 - current |
Mouroukis, Gregory Director |
Seatoun Wellington 6022 |
05 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Lowe, Faye Susannah Individual |
Newtown Wellington 6021 |
05 Apr 2022 - current |
Mehlhopt, Cameron Ross Individual |
Newtown Wellington 6021 |
14 Apr 2008 - current |
Brandons Trustee Company Limited Shareholder NZBN: 9429036118175 Entity (NZ Limited Company) |
Wellington 6011 |
05 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcennis, Samuel Allen Individual |
Seatoun Wellington 6022 |
14 Apr 2008 - current |
Mcennis, Vivien Gaye Individual |
Seatoun Wellington 6022 |
14 Apr 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Bouras, Jennifer Isobel Individual |
Seatoun Wellington 6022 |
05 Apr 2022 - current |
Bouras, George Individual |
Seatoun Wellington 6022 |
14 Apr 2008 - current |
Connor, Peter James Individual |
Khandallah Wellington 6035 |
05 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
York, Suzanne Margaret Individual |
Seatoun Wellington 6022 |
05 Apr 2022 - current |
Osborne, Christopher Bryan Individual |
Seatoun Wellington 6022 |
14 Apr 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Stanford, Susan Fredia Individual |
45 Knights Road Lower Hutt 5010 |
22 Dec 2009 - 12 Jul 2013 |
Alexander, Laurence Individual |
45 Knights Road Lower Hutt 5010 |
22 Dec 2009 - 12 Jul 2013 |
Stanford, Nigel John Individual |
45 Knights Road Lower Hutt |
14 Apr 2008 - 27 Jun 2010 |
Stanford, Susan Frieda Individual |
45 Knights Road Lower Hutt |
14 Apr 2008 - 27 Jun 2010 |
Mehlhopt, Gordon Ross Individual |
Island Bay Wellington 6023 |
14 Apr 2008 - 05 Apr 2022 |
Mehlhopt, Gordon Ross Individual |
Island Bay Wellington 6023 |
14 Apr 2008 - 05 Apr 2022 |
Kato Pefki Limited Shareholder NZBN: 9429037959982 Company Number: 884639 Entity |
Seatoun Wellington 6022 |
22 Feb 2010 - 05 Apr 2022 |
Kato Pefki Limited Shareholder NZBN: 9429037959982 Company Number: 884639 Entity |
Seatoun Wellington 6022 |
22 Feb 2010 - 05 Apr 2022 |
Kato Pefki Limited Shareholder NZBN: 9429037959982 Company Number: 884639 Entity |
Seatoun Wellington 6022 |
22 Feb 2010 - 05 Apr 2022 |
Mouroukis, Gregory Individual |
Miramar Wellington 6022 |
14 Apr 2008 - 22 Dec 2009 |
Silver Bullet Solutions Limited 48 Overtoun Terrace |
|
Marlowmccoll Limited 56 Overtoun Terrace |
|
My Ventures Limited 51 Overtoun Terrace |
|
Howling Dog Limited 49 Overtoun Terrace |
|
Bluetree Limited 42 Overtoun Terrace |
|
Rusta One Limited 45 Overtoun Terrace |