Mhojoe Limited (issued a business number of 9429036456833) was launched on 19 Aug 2002. 2 addresses are in use by the company: 34 Ashleigh Crescent, Miramar, Wellington, 6022 (type: registered, physical). 12 Raumati Terrace, Khandallah, Wellington had been their physical address, until 23 Apr 2019. Mhojoe Limited used more aliases, namely: Hope Associates Limited from 19 Dec 2012 to 30 Apr 2015, Tricky Transport Limited (01 Jun 2008 to 19 Dec 2012) and Harper Joe & Co. Limited (07 Mar 2007 - 01 Jun 2008). 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 900 shares (90 per cent of shares), namely:
Joe, Clifford (a director) located at Miramar, Wellington postcode 6022. As far as the second group is concerned, a total of 1 shareholder holds 10 per cent of all shares (exactly 100 shares); it includes
Harper, Alexandra Anne (an individual) - located at Miramar, Wellington. "Management services nec" (ANZSIC M696297) is the category the Australian Bureau of Statistics issued Mhojoe Limited. The Businesscheck data was updated on 27 Feb 2024.
Current address | Type | Used since |
---|---|---|
34 Ashleigh Crescent, Miramar, Wellington, 6022 | Registered & physical & service | 23 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
Clifford Joe
Miramar, Wellington, 6022
Address used since 01 Apr 2019
Khandallah, Wellington, 6035
Address used since 12 Jan 2008 |
Director | 19 Aug 2002 - current |
Selina Joe
Mount Eden, Auckland, 1024
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - 30 Sep 2022 |
Cory Hope
Titahi Bay, Porirua, 5022
Address used since 19 Dec 2012 |
Director | 19 Dec 2012 - 01 Dec 2013 |
34 Ashleigh Crescent , Miramar , Wellington , 6022 |
Previous address | Type | Period |
---|---|---|
12 Raumati Terrace, Khandallah, Wellington, 6035 | Physical & registered | 18 Jan 2008 - 23 Apr 2019 |
41 Whanake Street, Titahi Bay, Porirua | Physical & registered | 05 Jul 2005 - 18 Jan 2008 |
3 Wellington Street, Hamilton | Registered | 22 Dec 2004 - 05 Jul 2005 |
3 Wellington Street, Hamilton, 2001 | Physical | 22 Dec 2004 - 05 Jul 2005 |
43 Tuarangi Road, Grey Lynn, Auckland | Registered & physical | 04 Nov 2003 - 22 Dec 2004 |
1/39 Scanlan Street, Grey Lynn, Auckland | Registered & physical | 19 Aug 2002 - 04 Nov 2003 |
Shareholder Name | Address | Period |
---|---|---|
Joe, Clifford Director |
Miramar Wellington 6022 |
17 Jan 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Harper, Alexandra Anne Individual |
Miramar Wellington 6022 |
27 Mar 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Hope, Cory Individual |
Titahi Bay Porirua 5022 |
19 Dec 2012 - 17 Jan 2014 |
Harper, Alexandra Anne Individual |
Khandallah Wellington |
07 Mar 2007 - 19 Dec 2012 |
Joe, Clifford Individual |
Khandallah Wellington |
19 Aug 2002 - 19 Dec 2012 |
Cory Hope Director |
Titahi Bay Porirua 5022 |
19 Dec 2012 - 17 Jan 2014 |
Flight Cars Limited 5 Mandalay Terrace |
|
Vivo Investments Limited 3 Mandalay Terrace |
|
Cosgrove Design Architects Limited 7 Mandalay Terrace |
|
Tones Limited 9 Raumati Terrace |
|
Gosport Holdings Limited 5 Indus Street |
|
Organic Boxes Limited 18 Ranui Crescent |
Abc Testing Services NZ Limited 27a Izard Road |
Asset Rock Limited 18 Crofton Road |
Marie Dawkins Management Limited 56 Awarua Street |
Welcom 3 Limited 8 Moorhouse Street |
Mahi-tahi Teamwork Limited 17 Spencer Street |
R.s.janes And Associates Limited 4 Park Street |