Mjs Curation Limited (NZBN 9429042342854) was incorporated on 11 May 2016. 2 addresses are currently in use by the company: 258 Shaw Road, Titirangi, Auckland, 0642 (type: registered, physical). 187 Queen Street, Auckland Central, Auckland had been their registered address, until 27 Nov 2020. Mjs Curation Limited used other aliases, namely: 15 Neville Limited from 09 May 2016 to 19 Nov 2020. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100% of shares), namely:
Stewart, Meghann Patricia (an individual) located at Titirangi, Auckland postcode 0642. "Investment - commercial property" (ANZSIC L671230) is the classification the Australian Bureau of Statistics issued to Mjs Curation Limited. Businesscheck's database was last updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
258 Shaw Road, Titirangi, Auckland, 0642 | Registered & physical & service | 27 Nov 2020 |
Name and Address | Role | Period |
---|---|---|
Meghann Patricia Stewart
Titirangi, Auckland, 0604
Address used since 29 Jul 2021
Ponsonby, Auckland, 1011
Address used since 17 Nov 2020 |
Director | 17 Nov 2020 - current |
John Lockie Stewart
Kohimarama, Auckland, 1071
Address used since 01 Jul 2020
Mission Bay, Auckland, 1071
Address used since 11 May 2016 |
Director | 11 May 2016 - 19 Nov 2020 |
Previous address | Type | Period |
---|---|---|
187 Queen Street, Auckland Central, Auckland, 1010 | Registered & physical | 12 Jul 2018 - 27 Nov 2020 |
86 Parnell Road, Parnell, Auckland, 1052 | Registered & physical | 11 May 2016 - 12 Jul 2018 |
Shareholder Name | Address | Period |
---|---|---|
Stewart, Meghann Patricia Individual |
Titirangi Auckland 0642 |
11 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Stewart, John Lockie Individual |
Kohimarama Auckland 1071 |
11 May 2016 - 19 Nov 2020 |
Stewart, Ian James Individual |
Wadestown Wellington 6012 |
11 May 2016 - 19 Nov 2020 |
Hotondo Homes New Zealand Limited Ground Floor, 92 Parnell Road |
|
Technology Infrastructure Limited First Floor, 77 Parnell Road |
|
Film And Video Labelling Body Incorporated Level 1 |
|
Rmb Trading Limited Suite 3, 27 Bath Street |
|
Pinnacle Commercial Estates Limited Suite 3, 27 Bath Street |
|
Uniled Limited Suite 3, 27 Bath Street |
W Investments Limited Geyser |
Samson Corporation Limited Geyser |
Damit Properties Limited 77 Parnell Road |
M & J Properties (2006) Limited 19 Bradford Street |
Orange Realty Limited Suite 1, 18 Heather Street |
Mad Investments #77 Limited First Floor |