Mojo Queen St Limited was incorporated on 03 Sep 2007 and issued a business number of 9429033196398. The registered LTD company has been run by 4 directors: John Holloway - an active director whose contract started on 03 Dec 2020,
Steven Gianoutsos - an inactive director whose contract started on 03 Sep 2007 and was terminated on 04 Dec 2020,
Joss Jenner-Leuthart - an inactive director whose contract started on 27 Apr 2011 and was terminated on 30 Jan 2015,
Faatafa Liufau - an inactive director whose contract started on 03 Sep 2007 and was terminated on 13 Jul 2012.
As stated in our information (last updated on 12 Apr 2024), the company uses 1 address: Level 12, 20 Customhouse Quay, Wellington, 6011 (category: registered, physical).
Until 20 Jul 2018, Mojo Queen St Limited had been using Level 16, 10 Brandon Street, Wellington as their registered address.
BizDb found more names used by the company: from 03 Sep 2007 to 12 Apr 2011 they were named Mojo Auckland Limited.
A total of 2000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Mojo Coffee Cartel Limited (an entity) located at 20 Customhouse Quay, Wellington postcode 6011.
Previous addresses
Address: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand
Registered & physical address used from 23 Feb 2015 to 20 Jul 2018
Address: Level 7, 234 Wakefield Street, Wellington New Zealand
Physical & registered address used from 03 Sep 2007 to 23 Feb 2015
Basic Financial info
Total number of Shares: 2000
Annual return filing month: July
Annual return last filed: 12 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Mojo Coffee Cartel Limited Shareholder NZBN: 9429038546815 |
20 Customhouse Quay Wellington 6011 New Zealand |
25 Feb 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gianoutsos, Steven |
Melrose Wellington New Zealand |
23 Apr 2008 - 25 Feb 2013 |
Individual | Gianoutsos, Julie |
Melrose Wellington New Zealand |
23 Apr 2008 - 25 Feb 2013 |
Individual | Blundell, Timothy Paul |
Karori Wellington |
03 Sep 2007 - 27 Jun 2010 |
Individual | Gianoutsos, Steven |
Miramar Wellington |
03 Sep 2007 - 27 Jun 2010 |
Individual | Gianoutsos, Julie |
Miramar Wellington |
03 Sep 2007 - 27 Jun 2010 |
Entity | M G Bale Trustees 2007 Limited Shareholder NZBN: 9429033247564 Company Number: 1965755 |
23 Apr 2008 - 25 Feb 2013 | |
Entity | M G Bale Trustees 2007 Limited Shareholder NZBN: 9429033247564 Company Number: 1965755 |
23 Apr 2008 - 25 Feb 2013 | |
Individual | Liufau, Faatafa |
Westmere Auckland |
03 Sep 2007 - 28 Feb 2013 |
Ultimate Holding Company
John Holloway - Director
Appointment date: 03 Dec 2020
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 17 Jan 2023
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 03 Dec 2020
Steven Gianoutsos - Director (Inactive)
Appointment date: 03 Sep 2007
Termination date: 04 Dec 2020
Address: Southgate, Wellington, 6023 New Zealand
Address used since 24 Jul 2015
Joss Jenner-leuthart - Director (Inactive)
Appointment date: 27 Apr 2011
Termination date: 30 Jan 2015
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 27 Apr 2011
Faatafa Liufau - Director (Inactive)
Appointment date: 03 Sep 2007
Termination date: 13 Jul 2012
Address: Westmere, Auckland, 1022 New Zealand
Address used since 03 Sep 2007
Auckley Limited
Level 11-16
Hr Sorted Limited
Level 16
Garrett Smythe Limited
10 Brandon Street
Garrett Smythe Trustee Limited
10 Brandon Street
Rhino Building Limited
Level 16
Real Estate Investar Limited
10 Brandon Street