M W Lissette Limited was registered on 09 Jun 1976 and issued a business number of 9429040207193. This registered LTD company has been run by 6 directors: Warrick James Robert Frogley - an active director whose contract started on 01 Apr 2008,
Antoinette Sandra Frogley - an inactive director whose contract started on 01 Apr 2008 and was terminated on 24 Mar 2015,
Bruce Richard Lissette - an inactive director whose contract started on 01 Apr 1995 and was terminated on 12 Sep 2012,
Christine Anna Lissette - an inactive director whose contract started on 01 Apr 1995 and was terminated on 21 Jun 2012,
Myrine Olga Lissette - an inactive director whose contract started on 05 Feb 1990 and was terminated on 28 Oct 1999.
According to BizDb's information (updated on 30 Mar 2024), the company filed 1 address: 119 Queen Street East, Hastings, 4122 (type: registered, physical).
Until 08 Mar 2011, M W Lissette Limited had been using P K F Carr & Stanton Ltd, 119 Queen Street East, Hastings 4122 as their physical address.
BizDb found former names for the company: from 09 Jun 1976 to 26 Nov 1979 they were named Lissette & Richardson Limited.
A total of 60000 shares are issued to 4 groups (6 shareholders in total). In the first group, 15000 shares are held by 1 entity, namely:
K M Warner Limited (an entity) located at Greenmeadows, Napier postcode 4112.
Then there is a group that consists of 1 shareholder, holds 0 per cent shares (exactly 1 share) and includes
Frogley, Antoinette Sandra - located at Rd 12, Havelock North.
The 3rd share allocation (44998 shares, 75%) belongs to 3 entities, namely:
Heretaunga Trustees Limited, located at Hastings (an entity),
Frogley, Warrick James Robert, located at Rd 12, Havelock North (an individual),
Frogley, Antoinette Sandra, located at Rd 12, Havelock North (an individual).
Previous addresses
Address: P K F Carr & Stanton Ltd, 119 Queen Street East, Hastings 4122 New Zealand
Physical & registered address used from 04 Dec 2008 to 08 Mar 2011
Address: Horwath Carr & Stanton Limited, Chartered Accountants, 119 Queen Street East, Hastings
Registered & physical address used from 24 Aug 2006 to 04 Dec 2008
Address: Carr & Stanton Ltd, Chartered Accountants, 117e Queen Street, Hastings
Physical address used from 03 Mar 2001 to 24 Aug 2006
Address: Carr & Stanton, Chartered Accountants, 117e Queen Street, Hastings
Physical address used from 03 Mar 2001 to 03 Mar 2001
Address: C/- Carr & Stanton, Chartered Accountants, 117 E Queen Street, Hastings
Registered address used from 03 Mar 2001 to 24 Aug 2006
Address: -
Physical address used from 17 Feb 1992 to 03 Mar 2001
Address: C/o Carr & Stanton, 117 Queen St East Box 345, Hastings
Registered address used from 05 Feb 1992 to 03 Mar 2001
Basic Financial info
Total number of Shares: 60000
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15000 | |||
Entity (NZ Limited Company) | K M Warner Limited Shareholder NZBN: 9429049113389 |
Greenmeadows Napier 4112 New Zealand |
01 Jul 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Frogley, Antoinette Sandra |
Rd 12 Havelock North 4294 New Zealand |
10 Apr 2008 - |
Shares Allocation #3 Number of Shares: 44998 | |||
Entity (NZ Limited Company) | Heretaunga Trustees Limited Shareholder NZBN: 9429037297275 |
Hastings 4122 New Zealand |
10 Apr 2008 - |
Individual | Frogley, Warrick James Robert |
Rd 12 Havelock North 4294 New Zealand |
10 Apr 2008 - |
Individual | Frogley, Antoinette Sandra |
Rd 12 Havelock North 4294 New Zealand |
10 Apr 2008 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Frogley, Warrick James Robert |
Rd 12 Havelock North 4294 New Zealand |
10 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lissette, Christine Anna |
Havelock North 4130 New Zealand |
09 Jun 1976 - 14 Nov 2011 |
Individual | Lissette, Bruce Richard |
Havelock North 4130 New Zealand |
09 Jun 1976 - 14 Nov 2011 |
Individual | Lissette, Bruce Richard |
Havelock North 4130 New Zealand |
09 Jun 1976 - 14 Nov 2011 |
Individual | Lissette, Christine Anna |
Havelock North 4130 New Zealand |
09 Jun 1976 - 14 Nov 2011 |
Individual | Jackson, Peter Harold |
Mahora Hastings 4120 New Zealand |
09 Jun 1976 - 14 Nov 2011 |
Warrick James Robert Frogley - Director
Appointment date: 01 Apr 2008
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 28 Feb 2011
Antoinette Sandra Frogley - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 24 Mar 2015
Address: Rd 12, Havelock North, 4294 New Zealand
Address used since 28 Feb 2011
Bruce Richard Lissette - Director (Inactive)
Appointment date: 01 Apr 1995
Termination date: 12 Sep 2012
Address: Havelock North, 4130 New Zealand
Address used since 28 Feb 2011
Christine Anna Lissette - Director (Inactive)
Appointment date: 01 Apr 1995
Termination date: 21 Jun 2012
Address: Havelock North, 4130 New Zealand
Address used since 28 Feb 2011
Myrine Olga Lissette - Director (Inactive)
Appointment date: 05 Feb 1990
Termination date: 28 Oct 1999
Address: Havelock North,
Address used since 05 Feb 1990
Maxwell William Lissette - Director (Inactive)
Appointment date: 05 Feb 1990
Termination date: 28 Oct 1999
Address: Havelock North,
Address used since 05 Feb 1990
Mj Uka Foods Limited
119 Queens Street East
Apollo Foods Limited
119 Queen Street East
Havelock North Supermarket Limited
119 Queen Street East
Heretaunga Trustees (smith) Limited
119 Queen Street East
Magiq Software Limited
119 Queen Street East
Benson Group Limited
119 Queen Street East