Mjs Curation Limited was launched on 11 May 2016 and issued a New Zealand Business Number of 9429042342854. This registered LTD company has been supervised by 2 directors: Meghann Patricia Stewart - an active director whose contract began on 17 Nov 2020,
John Lockie Stewart - an inactive director whose contract began on 11 May 2016 and was terminated on 19 Nov 2020.
As stated in BizDb's data (updated on 17 Feb 2024), this company registered 1 address: 258 Shaw Road, Titirangi, Auckland, 0642 (types include: registered, physical).
Until 27 Nov 2020, Mjs Curation Limited had been using 187 Queen Street, Auckland Central, Auckland as their registered address.
BizDb identified former names used by this company: from 09 May 2016 to 19 Nov 2020 they were called 15 Neville Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Stewart, Meghann Patricia (an individual) located at Titirangi, Auckland postcode 0642. Mjs Curation Limited is categorised as "Investment - commercial property" (ANZSIC L671230).
Previous addresses
Address: 187 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 12 Jul 2018 to 27 Nov 2020
Address: 86 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 11 May 2016 to 12 Jul 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Stewart, Meghann Patricia |
Titirangi Auckland 0642 New Zealand |
11 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stewart, John Lockie |
Kohimarama Auckland 1071 New Zealand |
11 May 2016 - 19 Nov 2020 |
Individual | Stewart, Ian James |
Wadestown Wellington 6012 New Zealand |
11 May 2016 - 19 Nov 2020 |
Meghann Patricia Stewart - Director
Appointment date: 17 Nov 2020
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 29 Jul 2021
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 17 Nov 2020
John Lockie Stewart - Director (Inactive)
Appointment date: 11 May 2016
Termination date: 19 Nov 2020
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Jul 2020
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 11 May 2016
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
Caboo Properties Limited
99 Parnell Road
Damit Properties Limited
77 Parnell Road
Samson Corporation Limited
Geyser
Sck Properties Limited
Suite 3, 27 Bath Street
W Investments Limited
Geyser
Whb Investments Limited
Suite 106