Shortcuts

Mj2 Group Limited

Type: NZ Limited Company (Ltd)
9429046168030
NZBN
6300038
Company Number
Registered
Company Status
123179439
GST Number
No Abn Number
Australian Business Number
E324340
Industry classification code
Tiling Services - Floor And Wall
Industry classification description
Current address
10c Deyell Crescent
Sydenham
Christchurch 8023
New Zealand
Other address (Address For Share Register) used since 22 Jun 2017
103 Gasson Street
Sydenham
Christchurch 8023
New Zealand
Postal address used since 14 Apr 2020
144 Mcfaddens Road
St Albans
Christchurch 8052
New Zealand
Delivery address used since 14 Apr 2020

Mj2 Group Limited, a registered company, was registered on 22 Jun 2017. 9429046168030 is the New Zealand Business Number it was issued. "Tiling services - floor and wall" (business classification E324340) is how the company is categorised. This company has been run by 2 directors: Marco Dorazio - an active director whose contract began on 22 Jun 2017,
Jonathan Edward Mcauley - an active director whose contract began on 22 Jun 2017.
Last updated on 31 Mar 2024, our database contains detailed information about 6 addresses the company uses, namely: 103 Gasson Street, Sydenham, Christchurch, 8023 (physical address),
103 Gasson Street, Sydenham, Christchurch, 8023 (registered address),
103 Gasson Street, Sydenham, Christchurch, 8023 (service address),
23 Curries Road, Hillsborough, Christchurch, 8022 (other address) among others.
Mj2 Group Limited had been using 144 Mcfaddens Road, St Albans, Christchurch as their registered address until 06 Jul 2020.
Previous aliases for the company, as we established at BizDb, included: from 01 Jun 2017 to 14 Apr 2020 they were named Euro Pool & Spas Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Other active addresses

Address #4: 103 Gasson Street, Sydenham, Christchurch, 8023 New Zealand

Office address used from 28 Jun 2020

Address #5: 23 Curries Road, Hillsborough, Christchurch, 8022 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 28 Jun 2020

Address #6: 103 Gasson Street, Sydenham, Christchurch, 8023 New Zealand

Physical & registered & service address used from 06 Jul 2020

Principal place of activity

103 Gasson Street, Sydenham, Christchurch, 8023 New Zealand


Previous addresses

Address #1: 144 Mcfaddens Road, St Albans, Christchurch, 8052 New Zealand

Registered & physical address used from 07 Jun 2018 to 06 Jul 2020

Address #2: 55a Veitches Road, Casebrook, Christchurch, 8051 New Zealand

Registered & physical address used from 22 Jun 2017 to 07 Jun 2018

Contact info
64 027 5330354
14 Apr 2020 julieanna dorazio
64 021 2310893
14 Apr 2020 marco dorazio
64 027 9346616
14 Apr 2020 jonathan mcauley
No website
Website
www.milanotiling.co.nz
23 Jan 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 13 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Dorazio, Marco Hillsborough
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Mcauley, Jonathan Edward St Albans
Christchurch
8052
New Zealand
Directors

Marco Dorazio - Director

Appointment date: 22 Jun 2017

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 28 Jun 2020

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 22 Jun 2017


Jonathan Edward Mcauley - Director

Appointment date: 22 Jun 2017

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 28 Jun 2020

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 22 Jun 2017

Nearby companies
Similar companies

Canterbury Floormakers Limited
165 Harewood Road

G.p.lapslie Limited
12 Main North Road

Hartland Tiling Limited
Unit 4, 16 Loftus Street

Haus Of Tiles Limited
32 Royleen Street

Nz Unique Tiling Limited
5 Ellery Street

Smartiling Limited
59 Kimberley Street