Mi-Sex Corporation Limited was started on 21 May 2004 and issued an NZ business number of 9429035372608. The registered LTD company has been managed by 6 directors: Martin Mailley - an active director whose contract started on 16 Oct 2004,
Martin Napier - an active director whose contract started on 16 Oct 2004,
Maxim Vodane - an inactive director whose contract started on 27 Oct 2015 and was terminated on 01 Nov 2017,
Kevin Aka Barry Stanton - an inactive director whose contract started on 01 Oct 2010 and was terminated on 27 Oct 2015,
Aleta Jansen - an inactive director whose contract started on 01 Oct 2010 and was terminated on 15 May 2015.
According to our database (last updated on 09 Mar 2024), the company registered 3 addresses: 57 Hawaiian Parade, Arkles Bay, Whangaparaoa, 0932 (registered address),
57 Hawaiian Parade, Arkles Bay, Whangaparaoa, 0932 (service address),
29 Regency Park Drive, Gulf Harbour, Whangaparaoa, 0930 (registered address),
29 Regency Park Drive, Gulf Harbour, Whangaparaoa, 0930 (service address) among others.
Up to 15 Mar 2023, Mi-Sex Corporation Limited had been using 17 Pipitiwai Drive, Rd 1, Helensville as their registered address.
BizDb found previous aliases for the company: from 16 Oct 2004 to 01 May 2014 they were called Global Group Aust Limited, from 21 May 2004 to 16 Oct 2004 they were called Dolphin Australia Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Napier, Martin (an individual) located at Gulf Harbour, Whangaparaoa postcode 0930. Mi-Sex Corporation Limited has been categorised as "Music publishing" (ANZSIC J552110).
Principal place of activity
17 Pipitiwai Drive, Rd 1, Helensville, 0871 New Zealand
Previous addresses
Address #1: 17 Pipitiwai Drive, Rd 1, Helensville, 0871 New Zealand
Registered & service address used from 15 Feb 2018 to 15 Mar 2023
Address #2: 29 Regency Park Drive, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Registered & physical address used from 19 Jun 2014 to 15 Feb 2018
Address #3: Level5/369 Queen Street, Auckland, 1000 New Zealand
Registered & physical address used from 16 Jul 2010 to 19 Jun 2014
Address #4: C/-business Development Lawyers Ltd, Level 27 Pwc Tower, 188 Quay Street, Auckland New Zealand
Physical & registered address used from 17 Jun 2005 to 16 Jul 2010
Address #5: C/-laird Worker, Hallmark Building, Hillary Square, Orewa New Zealand
Physical & registered address used from 21 May 2004 to 17 Jun 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Individual | Napier, Martin |
Gulf Harbour Whangaparaoa 0930 New Zealand |
01 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vodane, Maxim Eugene |
Te Rapa Park Hamilton 3200 New Zealand |
20 Jan 2015 - 01 Nov 2017 |
Individual | Vodane, Maxim Eugene |
Te Rapa Park Hamilton 3200 New Zealand |
20 Jan 2015 - 01 Nov 2017 |
Individual | Stanton, Barry Bruce |
Gulf Harbour Whangaparaoa 0930 New Zealand |
02 Nov 2012 - 27 Oct 2015 |
Individual | Minchin, Graeme |
Titirangi Waitakere 0604 New Zealand |
12 Oct 2010 - 02 Nov 2012 |
Director | Mailley, Martin |
Gulf Harbour Whangaparaoa 0930 New Zealand |
12 Oct 2010 - 01 Nov 2017 |
Individual | Hatcher, Lewis |
Kenton,harrow,middlesex Ha3 8ag, Uk |
04 Jun 2010 - 08 Jul 2010 |
Individual | Jansen, Aleta |
Gulf Harbour Whangaparaoa 0930 New Zealand |
16 Oct 2004 - 15 Oct 2015 |
Individual | Mailley, Robert |
West Harbour Auckland, Nz |
11 Apr 2005 - 11 Apr 2005 |
Individual | Draghici, Daniel |
London Sw13 8qz, Uk |
04 Jun 2010 - 08 Jul 2010 |
Individual | Gray, Anthony David |
26 Orchid Avenue Surfers Paradise Qld 4217, Australia |
21 May 2004 - 27 Jun 2010 |
Individual | Keitel, Damien |
Tewantin 4565 Australia |
30 Apr 2014 - 29 May 2014 |
Director | Barry Bruce Stanton |
Gulf Harbour Whangaparaoa 0930 New Zealand |
02 Nov 2012 - 27 Oct 2015 |
Director | Mailley, Martin |
Gulf Harbour Whangaparaoa 0930 New Zealand |
12 Oct 2010 - 01 Nov 2017 |
Martin Mailley - Director
Appointment date: 16 Oct 2004
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 02 Nov 2012
Martin Napier - Director
Appointment date: 16 Oct 2004
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 02 Nov 2012
Maxim Vodane - Director (Inactive)
Appointment date: 27 Oct 2015
Termination date: 01 Nov 2017
Address: Te Rapa Park, Hamilton, 3200 New Zealand
Address used since 27 Oct 2015
Kevin Aka Barry Stanton - Director (Inactive)
Appointment date: 01 Oct 2010
Termination date: 27 Oct 2015
Address: Tewantin, Qld, 4565 Australia
Address used since 19 May 2014
Aleta Jansen - Director (Inactive)
Appointment date: 01 Oct 2010
Termination date: 15 May 2015
Address: Tewantin, Qld, 4565 Australia
Address used since 05 Apr 2014
Anthony David Gray - Director (Inactive)
Appointment date: 21 May 2004
Termination date: 11 Apr 2005
Address: 26 Orchid Avenue, Surfers Paradise Qld 4217, Australia,
Address used since 21 May 2004
Incubators New Zealand Limited
31 Pipitiwai Drive
South Pacific Marine Supplies Limited
31 Pipitiwai Drive
Jurassic Stone Limited
4 Saleyard Street
Suburban Drainage Limited
57 Pipitiwai Drive
C & B Transport 2010 Limited
64 Kaipara Coast Highway
Jims Doors & Tops Limited
79 Pipitiwai Drive
Alphamax Records Limited
79a Dormer Road
Fine Tuned Music Limited
19/14 Airborne Road
Gateway Productions (nz) Limited
18 Hueglow Rise
Mind Your Mouth Media Limited
10a Hadfield Street
Nesian Publishing Limited
41b Don Buck Road
Starzo Limited
39 Rivervale Grove