Molly Jay Limited was registered on 02 May 2001 and issued an NZ business number of 9429036919512. The registered LTD company has been supervised by 2 directors: Joanne Maree Sutton - an active director whose contract started on 02 May 2001,
Troy Missen - an inactive director whose contract started on 15 Feb 2008 and was terminated on 31 Mar 2015.
According to BizDb's database (last updated on 07 Apr 2024), this company filed 1 address: 25 Park Hill Road, Birkenhead, Auckland, 0626 (types include: postal, registered).
Up until 14 Sep 2015, Molly Jay Limited had been using 10 Toheroa Street, Hobsonville, Auckland as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Sutton, Joanne Maree (an individual) located at Birkenhead, Auckland postcode 0626. Molly Jay Limited was categorised as "Clothing wholesaling" (business classification F371210).
Principal place of activity
25 Park Hill Road, Birkenhead, Auckland, 0626 New Zealand
Previous addresses
Address #1: 10 Toheroa Street, Hobsonville, Auckland, 0618 New Zealand
Registered address used from 24 Sep 2012 to 14 Sep 2015
Address #2: 16 Keldale Place, Forrest Hill, Auckland, 0620 New Zealand
Registered address used from 10 Mar 2011 to 24 Sep 2012
Address #3: 32a Mokoia Road, Birkenhead, Auckland, 0626 New Zealand
Physical address used from 10 Mar 2011 to 03 Oct 2014
Address #4: 32a Mokoia Road, Birkenhead, North Shore City, 0626 New Zealand
Physical address used from 20 Sep 2010 to 10 Mar 2011
Address #5: 32a Mokoia Road, Birkenhead New Zealand
Physical address used from 03 Jul 2009 to 20 Sep 2010
Address #6: 16 Keldale Place, Forrest Hill 0620 New Zealand
Registered address used from 03 Jul 2009 to 10 Mar 2011
Address #7: C/-campbell Tyson Cooper White Limited, 17 Hall Street, Pukekohe
Registered & physical address used from 28 Apr 2006 to 03 Jul 2009
Address #8: C/- Cooper White & Associates Ltd, Suite 2 Ground Floor, 12 Seddon Street, Pukekohe
Registered & physical address used from 20 Nov 2003 to 28 Apr 2006
Address #9: Professional House, Suite 2, 12 Seddon Street, Pukekohe
Registered address used from 18 Nov 2003 to 20 Nov 2003
Address #10: 42a Mokoia Road, Birkenhead, Auckland
Physical address used from 18 Nov 2003 to 20 Nov 2003
Address #11: 3 Gladstone Road, Northcote, Auckland
Physical address used from 05 Nov 2002 to 18 Nov 2003
Address #12: 41a Anzac Road, Pukekohe
Registered address used from 05 Nov 2002 to 18 Nov 2003
Address #13: 41a Anzac Street, Pukekohe
Physical & registered address used from 10 Sep 2002 to 05 Nov 2002
Address #14: 4 Childs Avenue, Pukekohe
Registered & physical address used from 02 May 2001 to 10 Sep 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Sutton, Joanne Maree |
Birkenhead Auckland 0626 New Zealand |
13 Nov 2003 - |
Joanne Maree Sutton - Director
Appointment date: 02 May 2001
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 04 Sep 2011
Troy Missen - Director (Inactive)
Appointment date: 15 Feb 2008
Termination date: 31 Mar 2015
Address: Werneth, Victoria 3352, Australia
Address used since 15 Feb 2008
Fm Trustees 534 Limited
201 Eskdale Road
Biosuppliers Limited
201 Eskdale Road
Magnus International Limited
213b Eskdale Road
Air Art Limited
213b Eskdale Road
Tgis Trustee Limited
211a Eskdale Road
Toptile & Bathroom Limited
46 Park Hill Road
Dmrp Limited
Level 1 88 Hinemoa St
Insite Trading Limited
6a Mcdowell Crescent
Newshine Nz Limited
134 Mokoia Road
R&g International Trading Limited
42 Chelsea View Dr
Stylelyf Apparel Limited
63 Verran Road
Texas Garments Limited
D2/20 Ian Marwick Place