General information

Mi-sex Corporation Limited

Type: NZ Limited Company (Ltd)
9429035372608
New Zealand Business Number
1517273
Company Number
Registered
Company Status
J552110 - Music Publishing
Industry classification codes with description

Mi-Sex Corporation Limited (New Zealand Business Number 9429035372608) was started on 21 May 2004. 4 addresses are in use by the company: 57 Hawaiian Parade, Arkles Bay, Whangaparaoa, 0932 (type: registered, service). 17 Pipitiwai Drive, Rd 1, Helensville had been their registered address, up until 15 Mar 2023. Mi-Sex Corporation Limited used more names, namely: Global Group Aust Limited from 16 Oct 2004 to 01 May 2014, Dolphin Australia Limited (21 May 2004 to 16 Oct 2004). 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 500 shares (50% of shares), namely:
Napier, Martin (an individual) located at Gulf Harbour, Whangaparaoa postcode 0930. "Music publishing" (business classification J552110) is the category the ABS issued to Mi-Sex Corporation Limited. Businesscheck's data was updated on 18 Apr 2024.

Current address Type Used since
17 Pipitiwai Drive, Rd 1, Helensville, 0871 Physical 15 Feb 2018
29 Regency Park Drive, Gulf Harbour, Whangaparaoa, 0930 Registered & service 15 Mar 2023
57 Hawaiian Parade, Arkles Bay, Whangaparaoa, 0932 Registered & service 04 Mar 2024
Contact info
64 27341 0502
Phone (Phone)
mnapiernz@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
mnapiernz@gmail.com
Email
http://mi-sex.co.nz/
Website
Directors
Name and Address Role Period
Martin Mailley
Gulf Harbour, Whangaparaoa, 0930
Address used since 02 Nov 2012
Director 16 Oct 2004 - current
Martin Napier
Gulf Harbour, Whangaparaoa, 0930
Address used since 02 Nov 2012
Director 16 Oct 2004 - current
Maxim Vodane
Te Rapa Park, Hamilton, 3200
Address used since 27 Oct 2015
Director 27 Oct 2015 - 01 Nov 2017
Kevin Aka Barry Stanton
Tewantin, Qld, 4565
Address used since 19 May 2014
Director 01 Oct 2010 - 27 Oct 2015
Aleta Jansen
Tewantin, Qld, 4565
Address used since 05 Apr 2014
Director 01 Oct 2010 - 15 May 2015
Anthony David Gray
26 Orchid Avenue, Surfers Paradise Qld 4217, Australia,
Address used since 21 May 2004
Director 21 May 2004 - 11 Apr 2005
Addresses
Principal place of activity
17 Pipitiwai Drive , Rd 1 , Helensville , 0871
Previous address Type Period
17 Pipitiwai Drive, Rd 1, Helensville, 0871 Registered & service 15 Feb 2018 - 15 Mar 2023
29 Regency Park Drive, Gulf Harbour, Whangaparaoa, 0930 Registered & physical 19 Jun 2014 - 15 Feb 2018
Level5/369 Queen Street, Auckland, 1000 Registered & physical 16 Jul 2010 - 19 Jun 2014
C/-business Development Lawyers Ltd, Level 27 Pwc Tower, 188 Quay Street, Auckland Physical & registered 17 Jun 2005 - 16 Jul 2010
C/-laird Worker, Hallmark Building, Hillary Square, Orewa New Zealand Physical & registered 21 May 2004 - 17 Jun 2005
Financial Data
Financial info
1000
Total number of Shares
November
Annual return filing month
01 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 500
Shareholder Name Address Period
Napier, Martin
Individual
Gulf Harbour
Whangaparaoa
0930
01 Nov 2017 - current

Historic shareholders

Shareholder Name Address Period
Vodane, Maxim Eugene
Individual
Te Rapa Park
Hamilton
3200
20 Jan 2015 - 01 Nov 2017
Vodane, Maxim Eugene
Individual
Te Rapa Park
Hamilton
3200
20 Jan 2015 - 01 Nov 2017
Stanton, Barry Bruce
Individual
Gulf Harbour
Whangaparaoa
0930
02 Nov 2012 - 27 Oct 2015
Minchin, Graeme
Individual
Titirangi
Waitakere
0604
12 Oct 2010 - 02 Nov 2012
Mailley, Martin
Director
Gulf Harbour
Whangaparaoa
0930
12 Oct 2010 - 01 Nov 2017
Hatcher, Lewis
Individual
Kenton,harrow,middlesex
Ha3 8ag, Uk
04 Jun 2010 - 08 Jul 2010
Jansen, Aleta
Individual
Gulf Harbour
Whangaparaoa
0930
16 Oct 2004 - 15 Oct 2015
Mailley, Robert
Individual
West Harbour
Auckland, Nz
11 Apr 2005 - 11 Apr 2005
Draghici, Daniel
Individual
London
Sw13 8qz, Uk
04 Jun 2010 - 08 Jul 2010
Gray, Anthony David
Individual
26 Orchid Avenue
Surfers Paradise Qld 4217, Australia
21 May 2004 - 27 Jun 2010
Keitel, Damien
Individual
Tewantin
4565
30 Apr 2014 - 29 May 2014
Barry Bruce Stanton
Director
Gulf Harbour
Whangaparaoa
0930
02 Nov 2012 - 27 Oct 2015
Mailley, Martin
Director
Gulf Harbour
Whangaparaoa
0930
12 Oct 2010 - 01 Nov 2017
Location
Companies nearby
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
Similar companies
Alphamax Records Limited
79a Dormer Road
Starzo Limited
39 Rivervale Grove
Mind Your Mouth Media Limited
10a Hadfield Street
Kairos Media Limited
8a Wernham Place
1:12 Records Limited
44a Seaview Avenue
Hysteria Studios Limited
5 Pacific Cliffs Drive