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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Napier, Martin Individual |
Gulf Harbour Whangaparaoa 0930 |
01 Nov 2017 - current |
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 |
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 |
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 |