Mhojoe Limited (issued a business number of 9429036456833) was launched on 19 Aug 2002. 2 addresses are in use by the company: 34 Ashleigh Crescent, Miramar, Wellington, 6022 (type: registered, physical). 12 Raumati Terrace, Khandallah, Wellington had been their physical address, until 23 Apr 2019. Mhojoe Limited used more aliases, namely: Hope Associates Limited from 19 Dec 2012 to 30 Apr 2015, Tricky Transport Limited (01 Jun 2008 to 19 Dec 2012) and Harper Joe & Co. Limited (07 Mar 2007 - 01 Jun 2008). 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 900 shares (90 per cent of shares), namely:
Joe, Clifford (a director) located at Miramar, Wellington postcode 6022. As far as the second group is concerned, a total of 1 shareholder holds 10 per cent of all shares (exactly 100 shares); it includes
Harper, Alexandra Anne (an individual) - located at Miramar, Wellington. "Management services nec" (ANZSIC M696297) is the category the Australian Bureau of Statistics issued Mhojoe Limited. The Businesscheck data was updated on 13 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 34 Ashleigh Crescent, Miramar, Wellington, 6022 | Registered & physical & service | 23 Apr 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Clifford Joe
Miramar, Wellington, 6022
Address used since 01 Apr 2019
Khandallah, Wellington, 6035
Address used since 12 Jan 2008 |
Director | 19 Aug 2002 - current |
|
Selina Joe
Mount Eden, Auckland, 1024
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - 30 Sep 2022 |
|
Cory Hope
Titahi Bay, Porirua, 5022
Address used since 19 Dec 2012 |
Director | 19 Dec 2012 - 01 Dec 2013 |
| 34 Ashleigh Crescent , Miramar , Wellington , 6022 |
| Previous address | Type | Period |
|---|---|---|
| 12 Raumati Terrace, Khandallah, Wellington, 6035 | Physical & registered | 18 Jan 2008 - 23 Apr 2019 |
| 41 Whanake Street, Titahi Bay, Porirua | Physical & registered | 05 Jul 2005 - 18 Jan 2008 |
| 3 Wellington Street, Hamilton | Registered | 22 Dec 2004 - 05 Jul 2005 |
| 3 Wellington Street, Hamilton, 2001 | Physical | 22 Dec 2004 - 05 Jul 2005 |
| 43 Tuarangi Road, Grey Lynn, Auckland | Registered & physical | 04 Nov 2003 - 22 Dec 2004 |
| 1/39 Scanlan Street, Grey Lynn, Auckland | Registered & physical | 19 Aug 2002 - 04 Nov 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Joe, Clifford Director |
Miramar Wellington 6022 |
17 Jan 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harper, Alexandra Anne Individual |
Miramar Wellington 6022 |
27 Mar 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hope, Cory Individual |
Titahi Bay Porirua 5022 |
19 Dec 2012 - 17 Jan 2014 |
|
Harper, Alexandra Anne Individual |
Khandallah Wellington |
07 Mar 2007 - 19 Dec 2012 |
|
Joe, Clifford Individual |
Khandallah Wellington |
19 Aug 2002 - 19 Dec 2012 |
|
Cory Hope Director |
Titahi Bay Porirua 5022 |
19 Dec 2012 - 17 Jan 2014 |
![]() |
Flight Cars Limited 5 Mandalay Terrace |
![]() |
Cosgrove Design Architects Limited 7 Mandalay Terrace |
![]() |
Tones Limited 9 Raumati Terrace |
![]() |
Gosport Holdings Limited 5 Indus Street |
![]() |
Organic Boxes Limited 18 Ranui Crescent |
![]() |
Words Unlimited Limited 2 Arakan Way |
|
Abc Testing Services NZ Limited 27a Izard Road |
|
Marie Dawkins Management Limited 56 Awarua Street |
|
Welcom 3 Limited 8 Moorhouse Street |
|
Mahi-tahi Teamwork Limited 17 Spencer Street |
|
R.s.janes And Associates Limited 4 Park Street |
|
New Zealand Synchrotron Group Limited 11 Turnbull Street, Thorndon |