Mi Homes (Nz) Limited was registered on 18 Jan 2013 and issued a number of 9429030381346. This registered LTD company has been managed by 4 directors: Wencai Feng - an active director whose contract began on 24 Mar 2023,
Zhicai Wu - an inactive director whose contract began on 28 Apr 2021 and was terminated on 24 Mar 2023,
Peng Liang - an inactive director whose contract began on 18 Jan 2013 and was terminated on 05 Aug 2021,
Bo Li - an inactive director whose contract began on 21 Jun 2018 and was terminated on 01 Apr 2019.
As stated in BizDb's database (updated on 10 Apr 2024), this company uses 1 address: 3C Bute Road, Browns Bay, Auckland, 0630 (type: physical, service).
Up until 17 May 2021, Mi Homes (Nz) Limited had been using 10 Bearing Parade, Long Bay, Auckland as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Feng, Wencai (an individual) located at Oteha, Auckland postcode 0632. Mi Homes (Nz) Limited has been classified as "Investment - residential property" (ANZSIC L671150).
Principal place of activity
3c Bute Road, Browns Bay, Auckland, 0630 New Zealand
Previous addresses
Address #1: 10 Bearing Parade, Long Bay, Auckland, 0630 New Zealand
Physical address used from 08 Jan 2019 to 17 May 2021
Address #2: 10 Bearing Parade, Long Bay, Auckland, 0630 New Zealand
Registered address used from 08 Jan 2019 to 05 May 2021
Address #3: 120 Lake Road, Belmont, Auckland, 0622 New Zealand
Registered & physical address used from 18 Apr 2016 to 08 Jan 2019
Address #4: 97 Lake Panorama Drive, Henderson Valley, Auckland, 0612 New Zealand
Registered & physical address used from 19 May 2014 to 18 Apr 2016
Address #5: 90 Porritt Ave, Chatswood, Auckland, 0626 New Zealand
Registered & physical address used from 18 Jan 2013 to 19 May 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Feng, Wencai |
Oteha Auckland 0632 New Zealand |
31 Mar 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wu, Zhicai |
Northcross Auckland 0630 New Zealand |
05 Aug 2021 - 31 Mar 2023 |
Individual | Liang, Peng |
Torbay Auckland 0630 New Zealand |
18 Jan 2013 - 05 Aug 2021 |
Wencai Feng - Director
Appointment date: 24 Mar 2023
Address: Oteha, Auckland, 0632 New Zealand
Address used since 24 Mar 2023
Zhicai Wu - Director (Inactive)
Appointment date: 28 Apr 2021
Termination date: 24 Mar 2023
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 01 Sep 2022
Address: Northcross, Auckland, 0630 New Zealand
Address used since 28 Apr 2021
Peng Liang - Director (Inactive)
Appointment date: 18 Jan 2013
Termination date: 05 Aug 2021
Address: Torbay, Auckland, 0630 New Zealand
Address used since 20 Dec 2018
Address: Belmont, Auckland, 1010 New Zealand
Address used since 10 Apr 2016
Bo Li - Director (Inactive)
Appointment date: 21 Jun 2018
Termination date: 01 Apr 2019
Address: Torbay, Auckland, 0630 New Zealand
Address used since 21 Jun 2018
Chartax Accountancy Limited
2a Alamein Avenue
The Book Festival Limited
1 Alamein Avenue
Nz Medico Limited
5 Alamein Avenue
Belmont Medical Centre Limited
3 Williamson Avenue
Belmont Dental Studio Limited
9 Williamson Avenue
Nj Trading Limited
199 Bayswater Avenue
Apqz Trustee Limited
9 Harrison Avenue
Faranda Trustees Limited
9 Maleme Avenue
Iris Rental Limited
79b Lake Road
Late Starters Limited
48 Williamson Avenue
T&c Properties Limited
39 Williamson Ave
Zpl Property Limited
120 Lake Road