Migration Success Limited was started on 09 Aug 2004 and issued an NZ business number of 9429035255406. The removed LTD company has been supervised by 5 directors: Olga Kunyeva - an active director whose contract started on 25 Jun 2007,
Andriy Kunyev - an active director whose contract started on 20 Dec 2012,
Pavel Milkin - an inactive director whose contract started on 01 Aug 2006 and was terminated on 25 Jul 2007,
Andriy Kunyev - an inactive director whose contract started on 13 Aug 2004 and was terminated on 01 Aug 2006,
Pavel Milkin - an inactive director whose contract started on 09 Aug 2004 and was terminated on 13 Aug 2004.
According to our database (last updated on 05 Feb 2024), the company uses 1 address: 3 Cahill Street, Lincoln, Lincoln, 7608 (type: registered, physical).
Up to 03 May 2018, Migration Success Limited had been using Suite 2, Level 1, 99 Clarence Street, Christchurch as their registered address.
BizDb identified more names for the company: from 09 Aug 2004 to 29 Nov 2012 they were called New Zealand Immigration, Employment & Education Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Kunyev, Andriy (a director) located at Lincoln, Lincoln postcode 7608.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Kunyeva, Olga - located at Lincoln, Lincoln. Migration Success Limited was categorised as "Employment agency operation (no on-hired staff)" (business classification N721120).
Principal place of activity
20 Kirner Street, Burwood, Christchurch, 8083 New Zealand
Previous addresses
Address: Suite 2, Level 1, 99 Clarence Street, Christchurch, 8011 New Zealand
Registered & physical address used from 10 Jul 2017 to 03 May 2018
Address: 20 Kirner Street, Burwood, Christchurch, 8083 New Zealand
Registered & physical address used from 20 Aug 2004 to 10 Jul 2017
Address: 1/20 Bay View, Redcliffs, Christchurch
Registered & physical address used from 09 Aug 2004 to 20 Aug 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 06 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Kunyev, Andriy |
Lincoln Lincoln 7608 New Zealand |
27 Jun 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Kunyeva, Olga |
Lincoln Lincoln 7608 New Zealand |
27 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Milkin, Pavel |
Christchurch |
09 Aug 2004 - 27 Jun 2010 |
Individual | Kunyev, Andriy |
Christchurch |
03 Jun 2005 - 03 Jun 2005 |
Olga Kunyeva - Director
Appointment date: 25 Jun 2007
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 26 Jun 2018
Address: Christchurch, 8083 New Zealand
Address used since 05 Jul 2016
Andriy Kunyev - Director
Appointment date: 20 Dec 2012
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 24 Apr 2018
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 20 Dec 2012
Pavel Milkin - Director (Inactive)
Appointment date: 01 Aug 2006
Termination date: 25 Jul 2007
Address: Christchurch,
Address used since 01 Aug 2006
Andriy Kunyev - Director (Inactive)
Appointment date: 13 Aug 2004
Termination date: 01 Aug 2006
Address: Christchurch,
Address used since 13 Aug 2004
Pavel Milkin - Director (Inactive)
Appointment date: 09 Aug 2004
Termination date: 13 Aug 2004
Address: Christchurch,
Address used since 09 Aug 2004
New Zealand Deaf Film Incorporated
24 Kirner Street
Pjmi Limited
48 Chartwell Street
Dshc Limited
21 Chartwell Street
I-tow Towing Limited
18 Staffordshire Street
Scott Excavation & Contracting Limited
254a Burwood Road
Unit Services Wellington Limited
6 Stanford Street
Acorva Limited
79 Oram Avenue
Canterbury Security Services Limited
27a Wainoni Road
Leo Recruitment Limited
3 Scarlet Lane
Onestaff Limited
12a St Albans Street
Recruitment Canterbury Limited
311a New Brighton Road
Rmb Canterbury Limited
Flat 1, 100 Oram Avenue