Shortcuts

My3 Limited

Type: NZ Limited Company (Ltd)
9429036914081
NZBN
1136197
Company Number
Registered
Company Status
Current address
Unit 4, 35 Sir William Pickering Drive
Burnside
Christchurch 8053
New Zealand
Physical & service & registered address used since 29 Jun 2018

My3 Limited was started on 04 May 2001 and issued a business number of 9429036914081. The registered LTD company has been supervised by 5 directors: Kooi Geik Tan - an active director whose contract started on 15 Jan 2021,
Desmond Maurice Pither - an inactive director whose contract started on 31 Jul 2002 and was terminated on 04 Feb 2021,
Minson Ming Shin Yoong - an inactive director whose contract started on 31 Jul 2002 and was terminated on 13 Nov 2017,
Eric Johan Janssen - an inactive director whose contract started on 31 Jul 2002 and was terminated on 20 Sep 2005,
Euan Boyd Lindsay Hilson - an inactive director whose contract started on 04 May 2001 and was terminated on 31 Jul 2002.
As stated in our information (last updated on 09 Apr 2024), this company registered 1 address: Unit 4, 35 Sir William Pickering Drive, Burnside, Christchurch, 8053 (type: physical, service).
Until 29 Jun 2018, My3 Limited had been using 151 Cambridge Terrace, Christchurch Central, Christchurch as their registered address.
BizDb identified past names used by this company: from 04 May 2001 to 08 Jul 2021 they were named Timber Profile Supplies Limited.
A total of 10000 shares are allocated to 1 group (1 sole shareholder). In the first group, 10000 shares are held by 1 entity, namely:
Tan, Kooi Geik (an individual) located at Wigram, Christchurch postcode 8025.

Addresses

Previous addresses

Address: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 27 Apr 2015 to 29 Jun 2018

Address: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 31 Jul 2012 to 27 Apr 2015

Address: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand

Physical & registered address used from 23 Jun 2011 to 31 Jul 2012

Address: Deloitte, Level 4, 32 Oxford Terrace, Christchurch New Zealand

Registered & physical address used from 09 Jul 2005 to 23 Jun 2011

Address: 12 Main North Road, Christchurch

Physical & registered address used from 04 May 2001 to 09 Jul 2005

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: July

Annual return last filed: 21 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Tan, Kooi Geik Wigram
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Yoong, Minson Ming Shin Burnside
Christchurch
8053
New Zealand
Individual Pither, Desmond Maurice New Brighton
Christchurch
8083
New Zealand
Individual Yoong, Minson Ming Shin Burnside
Christchurch
8053
New Zealand
Individual Pither, Lorraine Dawn New Brighton
Christchurch
8083
New Zealand
Individual Pither, Desmond Maurice New Brighton
Christchurch
8083
New Zealand
Individual Anderson, Reginald George Christchurch 5
Individual Janssen, Eric Johan Christchurch 5
Directors

Kooi Geik Tan - Director

Appointment date: 15 Jan 2021

Address: Wigram, Christchurch, 8025 New Zealand

Address used since 29 Jul 2022

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 15 Jan 2021


Desmond Maurice Pither - Director (Inactive)

Appointment date: 31 Jul 2002

Termination date: 04 Feb 2021

Address: New Brighton, Christchurch, 8083 New Zealand

Address used since 29 Jul 2015


Minson Ming Shin Yoong - Director (Inactive)

Appointment date: 31 Jul 2002

Termination date: 13 Nov 2017

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 29 Jul 2015


Eric Johan Janssen - Director (Inactive)

Appointment date: 31 Jul 2002

Termination date: 20 Sep 2005

Address: Christchurch 5,

Address used since 31 Jul 2002


Euan Boyd Lindsay Hilson - Director (Inactive)

Appointment date: 04 May 2001

Termination date: 31 Jul 2002

Address: Christchurch,

Address used since 04 May 2001

Nearby companies

Taitapu Partners Limited
151 Cambridge Terrace

Grove Management Services Limited
151 Cambridge Terrace

Simon Construction Limited
151 Cambridge Terrace

Decipher Hr Limited
151 Cambridge Terrace

Decipher Group Holdings Limited
151 Cambridge Terrace

Decipher Group Limited
151 Cambridge Terrace