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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Tan, Kooi Geik |
Wigram Christchurch 8025 New Zealand |
06 Dec 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yoong, Minson Ming Shin |
Burnside Christchurch 8053 New Zealand |
04 May 2001 - 05 Feb 2021 |
Individual | Pither, Desmond Maurice |
New Brighton Christchurch 8083 New Zealand |
04 May 2001 - 05 Feb 2021 |
Individual | Yoong, Minson Ming Shin |
Burnside Christchurch 8053 New Zealand |
04 May 2001 - 05 Feb 2021 |
Individual | Pither, Lorraine Dawn |
New Brighton Christchurch 8083 New Zealand |
06 Dec 2005 - 05 Feb 2021 |
Individual | Pither, Desmond Maurice |
New Brighton Christchurch 8083 New Zealand |
04 May 2001 - 05 Feb 2021 |
Individual | Anderson, Reginald George |
Christchurch 5 |
04 May 2001 - 06 Dec 2005 |
Individual | Janssen, Eric Johan |
Christchurch 5 |
04 May 2001 - 06 Dec 2005 |
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
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