Shortcuts

Mihome Villages Limited

Type: NZ Limited Company (Ltd)
9429037166700
NZBN
1058696
Company Number
Registered
Company Status
Current address
36a/two Picton Street
Freemans Bay
Auckland 1011
New Zealand
Registered & physical & service address used since 03 Aug 2021

Mihome Villages Limited, a registered company, was started on 16 Aug 2000. 9429037166700 is the number it was issued. The company has been supervised by 4 directors: Dave Fermah - an active director whose contract began on 05 Nov 2015,
Megan Hyde - an inactive director whose contract began on 08 Jun 2015 and was terminated on 06 Nov 2015,
Dave Fermah - an inactive director whose contract began on 28 Mar 2014 and was terminated on 10 Jun 2015,
Des Kumar Fermah - an inactive director whose contract began on 16 Aug 2000 and was terminated on 31 Mar 2014.
Updated on 25 Apr 2024, BizDb's data contains detailed information about 1 address: 36A/Two Picton Street, Freemans Bay, Auckland, 1011 (category: registered, physical).
Mihome Villages Limited had been using 36A Picton Street, Freemans Bay, Auckland as their registered address until 03 Aug 2021.
Old names for the company, as we identified at BizDb, included: from 04 Apr 2003 to 24 Sep 2015 they were named Modulock Properties Limited, from 16 Aug 2000 to 04 Apr 2003 they were named The Source Wellington Limited.
A single entity controls all company shares (exactly 100 shares) - Cabaret Voltaire Limited - located at 1011, Freemans Bay, Auckland.

Addresses

Previous addresses

Address: 36a Picton Street, Freemans Bay, Auckland, 1011 New Zealand

Registered & physical address used from 11 Aug 2020 to 03 Aug 2021

Address: 22 Melford Street, Saint Marys Bay, Auckland, 1011 New Zealand

Physical & registered address used from 16 Jul 2014 to 11 Aug 2020

Address: 54a Stewart Street, Whakatane, Whakatane, 3120 New Zealand

Physical & registered address used from 22 Jul 2013 to 16 Jul 2014

Address: 41 Kakaharoa Dr, Whakatane Bay Of Plenty, 3120 New Zealand

Registered & physical address used from 08 Aug 2012 to 22 Jul 2013

Address: 99 The Strand, Whakatane Bay Of Plenty, 3120 New Zealand

Registered address used from 31 Aug 2011 to 08 Aug 2012

Address: 41 Kakahoroa Drive, Whakatane New Zealand

Registered address used from 16 Aug 2000 to 31 Aug 2011

Address: 41 Kakahoroa Drive, Whakatane New Zealand

Physical address used from 16 Aug 2000 to 08 Aug 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 08 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Cabaret Voltaire Limited
Shareholder NZBN: 9429036052738
Freemans Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity The Source Limited
Shareholder NZBN: 9429039576132
Company Number: 354420
Entity Cabaret Voltaire Limited
Shareholder NZBN: 9429036052738
Company Number: 1288368
Entity Vedic Limited
Shareholder NZBN: 9429030924857
Company Number: 3581552
Entity Cabaret Voltaire Limited
Shareholder NZBN: 9429036052738
Company Number: 1288368
Entity Vedic Limited
Shareholder NZBN: 9429030924857
Company Number: 3581552
Entity The Source Limited
Shareholder NZBN: 9429039576132
Company Number: 354420

Ultimate Holding Company

31 Aug 2003
Effective Date
Cabaret Voltaire Limited
Name
Ltd
Type
1288368
Ultimate Holding Company Number
NZ
Country of origin
22 Melford Street
Saint Marys Bay
Auckland 1011
New Zealand
Address
Directors

Dave Fermah - Director

Appointment date: 05 Nov 2015

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 03 Aug 2020

Address: Auckland, 1011 New Zealand

Address used since 05 Nov 2015


Megan Hyde - Director (Inactive)

Appointment date: 08 Jun 2015

Termination date: 06 Nov 2015

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 08 Jun 2015


Dave Fermah - Director (Inactive)

Appointment date: 28 Mar 2014

Termination date: 10 Jun 2015

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 28 Mar 2014


Des Kumar Fermah - Director (Inactive)

Appointment date: 16 Aug 2000

Termination date: 31 Mar 2014

Address: Hillcrest, Whakatane,

Address used since 16 Aug 2000

Nearby companies

Bespoke Limited
38 Dedwood Terrace

Glocal Limited
1/5 Cameron Street

Try Local Limited
2/5 Cameron Street

Traction Limited
6 Yarborough Street

Inklink Publications Limited
9 Selby Square

Homeworks Trust
5/18 Hackett Street