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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Cabaret Voltaire Limited Shareholder NZBN: 9429036052738 |
Freemans Bay Auckland 1011 New Zealand |
20 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | The Source Limited Shareholder NZBN: 9429039576132 Company Number: 354420 |
02 Nov 2013 - 20 Jul 2017 | |
Entity | Cabaret Voltaire Limited Shareholder NZBN: 9429036052738 Company Number: 1288368 |
16 Aug 2000 - 31 Jul 2012 | |
Entity | Vedic Limited Shareholder NZBN: 9429030924857 Company Number: 3581552 |
31 Jul 2012 - 02 Nov 2013 | |
Entity | Cabaret Voltaire Limited Shareholder NZBN: 9429036052738 Company Number: 1288368 |
16 Aug 2000 - 31 Jul 2012 | |
Entity | Vedic Limited Shareholder NZBN: 9429030924857 Company Number: 3581552 |
31 Jul 2012 - 02 Nov 2013 | |
Entity | The Source Limited Shareholder NZBN: 9429039576132 Company Number: 354420 |
02 Nov 2013 - 20 Jul 2017 |
Ultimate Holding Company
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
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