Meide Limited was started on 25 Oct 2016 and issued a number of 9429043390397. This registered LTD company has been supervised by 3 directors: Sarah Alysia Hui - an active director whose contract began on 25 Oct 2016,
Ellyn Margaret Hui - an active director whose contract began on 01 Oct 2018,
Ellyn Margaret Hui - an inactive director whose contract began on 25 Oct 2016 and was terminated on 29 Oct 2017.
According to our database (updated on 06 May 2024), this company registered 1 address: Suite 2 Level 3 58 Surrey Crescent, Grey Lynn, Auckland, 1010 (type: registered, service).
Up until 02 Dec 2020, Meide Limited had been using 16 Anzac Avenue, Auckland Central, Auckland as their physical address.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Hui, Sarah Alysia (a director) located at Ponsonby, Auckland postcode 1011.
Another group consists of 2 shareholders, holds 50 per cent shares (exactly 50 shares) and includes
Hui, Ellyn Margaret - located at Freemans Bay, Auckland,
Ellyn Hui - located at Auckland Cbd, Auckland. Meide Limited has been classified as "Design services nec" (ANZSIC M692435).
Principal place of activity
Flat 11, 55 Hepburn Street, Freemans Bay, Auckland, 1011 New Zealand
Previous addresses
Address #1: 16 Anzac Avenue, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 12 Dec 2017 to 02 Dec 2020
Address #2: 16 Anzac Avenue, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 11 Dec 2017 to 02 Dec 2020
Address #3: 19 Williamson Avenue, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 04 Oct 2017 to 11 Dec 2017
Address #4: 19 Williamson Avenue, Grey Lynn, Auckland, 1021 New Zealand
Physical address used from 04 Oct 2017 to 12 Dec 2017
Address #5: 19 Williamson Avenue, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 01 Jun 2017 to 04 Oct 2017
Address #6: 19 Williamson Avenue, Grey Lynn, Auckland, 1021 New Zealand
Physical address used from 29 May 2017 to 04 Oct 2017
Address #7: 464 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 19 Dec 2016 to 29 May 2017
Address #8: 464 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 19 Dec 2016 to 01 Jun 2017
Address #9: 15 Pooley Street, Pakuranga Heights, Auckland, 2010 New Zealand
Physical & registered address used from 25 Oct 2016 to 19 Dec 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 22 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Hui, Sarah Alysia |
Ponsonby Auckland 1011 New Zealand |
25 Oct 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hui, Ellyn Margaret |
Freemans Bay Auckland 1011 New Zealand |
25 Oct 2016 - |
Director | Ellyn Margaret Hui |
Auckland Cbd Auckland 1010 New Zealand |
25 Oct 2016 - |
Sarah Alysia Hui - Director
Appointment date: 25 Oct 2016
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 07 Dec 2022
Address: Freemans Bay, Auckland, 1010 New Zealand
Address used since 01 Oct 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Dec 2017
Address: Auckland Cbd, Auckland, 1010 New Zealand
Address used since 19 Nov 2016
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 Oct 2018
Ellyn Margaret Hui - Director
Appointment date: 01 Oct 2018
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 Aug 2023
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 Oct 2018
Ellyn Margaret Hui - Director (Inactive)
Appointment date: 25 Oct 2016
Termination date: 29 Oct 2017
Address: Auckland Cbd, Auckland, 1010 New Zealand
Address used since 30 Mar 2017
Powierza Holdings Limited
19 Williamson Avenue
Treats & Morsels Limited
2/19 Williamson Avenue
Food In Print Limited
19 Williamson Avenue
Van Rooyen Orthopaedics Limited
8 Murdoch Road
Commercial Precision Limited
8 Murdoch Road
The Parnell Limited
8 Murdoch Road
Cobolt Limited
2 Crummer Road
Degree Design Limited
132 Ponsonby Road
Goodfolk Nz Limited
41b Crummer Road
Maggie Hill Kitchen Design Limited
C/- Withers Tsang & Company
Momentum Group Nz Limited
2 Richmond Road
Spencer & Associates Limited
C/- Withers Tsang & Co Limited