My Place Aotearoa Limited, a registered company, was incorporated on 19 May 2017. 9429046142993 is the NZBN it was issued. "Social assistance or welfare services nec" (ANZSIC Q879073) is how the company was classified. This company has been managed by 4 directors: Rangitutaki Queenie Pouwhare - an active director whose contract began on 19 May 2017,
Clyde Steven Young - an active director whose contract began on 02 Sep 2021,
Gregory Michael Lewis - an inactive director whose contract began on 02 Jul 2018 and was terminated on 17 Nov 2023,
Peter Edward Dunn - an inactive director whose contract began on 02 Sep 2021 and was terminated on 17 Nov 2023.
Updated on 08 Apr 2024, BizDb's data contains detailed information about 3 addresses the company registered, namely: Level 4, 21 Queen Street, Auckland, 1010 (registered address),
Level 4, 21 Queen Street, Auckland, 1010 (physical address),
Level 4, 21 Queen Street, Auckland, 1010 (service address),
Po Box 109091, Newmarket, Auckland, 1149 (postal address) among others.
My Place Aotearoa Limited had been using Level 5 135 Broadway, Newmarket, Auckland as their registered address up until 15 Apr 2021.
A single entity owns all company shares (exactly 100 shares) - Pouwhare, Rangitutaki Queenie - located at 1010, Waiohau.
Principal place of activity
Unit 3 4 Sage Road, Kohimarama, Auckland, 1071 New Zealand
Previous addresses
Address #1: Level 5 135 Broadway, Newmarket, Auckland, 1140 New Zealand
Registered & physical address used from 14 May 2020 to 15 Apr 2021
Address #2: Unit 3 4 Sage Road, Kohimarama, Auckland, 1071 New Zealand
Physical & registered address used from 19 May 2017 to 14 May 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Pouwhare, Rangitutaki Queenie |
Waiohau 3192 New Zealand |
19 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Individualised Solutions Australia Pty Ltd |
Subiaco Perth Wa 6904 Australia |
02 Jul 2020 - 20 Nov 2023 |
Individual | Lewis, Gregory Michael |
Swanbourne 6010 Australia |
08 Mar 2019 - 02 Jul 2020 |
Director | Lewis, Gregory Michael |
Swanbourne 6010 Australia |
08 Mar 2019 - 02 Jul 2020 |
Rangitutaki Queenie Pouwhare - Director
Appointment date: 19 May 2017
Address: Waiohau, 3192 New Zealand
Address used since 06 May 2021
Address: Auckland, 1071 New Zealand
Address used since 19 May 2017
Clyde Steven Young - Director
Appointment date: 02 Sep 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Sep 2021
Gregory Michael Lewis - Director (Inactive)
Appointment date: 02 Jul 2018
Termination date: 17 Nov 2023
Address: Swanbourne, 6010 Australia
Address used since 02 Jul 2018
Peter Edward Dunn - Director (Inactive)
Appointment date: 02 Sep 2021
Termination date: 17 Nov 2023
Address: Subiaco, Perth Wa, 6008 Australia
Address used since 02 Sep 2021
Teeth Whitening Associates Limited
1/291 Tamaki Drive
Brulie Residential Limited
1/291 Tamaki Drive
National Business Institute Limited
1/291 Tamaki Drive
The Stripped Snack Company Limited
2-42 Speight Rd
Otara Christian Fellowship Trust
283 East Tamaki Drive
Hatsy Properties Limited
48 Speight Rd
Etu Pasifika Limited
Level 1, Building 4, 195 Main Highway
Pasifika Futures Limited
Building 4, 195 Main Highway
Pasifika Medical Association Members Limited
Level 1, Building 4
RĀkau Tautoko Limited
27 Taratoa Street
Sinulog Nz Limited
228 Penrose Road
Ted Manson Foundation Limited
72 St Georges Bay Road