Shortcuts

Mi Homes (nz) Limited

Type: NZ Limited Company (Ltd)
9429030381346
NZBN
4220358
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
3c Bute Road
Browns Bay
Auckland 0630
New Zealand
Registered address used since 05 May 2021
3c Bute Road
Browns Bay
Auckland 0630
New Zealand
Physical & service address used since 17 May 2021

Mi Homes (Nz) Limited was registered on 18 Jan 2013 and issued a number of 9429030381346. This registered LTD company has been managed by 4 directors: Wencai Feng - an active director whose contract began on 24 Mar 2023,
Zhicai Wu - an inactive director whose contract began on 28 Apr 2021 and was terminated on 24 Mar 2023,
Peng Liang - an inactive director whose contract began on 18 Jan 2013 and was terminated on 05 Aug 2021,
Bo Li - an inactive director whose contract began on 21 Jun 2018 and was terminated on 01 Apr 2019.
As stated in BizDb's database (updated on 10 Apr 2024), this company uses 1 address: 3C Bute Road, Browns Bay, Auckland, 0630 (type: physical, service).
Up until 17 May 2021, Mi Homes (Nz) Limited had been using 10 Bearing Parade, Long Bay, Auckland as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Feng, Wencai (an individual) located at Oteha, Auckland postcode 0632. Mi Homes (Nz) Limited has been classified as "Investment - residential property" (ANZSIC L671150).

Addresses

Principal place of activity

3c Bute Road, Browns Bay, Auckland, 0630 New Zealand


Previous addresses

Address #1: 10 Bearing Parade, Long Bay, Auckland, 0630 New Zealand

Physical address used from 08 Jan 2019 to 17 May 2021

Address #2: 10 Bearing Parade, Long Bay, Auckland, 0630 New Zealand

Registered address used from 08 Jan 2019 to 05 May 2021

Address #3: 120 Lake Road, Belmont, Auckland, 0622 New Zealand

Registered & physical address used from 18 Apr 2016 to 08 Jan 2019

Address #4: 97 Lake Panorama Drive, Henderson Valley, Auckland, 0612 New Zealand

Registered & physical address used from 19 May 2014 to 18 Apr 2016

Address #5: 90 Porritt Ave, Chatswood, Auckland, 0626 New Zealand

Registered & physical address used from 18 Jan 2013 to 19 May 2014

Contact info
64 21 1980777
Phone
zplceo@126.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 03 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Feng, Wencai Oteha
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wu, Zhicai Northcross
Auckland
0630
New Zealand
Individual Liang, Peng Torbay
Auckland
0630
New Zealand
Directors

Wencai Feng - Director

Appointment date: 24 Mar 2023

Address: Oteha, Auckland, 0632 New Zealand

Address used since 24 Mar 2023


Zhicai Wu - Director (Inactive)

Appointment date: 28 Apr 2021

Termination date: 24 Mar 2023

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 01 Sep 2022

Address: Northcross, Auckland, 0630 New Zealand

Address used since 28 Apr 2021


Peng Liang - Director (Inactive)

Appointment date: 18 Jan 2013

Termination date: 05 Aug 2021

Address: Torbay, Auckland, 0630 New Zealand

Address used since 20 Dec 2018

Address: Belmont, Auckland, 1010 New Zealand

Address used since 10 Apr 2016


Bo Li - Director (Inactive)

Appointment date: 21 Jun 2018

Termination date: 01 Apr 2019

Address: Torbay, Auckland, 0630 New Zealand

Address used since 21 Jun 2018

Nearby companies

Chartax Accountancy Limited
2a Alamein Avenue

The Book Festival Limited
1 Alamein Avenue

Nz Medico Limited
5 Alamein Avenue

Belmont Medical Centre Limited
3 Williamson Avenue

Belmont Dental Studio Limited
9 Williamson Avenue

Nj Trading Limited
199 Bayswater Avenue

Similar companies

Apqz Trustee Limited
9 Harrison Avenue

Faranda Trustees Limited
9 Maleme Avenue

Iris Rental Limited
79b Lake Road

Late Starters Limited
48 Williamson Avenue

T&c Properties Limited
39 Williamson Ave

Zpl Property Limited
120 Lake Road