Shortcuts

Mih Manufacturing Limited

Type: NZ Limited Company (Ltd)
9429030516519
NZBN
4006841
Company Number
Registered
Company Status
C259907
Industry classification code
Manufacturing Nec
Industry classification description
C259260
Industry classification code
Sports Goods Mfg Nec
Industry classification description
Current address
Po Box 126
Kumeu
Auckland 0841
New Zealand
Postal address used since 23 Mar 2020
20 Shamrock Drive
Kumeu 0810
New Zealand
Registered address used since 11 Apr 2022
20 Shamrock Drive
Kumeu
Kumeu 0810
New Zealand
Physical & service address used since 11 Apr 2022

Mih Manufacturing Limited, a registered company, was launched on 12 Sep 2012. 9429030516519 is the number it was issued. "Manufacturing nec" (business classification C259907) is how the company is classified. The company has been managed by 3 directors: Steve Arthur Morpeth - an active director whose contract began on 12 Sep 2012,
Steve Arthur Morpeth - an active director whose contract began on 12 Sep 2012,
Kristy Leigh Sloane - an active director whose contract began on 01 Apr 2021.
Last updated on 22 Apr 2024, our data contains detailed information about 3 addresses this company registered, namely: 20 Shamrock Drive, Kumeu, 0810 (registered address),
20 Shamrock Drive, Kumeu, Kumeu, 0810 (physical address),
20 Shamrock Drive, Kumeu, Kumeu, 0810 (service address),
Po Box 126, Kumeu, Auckland, 0841 (postal address) among others.
Mih Manufacturing Limited had been using 108 Domain Crescent, Rd 1, Muriwai as their registered address up until 11 Apr 2022.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group consists of 10 shares (1 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 980 shares (98 per cent). Lastly there is the 3rd share allocation (10 shares 1 per cent) made up of 1 entity.

Addresses

Principal place of activity

156f Main Road, Kumeu, Kumeu, 0810 New Zealand


Previous addresses

Address #1: 108 Domain Crescent, Rd 1, Muriwai, 0881 New Zealand

Registered & physical address used from 12 Mar 2021 to 11 Apr 2022

Address #2: 156f Main Road, Kumeu, Kumeu, 0810 New Zealand

Physical & registered address used from 31 Mar 2020 to 12 Mar 2021

Address #3: 169 Pilkington Road, Point England, Auckland, 1072 New Zealand

Physical & registered address used from 12 Sep 2012 to 31 Mar 2020

Contact info
64 09 2189984
Phone
steve@griptec.co.nz
Email
No website
Website
www.stickyjohnson.com
03 Mar 2023 Website
www.griptecsport.com
03 Mar 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 25 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Sloane, Kristy Leigh Kumeu
Kumeu
0810
New Zealand
Shares Allocation #2 Number of Shares: 980
Director Morpeth, Steve Arthur Kumeu
Kumeu
0810
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Morpeth, David Kohimarama
Auckland
1071
New Zealand
Directors

Steve Arthur Morpeth - Director

Appointment date: 12 Sep 2012

Address: Kumeu, Kumeu, 0810 New Zealand

Address used since 01 Apr 2022


Steve Arthur Morpeth - Director

Appointment date: 12 Sep 2012

Address: Kumeu, Kumeu, 0810 New Zealand

Address used since 01 Apr 2022

Address: Rd 1, Muriwai, 0881 New Zealand

Address used since 23 Mar 2020

Address: Kohimarama, Auckland, 1071 New Zealand

Address: Point England, Auckland, 1072 New Zealand

Address used since 26 Mar 2019


Kristy Leigh Sloane - Director

Appointment date: 01 Apr 2021

Address: Rd 1, Muriwai, 0881 New Zealand

Address used since 01 Apr 2021

Nearby companies

Manaiakalani Education Trust
C/-tamaki Transformation Programme

Courtney Engineering Limited
165 Pilkington Road

Resource Rescue Limited
153 Pilkington Road

Scarborough Industries Limited
5-7 Hannigan Drive

Scarborough Bros Limited
5-7 Hannigan Drive

Scarbro Civil Limited
5-7 Hannigan Drive

Similar companies

Ardrich Limited
5/31 Hannigan Drive

Bye Bye Boxalong Limited
163 Pilkington Road

Extrusion Co Limited
10 Eric Paton Way

Oceanmax Holdings Limited
41 Morrin Road

Pestno Limited
30 Hannigan Drive

Tectonus Limited
2/29 Hannigan Drive