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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Sloane, Kristy Leigh |
Kumeu Kumeu 0810 New Zealand |
04 Mar 2021 - |
Shares Allocation #2 Number of Shares: 980 | |||
Director | Morpeth, Steve Arthur |
Kumeu Kumeu 0810 New Zealand |
12 Sep 2012 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Morpeth, David |
Kohimarama Auckland 1071 New Zealand |
12 Sep 2012 - |
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
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
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