Mai Linh Limited was started on 05 Nov 2009 and issued an NZ business identifier of 9429031800396. The registered LTD company has been managed by 6 directors: Linh Nhat Nguyen Chu - an active director whose contract started on 05 Nov 2009,
Linh Nguyen Nhat Chu - an active director whose contract started on 05 Nov 2009,
Van Cong Kieu - an inactive director whose contract started on 01 Feb 2020 and was terminated on 01 Apr 2020,
Mai Phuong Tran - an inactive director whose contract started on 01 Nov 2018 and was terminated on 01 Feb 2019,
Anh Nhat Nguyen Chu - an inactive director whose contract started on 29 May 2013 and was terminated on 29 Mar 2017.
According to BizDb's data (last updated on 19 Oct 2021), this company registered 2 addresses: 59 Hounslow, Ilam, Christchurch, 8041 (registered address),
291-297 Queen Street, Auckland Central, Auckland, 1010 (physical address).
Up until 08 Jul 2020, Mai Linh Limited had been using 10 Piper Street, Halswell, Christchurch as their registered address.
A total of 2 shares are allotted to 1 group (1 sole shareholder). In the first group, 1 share is held by 1 entity, namely:
Linh Chu (a director) located at Ilam, Christchurch postcode 8041. Mai Linh Limited is categorised as "Ethnic food takeaways" (business classification H451215).
Principal place of activity
Shop 9, Grand Central Food Court, 25 Victoria Street West, Auckland, 1010 New Zealand
Previous addresses
Address #1: 10 Piper Street, Halswell, Christchurch, 8025 New Zealand
Registered address used from 26 Jun 2020 to 08 Jul 2020
Address #2: Suite 1112 Volt Apartments, 430 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 04 May 2020 to 26 Jun 2020
Address #3: Ground Floor, 291-297 Queen Street, Auckland Cbd, 1010 New Zealand
Physical address used from 17 Jan 2019 to 04 May 2020
Address #4: 10 Piper Street, Halswell, Christchurch, 8025 New Zealand
Physical address used from 06 Apr 2017 to 17 Jan 2019
Address #5: 10 Piper Street, Halswell, Christchurch, 8025 New Zealand
Registered address used from 06 Apr 2017 to 04 May 2020
Address #6: Unit 2e, 20 Morning Star Place, Mount Albert, Auckland, 1025 New Zealand
Physical & registered address used from 31 Mar 2015 to 06 Apr 2017
Address #7: Flat 1306, 17 Vogel Lane, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 07 Jun 2013 to 31 Mar 2015
Address #8: Apartment 109, 47 Hobson Street, Cbd, Auckland New Zealand
Registered & physical address used from 05 Nov 2009 to 07 Jun 2013
Basic Financial info
Total number of Shares: 2
Annual return filing month: March
Annual return last filed: 01 Apr 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Linh Nguyen Nhat Chu |
Ilam Christchurch 8041 New Zealand |
18 Mar 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Van Cong Kieu |
Auckland Central Auckland 1010 New Zealand |
12 Mar 2020 - 19 Jun 2020 |
Individual | Phuong Mai Tran |
Newtown Wellington, 6021 New Zealand |
05 Nov 2009 - 02 Mar 2017 |
Individual | Nguyen Nhat Linh Chu |
Halswell Christchurch 8025 New Zealand |
05 Nov 2009 - 18 Mar 2020 |
Individual | Mai Phuong Tran |
Halswell Christchurch 8025 New Zealand |
14 Jul 2017 - 04 Nov 2019 |
Linh Nhat Nguyen Chu - Director
Appointment date: 05 Nov 2009
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 23 Mar 2015
Linh Nguyen Nhat Chu - Director
Appointment date: 05 Nov 2009
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 23 Mar 2015
Van Cong Kieu - Director (Inactive)
Appointment date: 01 Feb 2020
Termination date: 01 Apr 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Feb 2020
Mai Phuong Tran - Director (Inactive)
Appointment date: 01 Nov 2018
Termination date: 01 Feb 2019
Address: Point Chevalier, Auckland, 1025 New Zealand
Address used since 01 Nov 2018
Anh Nhat Nguyen Chu - Director (Inactive)
Appointment date: 29 May 2013
Termination date: 29 Mar 2017
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 23 Mar 2015
Phuong Mai Tran - Director (Inactive)
Appointment date: 05 Nov 2009
Termination date: 29 May 2013
Address: Newtown, Wellington, 6021, New Zealand
Address used since 09 Nov 2009
The Tile Guy Limited
7 Piper Street
Eastland Investments Limited
10 Piper Street
Aug Investment Limited
7 Piper Street
Lend The Label Limited
3 Bamber Crescent
Ramshackle Design Limited
1 Ashboult Street
Seedlings Early Learning Centre Limited
1 Hamil Road
Adams Food Limited
1 Dow Square
Davinder Kaur & Gurmeet Singh Limited
575 Springs Rd
Dns Investment Limited
42 Somerville Crescent
Jassal Distribution Limited
146 The Runway
Rhythm Rawat Enterprises Limited
11 Coull Street
Santoshi Enterprises Limited
16 Nacelle Road