M2M Communications Limited, a removed company, was started on 18 Nov 2009. 9429031810159 is the New Zealand Business Number it was issued. "Commission selling service" (ANZSIC G432010) is how the company is categorised. This company has been managed by 3 directors: Michael Chang-Wei Lin - an active director whose contract started on 18 Nov 2009,
Yuexia Yu - an active director whose contract started on 07 Oct 2011,
Yuexia Yu - an inactive director whose contract started on 18 Nov 2009 and was terminated on 29 Apr 2011.
Updated on 03 Jul 2023, our database contains detailed information about 4 addresses the company registered, specifically: 5A Korau Road, Greenlane, Auckland, 1051 (physical address),
5A Korau Road, Greenlane, Auckland, 1051 (service address),
5A Korau Road, Greenlane, Auckland, 1051 (registered address),
91B Buckley Rd, Epsom, Auckland, 1023 (postal address) among others.
M2M Communications Limited had been using 91B Buckley Rd, Epsom, Auckland as their registered address until 10 Feb 2022.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50%).
Other active addresses
Address #4: 5a Korau Road, Greenlane, Auckland, 1051 New Zealand
Physical & service address used from 29 Jun 2022
Principal place of activity
44 Amberwood Drive, Northpark, Auckland, 2013 New Zealand
Previous addresses
Address #1: 91b Buckley Rd, Epsom, Auckland, 1023 New Zealand
Registered address used from 09 Mar 2020 to 10 Feb 2022
Address #2: 91b Buckley Rd, Epsom, Auckland, 1023 New Zealand
Physical address used from 09 Mar 2020 to 29 Jun 2022
Address #3: 12 Hunterville Court, Ellerslie, Auckland, 1051 New Zealand
Physical & registered address used from 29 Mar 2019 to 09 Mar 2020
Address #4: 44 Amberwood Drive, Northpark, Auckland, 2013 New Zealand
Physical & registered address used from 05 Apr 2011 to 29 Mar 2019
Address #5: 44 Amberwood Drive, Northpark, Manukau New Zealand
Registered & physical address used from 18 Nov 2009 to 05 Apr 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 20 Jun 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Lin, Michael Chang-wei |
Greenlane Auckland 1051 New Zealand |
18 Nov 2009 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Yu, Yuexia |
Greenlane Auckland 1051 New Zealand |
26 Dec 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yu, Yuexia |
Northpark Manukau New Zealand |
18 Nov 2009 - 10 May 2011 |
Michael Chang-wei Lin - Director
Appointment date: 18 Nov 2009
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 31 Jan 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 14 May 2020
Address: Northpark, Auckland, 2013 New Zealand
Address used since 15 Mar 2013
Yuexia Yu - Director
Appointment date: 07 Oct 2011
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 31 Jan 2022
Address: Northpark, Auckland, 2013 New Zealand
Address used since 07 Oct 2011
Yuexia Yu - Director (Inactive)
Appointment date: 18 Nov 2009
Termination date: 29 Apr 2011
Address: Northpark, Manukau, 2013 New Zealand
Address used since 28 Mar 2011
The Database Company (nz) Limited
25 Amberwood Drive
Siddall & Sons Limited
25 Amberwood Drive
R M & L Siddall Limited
25 Amberwood Drive
Pure Lynn Limited
56 Amberwood Drive
Kingsley Heights Projects Limited
50 Amberwood Drive
Mj Trustee Nz Limited
23 Amberwood Drive
Aga Solutions Company Limited
15/325 Ti Rakau Drive
Estes Industries New Zealand Limited
10b Cambric Place
Gardx Australia Limited
Suite 3
Lien Shen International Limited
3 Delray Place
Star Sales And Marketing Limited
57 Kilimanjaro Drive
Tgp Contractors Limited
89 Burswood Drive