Mi Systems Limited, a registered company, was started on 02 Nov 1982. 9429032064346 is the NZ business number it was issued. "Light fitting wholesaling - electrical" (business classification F349445) is how the company was categorised. The company has been run by 5 directors: Frances Seymour Haden - an active director whose contract started on 10 Oct 1985,
Francis Seymour Haden - an active director whose contract started on 10 Oct 1985,
Christopher Nigel Haden - an active director whose contract started on 26 May 2012,
Stephanie Frances Haden - an active director whose contract started on 01 Sep 2015,
Geoffery Brook Haden - an inactive director whose contract started on 12 Oct 1985 and was terminated on 26 May 2012.
Last updated on 11 Apr 2024, BizDb's database contains detailed information about 3 addresses this company registered, specifically: Suite 3, 2 Alfred Street, Onehunga, Auckland, 1061 (postal address),
Suite 3, 2 Alfred Street, Onehunga, Auckland, 1061 (office address),
Suite 3, 2 Alfred Street, Onehunga, Auckland, 1061 (delivery address),
Suite 3, 2 Alfred Street, Onehunga, Auckland, 1061 (physical address) among others.
Mi Systems Limited had been using 7/36 Greenpark Road, Penrose, Auckland as their registered address up until 10 Apr 2019.
Previous names used by this company, as we established at BizDb, included: from 02 Nov 1982 to 28 Sep 2015 they were called Marine Instruments Limited.
A total of 6000 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 4600 shares (76.67 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 450 shares (7.5 per cent). Lastly we have the 3rd share allocation (500 shares 8.33 per cent) made up of 1 entity.
Principal place of activity
Suite 3, 2 Alfred Street, Onehunga, Auckland, 1061 New Zealand
Previous addresses
Address #1: 7/36 Greenpark Road, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 11 Sep 2013 to 10 Apr 2019
Address #2: 138 Hugo Johnston Drive, Penrose, Auckland New Zealand
Physical & registered address used from 11 May 2010 to 11 Sep 2013
Address #3: 23 Wapiti Ave, Epsom, Auckland
Physical & registered address used from 19 Nov 2002 to 11 May 2010
Address #4: Level 1, 5/100 Bush Road, Albany, Auckland
Registered address used from 10 Oct 2000 to 19 Nov 2002
Address #5: Level 1, 5/100 Bush Road, Albany, Auckland
Physical address used from 10 Oct 2000 to 10 Oct 2000
Address #6: Level 2, 15 Huron Street, Takapuna, Auckland
Physical & registered address used from 09 Oct 2000 to 10 Oct 2000
Address #7: 3rd Flr, 90 Symonds St, Auckland
Registered address used from 22 Oct 1995 to 09 Oct 2000
Basic Financial info
Total number of Shares: 6000
Annual return filing month: September
Annual return last filed: 02 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4600 | |||
Individual | Haden, Frances Seymour |
Greenlane Auckland 1061 New Zealand |
02 Nov 1982 - |
Shares Allocation #2 Number of Shares: 450 | |||
Individual | Haden, Christopher Nigel |
Massey Auckland 0614 New Zealand |
23 Feb 2005 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Haden, Stephanie Frances |
Massey Auckland 0614 New Zealand |
07 Oct 2012 - |
Shares Allocation #4 Number of Shares: 450 | |||
Individual | Haden, David Alexander |
Greenlane Auckland 1061 New Zealand |
03 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Haden, Nora Margaret |
Howick Auckland |
02 Nov 1982 - 23 Feb 2005 |
Frances Seymour Haden - Director
Appointment date: 10 Oct 1985
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 01 Sep 2011
Francis Seymour Haden - Director
Appointment date: 10 Oct 1985
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 01 Sep 2011
Christopher Nigel Haden - Director
Appointment date: 26 May 2012
Address: Massey, Auckland, 0614 New Zealand
Address used since 08 Sep 2020
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 26 May 2012
Stephanie Frances Haden - Director
Appointment date: 01 Sep 2015
Address: Massey, Auckland, 0614 New Zealand
Address used since 22 Sep 2021
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 01 Sep 2015
Geoffery Brook Haden - Director (Inactive)
Appointment date: 12 Oct 1985
Termination date: 26 May 2012
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 12 Nov 2002
Pnl Trustee (ashraf) Limited
Level 2, 101 Station Road
Nz Labour Hire Wellington Limited
34 Greenpark Road
New Zealand Labour Hire Bay Of Plenty Limited
34 Greenpark Road
New Zealand Labour Hire Waikato Limited
34 Greenpark Road
Go Staff Recruitment Limited
34 Greenpark Road
Nz Labour Hire Group Limited
34 Greenpark Road
Brightlight Australia Limited
21 Garland Road
Elpower Nz Limited
73 Church Street
Green Technology Group Limited
2/2 Ruawai Road
Luxlite Limited
93 Church Street
Pureworks Limited
Unit 6, 930 Great South Road,
Uniled Limited
139 Great South Road