Shortcuts

Mig Nominee No 1 Limited

Type: NZ Limited Company (Ltd)
9429033181073
NZBN
1977359
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624050
Industry classification code
Investment Company Operation
Industry classification description
Current address
21 Dairy Farm Road
Rd 2
Palmerston North 4472
New Zealand
Physical & registered & service address used since 26 Sep 2019
Po Box 1210
Palmerston North Central
Palmerston North 4440
New Zealand
Postal address used since 07 Oct 2020
21 Dairy Farm Road
Rd 2
Palmerston North 4472
New Zealand
Office & delivery address used since 07 Oct 2020

Mig Nominee No 1 Limited, a registered company, was registered on 03 Sep 2007. 9429033181073 is the NZ business identifier it was issued. "Investment company operation" (ANZSIC K624050) is how the company has been categorised. This company has been supervised by 11 directors: Vicki Ann Stewart - an active director whose contract began on 01 May 2012,
Nicholas Eddie Gain - an active director whose contract began on 28 Feb 2022,
Murray Georgel - an inactive director whose contract began on 01 May 2015 and was terminated on 20 Sep 2023,
David Warren Craig - an inactive director whose contract began on 22 Dec 2020 and was terminated on 25 Feb 2022,
Derek Neil Walker - an inactive director whose contract began on 03 Sep 2007 and was terminated on 31 Dec 2020.
Updated on 17 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 1210, Palmerston North Central, Palmerston North, 4440 (type: postal, office).
Mig Nominee No 1 Limited had been using 21 Dairy Farm Road, Rd 2, Palmerston North as their physical address until 26 Sep 2019.
One entity owns all company shares (exactly 100 shares) - Manawatu Investment Group Limited - located at 4440, Rd 2, Palmerston North.

Addresses

Principal place of activity

21 Dairy Farm Road, Rd 2, Palmerston North, 4472 New Zealand


Previous addresses

Address #1: 21 Dairy Farm Road, Rd 2, Palmerston North, 4472 New Zealand

Physical & registered address used from 23 Dec 2014 to 26 Sep 2019

Address #2: C/-the Bio Commerce Centre Ltd, Dairy, Farm Rd, Fitzherbert Science Centre, Palmerston North New Zealand

Physical & registered address used from 03 Sep 2007 to 23 Dec 2014

Contact info
64 6 3533100
25 Sep 2018 Phone
info@thefactorynz.co.nz
07 Oct 2020 Email
accounts@thefactorynz.co.nz
07 Oct 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 27 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Manawatu Investment Group Limited
Shareholder NZBN: 9429033760339
Rd 2
Palmerston North
4472
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Manawatu Investment Group Limited
Name
Ltd
Type
1884082
Ultimate Holding Company Number
NZ
Country of origin
21 Dairy Farm Road
Rd 2
Palmerston North 4472
New Zealand
Address
Directors

Vicki Ann Stewart - Director

Appointment date: 01 May 2012

Address: Rd1, Palmerston North, 4471 New Zealand

Address used since 01 May 2012


Nicholas Eddie Gain - Director

Appointment date: 28 Feb 2022

Address: West End, Palmerston North, 4410 New Zealand

Address used since 28 Feb 2022


Murray Georgel - Director (Inactive)

Appointment date: 01 May 2015

Termination date: 20 Sep 2023

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 28 Jul 2023

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 01 May 2015


David Warren Craig - Director (Inactive)

Appointment date: 22 Dec 2020

Termination date: 25 Feb 2022

Address: Rd 1, Aokautere, 4471 New Zealand

Address used since 22 Dec 2020


Derek Neil Walker - Director (Inactive)

Appointment date: 03 Sep 2007

Termination date: 31 Dec 2020

Address: Palmerston North, Palmerston North, 4410 New Zealand

Address used since 30 Sep 2015


Dean Christopher Tilyard - Director (Inactive)

Appointment date: 03 Sep 2007

Termination date: 31 Dec 2020

Address: Palmerston North, 4410 New Zealand

Address used since 01 Sep 2012


Michael James Tirawera Ahie - Director (Inactive)

Appointment date: 02 Dec 2009

Termination date: 31 Mar 2020

Address: Khandallah, Wellington 6035, 6035 New Zealand

Address used since 30 Sep 2015


Steve Maharey - Director (Inactive)

Appointment date: 01 May 2012

Termination date: 31 Oct 2019

Address: Rd1, Palmerston North, 4471 New Zealand

Address used since 01 May 2012


Richard Nelson Speirs - Director (Inactive)

Appointment date: 02 Dec 2009

Termination date: 31 Mar 2015

Address: Palmerston North 4410, New Zealand

Address used since 02 Dec 2009


Ian James Warrington - Director (Inactive)

Appointment date: 02 Dec 2009

Termination date: 30 Apr 2012

Address: Palmerston North, 4410,

Address used since 02 Dec 2009


Peter James Benfell - Director (Inactive)

Appointment date: 02 Dec 2009

Termination date: 30 Apr 2012

Address: Wellington,

Address used since 02 Dec 2009

Nearby companies

The Factory Nz Limited
21 Dairy Farm Road

Third Bearing Limited
21 Dairy Farm Road

Talent Central Charitable Trust
21 Dairy Farm Road

Knowby Limited
21 Dairy Farm Road

ManawatŪ Entrepreneurship And Investment Trust
The Bio Commerce Centre

New Zealand Grassland Trust
Grasslands Research Centre

Similar companies

Farquhar Brooking Trust Company No. 30 Limited
Level 7, Tsb Bank Tower

Majestic Properties Limited
8 Centennial Drive

Oe Capital Limited
Level 8, Fmg House

Rockhauss Limited
18 Heatley Avenue

Till New Zealand Holdings Limited
23 Lincoln Terrace

Wild At Heart (2005) Limited
167 Park Road