Mee Family Company Limited, a registered company, was launched on 28 Aug 2006. 9429033905136 is the New Zealand Business Number it was issued. The company has been run by 6 directors: Fiona Alma Rosenberg - an active director whose contract began on 15 Oct 2018,
Ian Michael Rosenberg - an active director whose contract began on 12 Jul 2023,
Andrew Warren Mee - an inactive director whose contract began on 15 Oct 2018 and was terminated on 07 Jul 2023,
Susan Margot Honeycombe - an inactive director whose contract began on 15 Oct 2018 and was terminated on 04 Jul 2023,
Christine Heather Maxwell - an inactive director whose contract began on 15 Oct 2018 and was terminated on 03 Jul 2023.
Updated on 02 Apr 2024, BizDb's data contains detailed information about 1 address: 293 Lincoln Road, Henderson, Auckland, 0610 (type: registered, service).
Mee Family Company Limited had been using 12A Link Drive, Wairau Valley, Auckland as their registered address up to 19 Nov 2018.
All shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Rosenberg, Ian Michael (a director) located at Rd 2, Kumeu postcode 0892,
Rosenberg, Fiona Alma (a director) located at Rd 2, Kumeu postcode 0892.
Previous addresses
Address #1: 12a Link Drive, Wairau Valley, Auckland, 0627 New Zealand
Registered & physical address used from 13 Oct 2015 to 19 Nov 2018
Address #2: 6b, 39 Porana Road, Wairau Valley, North Shore City, 0627 New Zealand
Registered & physical address used from 09 Mar 2011 to 13 Oct 2015
Address #3: 6b 39 Porana Road, Glenfield, Auckland New Zealand
Physical & registered address used from 28 Aug 2006 to 09 Mar 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 15 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Rosenberg, Ian Michael |
Rd 2 Kumeu 0892 New Zealand |
21 Jul 2023 - |
Director | Rosenberg, Fiona Alma |
Rd 2 Kumeu 0892 New Zealand |
09 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Honeycombe, Susan Margot |
Snells Beach Snells Beach 0920 New Zealand |
09 Nov 2018 - 21 Jul 2023 |
Individual | Maxwell, Christine Heather |
Mount Eden Auckland 1024 New Zealand |
09 Nov 2018 - 21 Jul 2023 |
Individual | Mee, Andrew Warren |
Paeroa 3674 New Zealand |
09 Nov 2018 - 21 Jul 2023 |
Individual | Simpson, Bruce Reginald |
Northcote Auckland |
28 Aug 2006 - 09 Nov 2018 |
Fiona Alma Rosenberg - Director
Appointment date: 15 Oct 2018
Address: Rd 2, Kumeu, 0892 New Zealand
Address used since 15 Oct 2018
Ian Michael Rosenberg - Director
Appointment date: 12 Jul 2023
Address: Rd 2, Kumeu, 0892 New Zealand
Address used since 12 Jul 2023
Andrew Warren Mee - Director (Inactive)
Appointment date: 15 Oct 2018
Termination date: 07 Jul 2023
Address: Paeroa, 3674 New Zealand
Address used since 23 Feb 2022
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 21 Feb 2020
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 15 Oct 2018
Susan Margot Honeycombe - Director (Inactive)
Appointment date: 15 Oct 2018
Termination date: 04 Jul 2023
Address: Snells Beach, Snells Beach, 0920 New Zealand
Address used since 21 Feb 2020
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 15 Oct 2018
Christine Heather Maxwell - Director (Inactive)
Appointment date: 15 Oct 2018
Termination date: 03 Jul 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 15 Oct 2018
Bruce Reginald Simpson - Director (Inactive)
Appointment date: 28 Aug 2006
Termination date: 09 Nov 2018
Address: Northcote, Auckland, 0627 New Zealand
Address used since 28 Aug 2006
Body Mechanics Massage Therapy Limited
13 Kaimahi Road
Slavic Gospel Association Charitable Trust
13 Kaimahi Road
Bolweg Family Trust Limited
16d Link Drive
Auckland Curtains & Blinds Limited
16d Link Drive
Interior Studio Limited
1/f, Unit A, 16 Link Drive
Aluforme Limited
11 Kaimahi Road