Shortcuts

Myd Limited

Type: NZ Limited Company (Ltd)
9429034716014
NZBN
1644633
Company Number
Registered
Company Status
Current address
661 Harrisville Road
Rd 2
Pukekohe 2677
New Zealand
Physical & service address used since 19 Nov 2018
Unit 2/120 King Street
Pukekohe 2120
New Zealand
Registered address used since 19 Nov 2018

Myd Limited, a registered company, was started on 15 Jun 2005. 9429034716014 is the NZ business number it was issued. This company has been managed by 3 directors: Miriam Claire Morris - an active director whose contract began on 15 Jun 2005,
David Bruce Morris - an active director whose contract began on 15 Jun 2005,
Neil Howard Young - an inactive director whose contract began on 15 Jun 2005 and was terminated on 11 Oct 2021.
Last updated on 26 Mar 2024, our database contains detailed information about 2 addresses the company registered, namely: 661 Harrisville Road, Rd 2, Pukekohe, 2677 (physical address),
Unit 2/120 King Street, Pukekohe, 2120 (registered address),
661 Harrisville Road, Rd 2, Pukekohe, 2677 (service address).
Myd Limited had been using Unit 1/120 King Street, Pukekohe as their registered address up until 19 Nov 2018.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 67 shares (67 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 33 shares (33 per cent).

Addresses

Previous addresses

Address #1: Unit 1/120 King Street, Pukekohe, 2120 New Zealand

Registered & physical address used from 05 Jan 2015 to 19 Nov 2018

Address #2: Level 2, 1 Wesley Street, Pukekohe, 2120 New Zealand

Registered & physical address used from 08 Apr 2014 to 05 Jan 2015

Address #3: C/- Campbell Tyson Limited, 1 Wesley Street, Pukekohe, 2120 New Zealand

Registered address used from 09 Apr 2013 to 08 Apr 2014

Address #4: C/- Campbell Tysonlimited, 1 Wesley Street, Pukekohe, 2120 New Zealand

Physical address used from 07 Mar 2013 to 08 Apr 2014

Address #5: C/- Campbell Tysonlimited, 1 Wesley Street, Pukekohe, 2120 New Zealand

Registered address used from 07 Mar 2013 to 09 Apr 2013

Address #6: C/-campbell Tyson Cooper White Limited, 17 Hall Street, Pukekohe New Zealand

Registered & physical address used from 07 Apr 2006 to 07 Mar 2013

Address #7: C/-cooper White & Associates Limited, Suite 2, Ground Floor,, 12 Seddon Street,, Pukekohe

Registered & physical address used from 15 Jun 2005 to 07 Apr 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 67
Individual Morris, Miriam Claire Rd 2
Pukekohe
2677
New Zealand
Shares Allocation #2 Number of Shares: 33
Individual Morris, David Bruce Rd 2
Pukekohe
2677
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Young, Neil Howard Pukekohe 2120

New Zealand
Directors

Miriam Claire Morris - Director

Appointment date: 15 Jun 2005

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 07 Nov 2017

Address: Pukekohe, 2120 New Zealand

Address used since 01 Nov 2016


David Bruce Morris - Director

Appointment date: 15 Jun 2005

Address: Pukekohe, Auckland, 2120 New Zealand

Address used since 01 Nov 2016

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 07 Nov 2017


Neil Howard Young - Director (Inactive)

Appointment date: 15 Jun 2005

Termination date: 11 Oct 2021

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 09 Jul 2015

Nearby companies

Nzskydive Limited
Unit 2/120 King Street

Lavalla Farm Limited
Unit 2, 120 King Street

Palms On George Limited
Unit 2/120 King Street

Hortigro Limited
Unit 2, 120 King Street

Young Group Of Companies Limited
Unit 2/120 King Street

Paerata Properties Limited
Unit 2, 120 King Street