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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 67 | |||
Individual | Morris, Miriam Claire |
Rd 2 Pukekohe 2677 New Zealand |
15 Jun 2005 - |
Shares Allocation #2 Number of Shares: 33 | |||
Individual | Morris, David Bruce |
Rd 2 Pukekohe 2677 New Zealand |
15 Jun 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Young, Neil Howard |
Pukekohe 2120 New Zealand |
15 Jun 2005 - 15 Oct 2021 |
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
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