Myriad Engineering Limited was started on 14 Dec 2004 and issued an NZ business identifier of 9429035047735. This registered LTD company has been supervised by 2 directors: Mark Andrew Wilson - an active director whose contract started on 14 Dec 2004,
Fiona Elizabeth Wilson - an active director whose contract started on 14 Dec 2004.
According to our data (updated on 31 May 2025), this company registered 1 address: Waikanae Beach, Waikanae Beach, Waikanae, 5036 (type: service, registered).
Up to 14 Mar 2016, Myriad Engineering Limited had been using Level 6, Westfield Tower, 45 Knights Road, Lower Hutt as their registered address.
BizDb found past names for this company: from 14 Dec 2004 to 13 May 2008 they were named Myriad Productions & Engineering 2004 Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 98 shares are held by 1 entity, namely:
G.a.l. Trustees Limited (an entity) located at 19 Cornwall Street, Lower Hutt postcode 5010. Myriad Engineering Limited has been classified as "Business consultant service" (ANZSIC M696205).
Other active addresses
Address #4: 15 Fairfield Avenue, Gracefield, Lower Hutt, 5011 New Zealand
Registered & service address used from 14 May 2024
Address #5: 1 Rangihiroa Street, Waikanae Beach, Waikanae, 5036 New Zealand
Records address used from 02 Apr 2025
Address #6: Waikanae Beach, Waikanae Beach, Waikanae, 5036 New Zealand
Registered address used from 10 Apr 2025
Address #7: Waikanae Beach, Waikanae Beach, Waikanae, 5036 New Zealand
Service address used from 11 Apr 2025
Principal place of activity
168 Gracefield Road, Gracefield, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt New Zealand
Registered & physical address used from 30 Apr 2010 to 14 Mar 2016
Address #2: C/-whk Sherwin Chan & Walshe, Level 6 Westfield Tower, 45 Knights Road`, Lower Hutt
Physical address used from 04 Aug 2008 to 30 Apr 2010
Address #3: Sherwin Chan & Walshe, Level 6, Westfield Tower, 45 Knights Road, Lower Hutt
Registered address used from 19 Sep 2007 to 30 Apr 2010
Address #4: 168 Gracefield Road, Lower Hutt
Registered address used from 07 Jun 2007 to 19 Sep 2007
Address #5: 168 Gracefield Road, Lower Hutt
Physical address used from 07 Jun 2007 to 04 Aug 2008
Address #6: 15 Fairfield Avenue, Lower Hutt
Physical & registered address used from 01 Jun 2007 to 07 Jun 2007
Address #7: 69 Rutherford Street, Lower Hutt
Registered & physical address used from 15 Mar 2006 to 01 Jun 2007
Address #8: 168 Gracefield Road, Lower Hutt
Registered address used from 06 Jan 2005 to 15 Mar 2006
Address #9: 168 Gracefield Road, Gracefield, Lower Hutt
Physical address used from 06 Jan 2005 to 15 Mar 2006
Address #10: 198 Gracefield Road, Gracefield, Lower Hutt
Registered & physical address used from 14 Dec 2004 to 06 Jan 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 06 May 2025
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 98 | |||
Entity (NZ Limited Company) | G.a.l. Trustees Limited Shareholder NZBN: 9429036402274 |
19 Cornwall Street Lower Hutt 5010 New Zealand |
14 Dec 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Mark Andrew |
Lower Hutt New Zealand |
14 Dec 2004 - 06 May 2025 |
Individual | Wilson, Mark Andrew |
Lower Hutt New Zealand |
14 Dec 2004 - 06 May 2025 |
Individual | Wilson, Mark Andrew |
Waikanae Beach Waikanae 5036 New Zealand |
14 Dec 2004 - 06 May 2025 |
Individual | Wilson, Fiona Elizabeth |
Lower Hutt New Zealand |
14 Dec 2004 - 06 May 2025 |
Individual | Wilson, Fiona Elizabeth |
Lower Hutt New Zealand |
14 Dec 2004 - 06 May 2025 |
Individual | Wilson, Fiona Elizabeth |
Waikanae Beach Waikanae 5036 New Zealand |
14 Dec 2004 - 06 May 2025 |
Mark Andrew Wilson - Director
Appointment date: 14 Dec 2004
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 01 May 2025
Address: Lower Hutt, Lower Hutt, 5011 New Zealand
Address used since 14 Dec 2004
Fiona Elizabeth Wilson - Director
Appointment date: 14 Dec 2004
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 01 May 2025
Address: Lower Hutt, Lower Hutt, 5011 New Zealand
Address used since 14 Dec 2004
Myriad Productions & Engineering Limited
168 Gracefield Road
Lincoln Sentry Limited
150 Hutt Park Road
Concrete Plus Limited
150 Hutt Park Road
B&d Doors (nz) Limited
150 Hutt Park Road
Alesco New Zealand Limited
150 Hutt Park Road
Robinhood Limited
150 Hutt Park Road
Safem8 Limited
Unit 2, 20 Port Road
Sfa Limited
30 Elizabeth Street
Spraytans By Tirisha Limited
61 Bell Road
Surge Development Limited
28 Bell Road
Waikare Kitchen Limited
1 Parkside Road
Waite Consulting Services Limited
8 West Hill Road