Miwa Enterprises Limited, a registered company, was registered on 25 Nov 2003. 9429035644910 is the New Zealand Business Number it was issued. "Welding work on construction projects" (ANZSIC E322430) is how the company was classified. The company has been run by 2 directors: Chao Shian Tan - an active director whose contract started on 25 Nov 2003,
Yoko Onishi - an active director whose contract started on 24 Feb 2005.
Updated on 31 May 2025, BizDb's data contains detailed information about 1 address: 3 Sheridan Drive, New Lynn, Auckland, 0600 (category: physical, registered).
Miwa Enterprises Limited had been using Suite 2, 710 Great South Road, Penrose, Auckland as their registered address up to 12 May 2021.
All shares (10 shares exactly) are under control of a single group consisting of 3 entities, namely:
Onishi, Yoko (a director) located at New Lynn, Waitakere postcode 0600,
Tan, Joone (an individual) located at New Lynn, Auckland postcode 0600,
Tan, Chao Shian (an individual) located at New Lynn, Auckland postcode 0600.
Principal place of activity
Flat 1, 3 Sheridan Drive, New Lynn, Auckland, 0600 New Zealand
Previous addresses
Address #1: Suite 2, 710 Great South Road, Penrose, Auckland, 1061 New Zealand
Registered address used from 22 May 2017 to 12 May 2021
Address #2: 710 Great South Road, Penrose, Auckland, 1061 New Zealand
Registered address used from 27 May 2015 to 22 May 2017
Address #3: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered address used from 23 May 2011 to 27 May 2015
Address #4: Nair & Associates, 280 Great South Road, Greenlane, Auckland New Zealand
Registered address used from 03 Aug 2005 to 23 May 2011
Address #5: Nair & Associates Ltd., 102 Balmoral Road, Mt Eden, Auckland
Registered address used from 03 May 2005 to 03 Aug 2005
Address #6: 3 Sheridan Drive, New Lynn, Auckland, 0600 New Zealand
Physical address used from 22 Apr 2005 to 12 May 2021
Address #7: 3 Sheridan Drive, New Lynn, 1007 Auckland, New Zealand
Registered address used from 22 Apr 2005 to 03 May 2005
Address #8: 43 Miranda Street,, Avondale,, 1007 Auckland,, New Zealand.
Registered & physical address used from 28 Apr 2004 to 22 Apr 2005
Address #9: 32 Brains Road,, Kelston,, 1007 Auckland,, New Zealand.
Registered & physical address used from 25 Nov 2003 to 28 Apr 2004
Basic Financial info
Total number of Shares: 10
Annual return filing month: May
Annual return last filed: 04 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10 | |||
| Director | Onishi, Yoko |
New Lynn Waitakere 0600 New Zealand |
08 Nov 2021 - |
| Individual | Tan, Joone |
New Lynn Auckland 0600 New Zealand |
08 Nov 2021 - |
| Individual | Tan, Chao Shian |
New Lynn Auckland 0600 New Zealand |
21 Apr 2004 - |
Chao Shian Tan - Director
Appointment date: 25 Nov 2003
Address: New Lynn, Waitakere, 0600 New Zealand
Address used since 21 May 2010
Yoko Onishi - Director
Appointment date: 24 Feb 2005
Address: New Lynn, Waitakere, 0600 New Zealand
Address used since 21 May 2010
Beck And Shan Limited
9 Sheridan Drive
Nandini Trading Limited
43 Gilliam Street
Bitco Technologies Limited
6 Sheridan Drive
Red Jandal Studios Limited
6 Sheridan Drive
Tourfone Limited
19 Sheridan Drive
Learn More Limited
19a Sheridan Drive
Design & Assistance Limited
24 Veronica Street
G I Engineering Limited
7b Avondale Road
Jamesiron Limited
C/o Unit 17 2140 Great North Road
Me Welding Limited
125 Whitney Street
Pyla Engineering Limited
74 Orchard Street
Sc Welding Limited
14 Fowey Avenue