Miyabi Limited was incorporated on 25 Sep 2003 and issued a New Zealand Business Number of 9429035746225. This registered LTD company has been run by 4 directors: Anne Pen Lee - an active director whose contract started on 03 Sep 2004,
Paul Donald Le Gros - an active director whose contract started on 18 Dec 2015,
Nelson Lee - an inactive director whose contract started on 03 Sep 2004 and was terminated on 18 Dec 2015,
Maria Anne Mcelwee - an inactive director whose contract started on 25 Sep 2003 and was terminated on 07 Sep 2004.
As stated in our data (updated on 01 Jun 2025), this company registered 3 addresses: Unit 7, 38 Ellis Street, Brightwater, 7022 (office address),
Unit 7, 38 Ellis Street, Brightwater, 7022 (registered address),
Unit 7, 38 Ellis Street, Brightwater, 7022 (service address),
Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 (physical address) among others.
Up to 17 Jul 2024, Miyabi Limited had been using Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson as their service address.
A total of 1000 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Nelson, Lee (an individual) located at Nelson, Nelson postcode 7010.
Then there is a group that consists of 1 shareholder, holds 49.9% shares (exactly 499 shares) and includes
Geometric Holdings Limited - located at 7 Alma Street, Nelson.
The 3rd share allocation (500 shares, 50%) belongs to 1 entity, namely:
Lee, Anne Pen, located at Rd 2, Motueka (an individual).
Previous addresses
Address #1: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 New Zealand
Service & registered address used from 29 Oct 2013 to 17 Jul 2024
Address #2: 105 Tralgar Street, Nelson 7010 New Zealand
Registered & physical address used from 02 Feb 2010 to 29 Oct 2013
Address #3: C/-markhams Mri Auckland Limited, Level 10, Q&v Building, 203 Queen Street, Auckland
Physical & registered address used from 07 Oct 2005 to 02 Feb 2010
Address #4: C/-markhams Mri Auckland, Level 6, 369 Queen Street, Auckland
Physical & registered address used from 15 Sep 2004 to 07 Oct 2005
Address #5: C/- Mcelwee & Co, Level 1 Bridgecorp House, 36 Kitchener Street, Auckland
Registered & physical address used from 25 Sep 2003 to 15 Sep 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 29 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Nelson, Lee |
Nelson Nelson 7010 New Zealand |
13 Jun 2016 - |
| Shares Allocation #2 Number of Shares: 499 | |||
| Entity (NZ Limited Company) | Geometric Holdings Limited Shareholder NZBN: 9429041275917 |
7 Alma Street Nelson 7010 New Zealand |
12 May 2016 - |
| Shares Allocation #3 Number of Shares: 500 | |||
| Individual | Lee, Anne Pen |
Rd 2 Motueka 7197 New Zealand |
15 Sep 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Mcelwee Trustees Limited Shareholder NZBN: 9429037175689 Company Number: 1055578 |
25 Sep 2003 - 15 Sep 2004 | |
| Individual | Lee, Nelson |
Rd 2 Motueka 7197 New Zealand |
15 Sep 2004 - 12 May 2016 |
| Entity | Mcelwee Trustees Limited Shareholder NZBN: 9429037175689 Company Number: 1055578 |
25 Sep 2003 - 15 Sep 2004 |
Anne Pen Lee - Director
Appointment date: 03 Sep 2004
Address: Rd 2, Motueka, 7197 New Zealand
Address used since 15 Dec 2010
Paul Donald Le Gros - Director
Appointment date: 18 Dec 2015
Address: Nelson, Nelson, 7010 New Zealand
Address used since 18 Dec 2015
Nelson Lee - Director (Inactive)
Appointment date: 03 Sep 2004
Termination date: 18 Dec 2015
Address: Rd 2, Motueka, 7197 New Zealand
Address used since 15 Dec 2010
Maria Anne Mcelwee - Director (Inactive)
Appointment date: 25 Sep 2003
Termination date: 07 Sep 2004
Address: Parnell, Auckland,
Address used since 25 Sep 2003
The Smokehouse Limited
Whitby House, Level 3
Linchpin Holdings Limited
7 Alma Street
Glenduan Holdings Limited
7 Alma Street
Buxton Nominees 2013 Limited
Whitby House, Level 3, 7 Alma Street
The Oblong Space Limited
Whitby House, Level 3, 7 Alma Street
Berklea Properties Limited
Whitby House, Level 3, 7 Alma Street