Microinvestment Limited was registered on 19 Dec 2000 and issued a business number of 9429037048648. The registered LTD company has been run by 8 directors: Olga Mohammad - an active director whose contract began on 19 Dec 2000,
Mohammad Abdullah - an active director whose contract began on 30 Aug 2017,
Abdullah Mohammad - an active director whose contract began on 30 Aug 2017,
Adil Mohammad - an inactive director whose contract began on 30 Dec 2018 and was terminated on 14 Jan 2019,
Abdullah Mohammad - an inactive director whose contract began on 09 Sep 2016 and was terminated on 30 Aug 2017.
According to BizDb's information (last updated on 26 Mar 2024), the company uses 1 address: Level 1, Building 4, 1 Show Place, Addington, Christchurch, 8024 (types include: postal, physical).
Up to 20 May 2020, Microinvestment Limited had been using Unit 23, 150 Cavendish Road, Northcote, Christchurch as their physical address.
BizDb identified other names for the company: from 19 Dec 2000 to 24 Oct 2007 they were named Gaudins Tours and Shuttle Service Limited.
A total of 20000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 200 shares are held by 1 entity, namely:
Mohammad, Olga (a director) located at Bryndwr, Christchurch postcode 8053.
Another group consists of 1 shareholder, holds 99% shares (exactly 19800 shares) and includes
Abdullah, Mohammad - located at Dhaka. Microinvestment Limited was classified as "Rental of residential property" (business classification L671160).
Principal place of activity
61 Truman Road, Bryndwr, Christchurch, 8053 New Zealand
Previous addresses
Address #1: Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 New Zealand
Physical & registered address used from 30 Jan 2017 to 20 May 2020
Address #2: Unit 23, Cavendish Business Park, 150 Cavendish Road , Northcote, Christchurch, 8051 New Zealand
Registered & physical address used from 19 Sep 2016 to 30 Jan 2017
Address #3: 61 Truman Road, Bryndwr, Christchurch, 8053 New Zealand
Physical & registered address used from 18 Jun 2008 to 19 Sep 2016
Address #4: 19 Morrison Avenue, Papanui, Christchurch
Physical & registered address used from 19 Dec 2000 to 18 Jun 2008
Basic Financial info
Total number of Shares: 20000
Annual return filing month: March
Annual return last filed: 01 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Director | Mohammad, Olga |
Bryndwr Christchurch 8053 New Zealand |
28 May 2021 - |
Shares Allocation #2 Number of Shares: 19800 | |||
Individual | Abdullah, Mohammad |
Dhaka Bangladesh |
20 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Mohammad, Olga |
Bryndwr Christchurch 8053 New Zealand |
22 Oct 2015 - 07 May 2020 |
Individual | Mohammad, Abdullah |
Road New 2 (old 5) Mirpur Dhaka Dhaka Bangladesh |
05 Apr 2016 - 09 Aug 2016 |
Individual | Mohammad, Adil |
Papanui Christchurch |
19 Dec 2000 - 14 Apr 2005 |
Individual | Mohammad, Adil |
Bryndwr Christchurch 8053 New Zealand |
26 May 2006 - 10 Sep 2016 |
Director | Mohammad, Olga |
Bryndwr Christchurch 8053 New Zealand |
22 Oct 2015 - 07 May 2020 |
Individual | Mohammad, Abdullah |
Road 2 Mirpur Dohs, Dhaka Bangladesh |
26 Sep 2017 - 20 Dec 2018 |
Individual | Mohammad, Olga |
Papanui Christchurch |
19 Dec 2000 - 26 May 2006 |
Individual | Mohammad, Abdullah |
Road 2, Mirpur Dohs Dhaka Bangladesh |
10 Sep 2016 - 30 Aug 2017 |
Individual | Moshammad, Anastasia Olga |
Bryndwr Christchurch 8053 New Zealand |
22 Oct 2015 - 05 Apr 2016 |
Olga Mohammad - Director
Appointment date: 19 Dec 2000
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 11 Jun 2008
Mohammad Abdullah - Director
Appointment date: 30 Aug 2017
Address: Road 2, Mirpur Dohs, Dhaka , Bangladesh, Bangladesh
Address used since 30 Aug 2017
Abdullah Mohammad - Director
Appointment date: 30 Aug 2017
Address: Road 2, Mirpur Dohs, Dhaka , Bangladesh, Bangladesh
Address used since 30 Aug 2017
Adil Mohammad - Director (Inactive)
Appointment date: 30 Dec 2018
Termination date: 14 Jan 2019
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 30 Dec 2018
Abdullah Mohammad - Director (Inactive)
Appointment date: 09 Sep 2016
Termination date: 30 Aug 2017
Address: Road New 2 (old 5), Mirpur, Dhaka, Bangladesh
Address used since 09 Sep 2016
Adil Mohammad - Director (Inactive)
Appointment date: 07 Sep 2005
Termination date: 09 Sep 2016
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 11 Jun 2008
Anastasia Olga Moshammad - Director (Inactive)
Appointment date: 22 Oct 2015
Termination date: 31 Mar 2016
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 22 Oct 2015
Adil Mohammad - Director (Inactive)
Appointment date: 19 Dec 2000
Termination date: 10 Aug 2004
Address: Papanui, Christchurch,
Address used since 19 Dec 2000
Mcgrath And Associates Holdings Limited
186 Greers Road
Christchurch Pc Guru Limited
186 Greers Road
Jayden Harris Charitable Trust Board
367 Clyde Road
Coffee Machine Specialist Limited
10 Wayside Avenue
Compass Solutions Limited
10 Wayside Avenue
Andare Property Investment Limited
10 Wayside Avenue
Ajd Holdings Limited
18a Wayside Avenue
Andare Property Investment Limited
10 Wayside Avenue
Grant Investments (2013) Limited
24a Wayside Avenue
Old Clyde Road Limited
362 Clyde Road
Soj Investments Limited
21 Flay Crescent
Three Bulls Limited
23 Guildford Street