Mie Holdings Limited, a registered company, was registered on 02 May 1997. 9429038091339 is the business number it was issued. The company has been managed by 7 directors: Tracey Joanne Aukett - an active director whose contract started on 19 Feb 2019,
Harley James Freeman - an active director whose contract started on 19 Feb 2019,
Allan William Delaney - an inactive director whose contract started on 02 May 1997 and was terminated on 19 Feb 2019,
Philip Michael Freeman - an inactive director whose contract started on 01 Mar 1999 and was terminated on 19 Feb 2019,
Peter John Alan - an inactive director whose contract started on 01 Aug 1999 and was terminated on 06 Jul 2004.
Last updated on 05 May 2025, BizDb's database contains detailed information about 1 address: 4/121 Port Road, Whangarei, 0110 (type: registered, service).
Mie Holdings Limited had been using W E Mallet, Chartered Accountant, 5 Hunt Street, Whangarei as their registered address up until 26 Mar 2008.
Previous aliases used by the company, as we found at BizDb, included: from 02 May 1997 to 18 Jun 1997 they were named Sea Connections Limited.
A total of 10000 shares are allocated to 8 shareholders (4 groups). The first group consists of 4500 shares (45 per cent) held by 3 entities. Next we have the second group which includes 3 shareholders in control of 4500 shares (45 per cent). Lastly there is the third share allocation (500 shares 5 per cent) made up of 1 entity.
Previous addresses
Address #1: W E Mallet, Chartered Accountant, 5 Hunt Street, Whangarei
Registered address used from 11 Apr 2000 to 26 Mar 2008
Address #2: W E Mallet, Chartered Accountant, 5 Hunt Street, Whangarei
Registered address used from 26 Mar 1999 to 11 Apr 2000
Address #3: W E Mallet, Chartered Accountant, 5 Hunt Street, Whangarei
Physical address used from 02 May 1997 to 02 May 1997
Address #4: W E Mallett, Chartered Accountant, 5 Hunt Street, Whangarei
Physical address used from 02 May 1997 to 26 Mar 2008
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 25 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 4500 | |||
| Individual | Aukkett, Tracey Joan |
Hikurangi 0181 New Zealand |
14 Apr 2022 - |
| Entity (NZ Limited Company) | Maq Trustees 2021 Limited Shareholder NZBN: 9429049010435 |
Whangarei 0110 New Zealand |
14 Apr 2022 - |
| Individual | Taylor, Steven George |
Hikurangi 0181 New Zealand |
14 Apr 2022 - |
| Shares Allocation #2 Number of Shares: 4500 | |||
| Entity (NZ Limited Company) | Maq Trustees 2021 Limited Shareholder NZBN: 9429049010435 |
Whangarei 0110 New Zealand |
14 Apr 2022 - |
| Individual | Freeman, Andrea Karen |
Rd 1 Parua Bay 0192 New Zealand |
14 Apr 2022 - |
| Individual | Freeman, Harley James |
Rd 1 Parua Bay 0192 New Zealand |
14 Apr 2022 - |
| Shares Allocation #3 Number of Shares: 500 | |||
| Director | Freeman, Harley James |
Rd 1 Parua Bay 0192 New Zealand |
11 Mar 2019 - |
| Shares Allocation #4 Number of Shares: 500 | |||
| Director | Aukett, Tracey Joanne |
Hikurangi 0181 New Zealand |
11 Mar 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Delaney, Allan William |
Rd 6 Whangarei 0176 New Zealand |
07 Mar 2019 - 11 Mar 2019 |
| Individual | Freeman, Philip Michael |
Onerahi Whangarei 0174 New Zealand |
07 Mar 2019 - 11 Mar 2019 |
| Entity | Marine Industrial Holdings Limited Shareholder NZBN: 9429037751012 Company Number: 928035 |
1st Floor 5 Hunt Street, Whangarei |
02 May 1997 - 07 Mar 2019 |
| Entity | Marine Industrial Holdings Limited Shareholder NZBN: 9429037751012 Company Number: 928035 |
1st Floor 5 Hunt Street, Whangarei |
02 May 1997 - 07 Mar 2019 |
Tracey Joanne Aukett - Director
Appointment date: 19 Feb 2019
Address: Hikurangi, 0181 New Zealand
Address used since 19 Feb 2019
Harley James Freeman - Director
Appointment date: 19 Feb 2019
Address: Rd 1, Parua Bay, 0192 New Zealand
Address used since 19 Feb 2019
Allan William Delaney - Director (Inactive)
Appointment date: 02 May 1997
Termination date: 19 Feb 2019
Address: Rd 6, Whangarei, 0176 New Zealand
Address used since 08 Mar 2017
Philip Michael Freeman - Director (Inactive)
Appointment date: 01 Mar 1999
Termination date: 19 Feb 2019
Address: Onerahi, Whangarei, 0174 New Zealand
Address used since 23 Mar 2016
Peter John Alan - Director (Inactive)
Appointment date: 01 Aug 1999
Termination date: 06 Jul 2004
Address: Northcote, Auckland,
Address used since 01 Aug 1999
Elaine Joan Delaney - Director (Inactive)
Appointment date: 02 May 1997
Termination date: 01 Mar 1999
Address: Main Rd, Glenbervie, Whangarei,
Address used since 02 May 1997
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 02 May 1997
Termination date: 02 May 1997
Address: Hamilton,
Address used since 02 May 1997
Maq Trustees 2013 Limited
5 Hunt Street
Maq Trustees 2012 Limited
5 Hunt Street
Northland Drug Testing Limited
5 Hunt Street
Cjkr Trusts Limited
5 Hunt Street
Luscious Living 2012 Limited
5 Hunt Street
Northland Inflatables 2011 Limited
5 Hunt Street