Shortcuts

Mig Investments Limited

Type: NZ Limited Company (Ltd)
9429038510656
NZBN
669643
Company Number
Registered
Company Status
Current address
321a Runciman Road
Rd 2
Pukekohe 2677
New Zealand
Physical & registered address used since 05 Jul 2004

Mig Investments Limited was started on 17 Mar 1995 and issued a number of 9429038510656. The registered LTD company has been managed by 2 directors: Michael David Migounoff - an active director whose contract began on 17 Mar 1995,
Peter Alex Migounoff - an active director whose contract began on 17 Mar 1995.
According to our database (last updated on 03 Dec 2021), the company filed 1 address: 321A Runciman Road, Rd 2, Pukekohe, 2677 (type: physical, registered).
Until 05 Jul 2004, Mig Investments Limited had been using 232 Neilson Street, Onehunga, Auckland as their physical address.
A total of 100 shares are issued to 2 groups (6 shareholders in total). In the first group, 50 shares are held by 3 entities, namely:
Lisa Wyatt (an individual) located at Ararimu, Rd 3, Drury,
Shale Chambers (an individual) located at Ponsonby, Auckland,
Peter Migounoff (an individual) located at Rd 2, Pukekohe.
The 2nd group consists of 3 shareholders, holds 50% shares (exactly 50 shares) and includes
Michael Migounoff - located at Glenbrook, Rd 1, Waiuku,
Lisa Wyatt - located at Ararimu, Rd 3, Drury,
Shale Chambers - located at Ponsonby, Auckland.

Addresses

Previous addresses

Address: 232 Neilson Street, Onehunga, Auckland

Physical address used from 24 Feb 2004 to 05 Jul 2004

Address: 232 Nielson Street, Onehunga, Auckland

Registered address used from 24 Feb 2004 to 05 Jul 2004

Address: C/- Ernst & Young, National Mutual Centre, 37-41 Shortland Street, Auckland 1

Physical address used from 28 Sep 1999 to 28 Sep 1999

Address: Ernst & Young, 14th Floor, 41 Shortland St

Physical address used from 28 Sep 1999 to 24 Feb 2004

Address: C/- Ernst & Young, National Mutual Centre, 37-41 Shortland Street, Auckland 1

Registered address used from 28 Sep 1999 to 24 Feb 2004

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 31 Mar 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Lisa Wyatt Ararimu
Rd 3, Drury

New Zealand
Individual Shale Chambers Ponsonby
Auckland

New Zealand
Individual Peter Alex Migounoff Rd 2
Pukekohe

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Michael David Migounoff Glenbrook
Rd 1, Waiuku

New Zealand
Individual Lisa Wyatt Ararimu
Rd 3, Drury

New Zealand
Individual Shale Chambers Ponsonby
Auckland

New Zealand
Directors

Michael David Migounoff - Director

Appointment date: 17 Mar 1995

Address: Rd 1, Waiuku, 2681 New Zealand

Address used since 27 Feb 2010


Peter Alex Migounoff - Director

Appointment date: 17 Mar 1995

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 27 Feb 2010

Nearby companies

Drill Connex Limited
284 Runciman Road

Inline Drilling Limited
284 Runciman Road

G C H Limited
318 Runciman Road

Scitext Supplies Limited
403 Runciman Road

Vend 2 U Limited
Norfolk King Drive

Voodoo Lounge Limited
246 Runciman Road