Micromallnz Limited, a registered company, was started on 22 Apr 2014. 9429041203811 is the NZ business number it was issued. "Electrical goods retailing nec" (ANZSIC G422920) is how the company is classified. This company has been managed by 3 directors: Lixia Chen - an active director whose contract began on 22 Apr 2014,
Lix Xia Chen - an active director whose contract began on 22 Apr 2014,
Hua Qing Dai - an active director whose contract began on 22 Apr 2014.
Updated on 15 May 2025, our data contains detailed information about 2 addresses the company registered, namely: 134 Captain Springs Road, Onehunga, Auckland, 1061 (registered address),
134 Captain Springs Road, Onehunga, Auckland, 1061 (service address),
8 Colway Place, Wairau Valley, Auckland, 0627 (physical address).
Micromallnz Limited had been using 8 Colway Place, Wairau Valley, Auckland as their registered address until 11 Dec 2024.
A total of 12 shares are allotted to 2 shareholders (2 groups). The first group includes 6 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 6 shares (50 per cent).
Previous addresses
Address #1: 8 Colway Place, Wairau Valley, Auckland, 0627 New Zealand
Registered & service address used from 08 Jun 2022 to 11 Dec 2024
Address #2: 16b Parkhead Place, Rosedale, Auckland, 0632 New Zealand
Physical address used from 15 Nov 2018 to 08 Jun 2022
Address #3: 16b Parkhead Place, Rosedale, Auckland, 0632 New Zealand
Registered address used from 12 Nov 2018 to 08 Jun 2022
Address #4: 16b Parkhead Place, Rosedale, Auckland, 0632 New Zealand
Physical address used from 09 Nov 2018 to 15 Nov 2018
Address #5: 16b Parkhead Place, Rosedale, Auckland, 0632 New Zealand
Registered address used from 09 Nov 2018 to 12 Nov 2018
Address #6: 79b Ellice Road, Glenfield, Auckland, 0627 New Zealand
Registered & physical address used from 20 Apr 2018 to 09 Nov 2018
Address #7: Unit G, 10 Vega Place, Rosedale, Auckland, 0627 New Zealand
Physical address used from 24 Mar 2017 to 20 Apr 2018
Address #8: 23b View Road, Glenfield, Auckland, 0627 New Zealand
Registered address used from 22 Apr 2014 to 20 Apr 2018
Address #9: 23b View Road, Glenfield, Auckland, 0627 New Zealand
Physical address used from 22 Apr 2014 to 24 Mar 2017
Basic Financial info
Total number of Shares: 12
Annual return filing month: November
Annual return last filed: 03 Dec 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 6 | |||
| Individual | Dai, Qinghua |
West Harbour Auckland 0618 New Zealand |
11 Sep 2024 - |
| Shares Allocation #2 Number of Shares: 6 | |||
| Individual | Chen, Lixia |
West Harbour Auckland 0618 New Zealand |
01 Nov 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Chen, Lix Xia |
West Harbour Auckland 0618 New Zealand |
22 Apr 2014 - 01 Nov 2018 |
Lixia Chen - Director
Appointment date: 22 Apr 2014
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 03 Dec 2024
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 05 Nov 2020
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 08 Mar 2016
Lix Xia Chen - Director
Appointment date: 22 Apr 2014
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 08 Mar 2016
Hua Qing Dai - Director
Appointment date: 22 Apr 2014
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 08 Mar 2016
Maverick Engineering Limited
Unit 10, 48 Ellice Road
Mythica Brewing Limited
Unit 4, 48 Ellice Road
Drappeggio Perte Limited
1 Woodson Place
Aa Band Limited
Suite 1 , 65 Ellice Road
Promo Me Limited
Unit 1, 65 Ellice Road
Automatic Lathing Enterprises Limited
5 Woodson Place
Brenco (nz) Limited
72a Albany Highway
Hiphone Limited
77a Velma Road
Home Appliances On Line Limited
22 Mandeville Place
Jb Hi-fi Group (nz) Limited
Level 1, 7 Link Drive
Mobeco Limited
Suite 9b, 89 Ellice Road
Mr Gate Limited
15 Kupari Place