Shortcuts

Micromallnz Limited

Type: NZ Limited Company (Ltd)
9429041203811
NZBN
5160081
Company Number
Registered
Company Status
113946415
GST Number
G422920
Industry classification code
Electrical Goods Retailing Nec
Industry classification description
Current address
8 Colway Place
Wairau Valley
Auckland 0627
New Zealand
Physical address used since 08 Jun 2022
134 Captain Springs Road
Onehunga
Auckland 1061
New Zealand
Registered & service address used since 11 Dec 2024

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).

Addresses

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

Contact info
64 22 1995683
01 Nov 2018 Phone
Micromallnz@hotmail.com
01 Nov 2018 Email
No website
Website
www.micromall.co.nz
13 Jan 2025 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 6
Individual Dai, Qinghua West Harbour
Auckland
0618
New Zealand
Shares Allocation #2 Number of Shares: 6
Individual Chen, Lixia West Harbour
Auckland
0618
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Chen, Lix Xia West Harbour
Auckland
0618
New Zealand
Directors

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

Nearby companies

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

Similar companies

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