M.i. House Limited was incorporated on 15 Jun 2015 and issued a New Zealand Business Number of 9429041803950. The registered LTD company has been managed by 1 director, named Bryan Douglas Staples - an active director whose contract started on 15 Jun 2015.
According to the BizDb data (last updated on 09 Mar 2024), the company registered 3 addresses: Level 2, 205 Durham Street South., Christchurch, 8011 (registered address),
Level 2, 205 Durham Street South., Christchurch, 8011 (service address),
158 North Avon Road, Richmond, Christchurch, 8013 (registered address),
158 North Avon Road, Richmond, Christchurch, 8013 (physical address) among others.
Up to 09 Apr 2021, M.i. House Limited had been using 350 Wilsons Road North, Waltham, Christchurch as their registered address.
BizDb identified past names for the company: from 14 Jun 2015 to 16 Nov 2015 they were called 10 Star Homes Limited.
A total of 888 shares are allotted to 2 groups (3 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Staples, Bryan Douglas (a director) located at Richmond, Christchurch postcode 8013.
The second group consists of 2 shareholders, holds 99.89% shares (exactly 887 shares) and includes
Dorset Trustee Services No 2 Limited - located at Christchurch Central, Christchurch,
Staples, Bryan Douglas - located at Richmond, Christchurch. M.i. House Limited was categorised as "Building, house construction" (ANZSIC E301120).
Principal place of activity
158 North Avon Road, Richmond, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 350 Wilsons Road North, Waltham, Christchurch, 8023 New Zealand
Registered & physical address used from 09 Sep 2020 to 09 Apr 2021
Address #2: 130 Ferry Road, Waltham, Christchurch, 8011 New Zealand
Physical & registered address used from 05 Feb 2018 to 09 Sep 2020
Address #3: 127 Ferry Road, Waltham, Christchurch, 8011 New Zealand
Registered & physical address used from 15 Jun 2015 to 05 Feb 2018
Basic Financial info
Total number of Shares: 888
Annual return filing month: March
Annual return last filed: 29 Mar 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Staples, Bryan Douglas |
Richmond Christchurch 8013 New Zealand |
11 Sep 2015 - |
Shares Allocation #2 Number of Shares: 887 | |||
Entity (NZ Limited Company) | Dorset Trustee Services No 2 Limited Shareholder NZBN: 9429041651186 |
Christchurch Central Christchurch 8011 New Zealand |
11 Sep 2015 - |
Director | Staples, Bryan Douglas |
Richmond Christchurch 8013 New Zealand |
11 Sep 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | The Staples Group Limited Shareholder NZBN: 9429030689619 Company Number: 3797801 |
15 Jun 2015 - 11 Sep 2015 | |
Entity | The Staples Group Limited Shareholder NZBN: 9429030689619 Company Number: 3797801 |
15 Jun 2015 - 11 Sep 2015 |
Bryan Douglas Staples - Director
Appointment date: 15 Jun 2015
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 15 Jun 2015
Riverlaw Holdings Limited
10 Fitzgerald Avenue
Nga Tamariki O Nga Hau E Wha Trust
144 Ferry Road
Grace Vineyard Music Limited
150 Ferry Road
The Grace Escape
150 Ferry Road
Compassion Trust
150 Ferry Road
Waltham Gospel Hall Trust
Waltham Gospel Hall
10 Star Homes Limited
130 Ferry Road
Genuine Tiny Homes Limited
130 Ferry Road
Hemingway Holdings Limited
Unit 11b, 31 Stevens Street
I-pop Inn Limited
130 Ferry Road
Sealing Solutions Limited
98 Falsgrave Street
The Staples Group Limited
130 Ferry Road