Myovolt Limited was incorporated on 22 Jul 2015 and issued an NZ business identifier of 9429041846971. The registered LTD company has been supervised by 5 directors: Steven Leftly - an active director whose contract started on 22 Jul 2015,
Dianne Jones - an active director whose contract started on 22 Jul 2015,
Jeff Alan Faiola - an active director whose contract started on 01 Mar 2017,
Richard Adrian Coon - an active director whose contract started on 03 Feb 2020,
Stuart James Braxton - an inactive director whose contract started on 20 Jan 2020 and was terminated on 11 Aug 2024.
As stated in our data (last updated on 09 May 2025), this company registered 1 address: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (type: physical, registered).
Up until 09 Aug 2017, Myovolt Limited had been using Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch as their registered address.
A total of 7009513 shares are allocated to 8 groups (8 shareholders in total). In the first group, 26667 shares are held by 1 entity, namely:
Futureproof Rehab Limited (an entity) located at Milford, Auckland postcode 0620.
Then there is a group that consists of 1 shareholder, holds 3.48% shares (exactly 243816 shares) and includes
Expert Dojo Ventures Fund Ii Llc - located at Santa Monica, Ca.
The next share allotment (66667 shares, 0.95%) belongs to 1 entity, namely:
Mcleod, Katherine Rose, located at Ilam, Christchurch (an individual). Myovolt Limited has been classified as "Technology research activities" (business classification M691055).
Previous address
Address: Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 22 Jul 2015 to 09 Aug 2017
Basic Financial info
Total number of Shares: 7009513
Annual return filing month: July
Annual return last filed: 02 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 26667 | |||
| Entity (NZ Limited Company) | Futureproof Rehab Limited Shareholder NZBN: 9429033646473 |
Milford Auckland 0620 New Zealand |
16 Nov 2023 - |
| Shares Allocation #2 Number of Shares: 243816 | |||
| Other (Other) | Expert Dojo Ventures Fund Ii Llc |
Santa Monica, Ca 90401 United States |
16 Nov 2023 - |
| Shares Allocation #3 Number of Shares: 66667 | |||
| Individual | Mcleod, Katherine Rose |
Ilam Christchurch 8041 New Zealand |
14 Oct 2024 - |
| Shares Allocation #4 Number of Shares: 141129 | |||
| Other (Other) | Co-created Investment Partners Llc |
Tarrytown Ny 10591 United States |
16 Nov 2023 - |
| Shares Allocation #5 Number of Shares: 1531234 | |||
| Entity (NZ Limited Company) | Angel Investors Marlborough Nominee Limited Shareholder NZBN: 9429037521578 |
Rd 1 Havelock 7178 New Zealand |
24 Jan 2020 - |
| Shares Allocation #6 Number of Shares: 1666667 | |||
| Individual | Faiola, Jeff Alan |
Tin Hau Hong Kong Hong Kong SAR China |
06 Mar 2017 - |
| Shares Allocation #7 Number of Shares: 1666667 | |||
| Director | Jones, Dianne |
Christchurch 8082 New Zealand |
22 Jul 2015 - |
| Shares Allocation #8 Number of Shares: 1666666 | |||
| Director | Leftly, Steven |
Christchurch 8082 New Zealand |
22 Jul 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Braxton, Stuart James |
Ilam Christchurch 8041 New Zealand |
15 Dec 2022 - 14 Oct 2024 |
Steven Leftly - Director
Appointment date: 22 Jul 2015
Address: Christchurch, 8082 New Zealand
Address used since 22 Jul 2015
Dianne Jones - Director
Appointment date: 22 Jul 2015
Address: Christchurch, 8082 New Zealand
Address used since 22 Jul 2015
Jeff Alan Faiola - Director
Appointment date: 01 Mar 2017
Address: Tin Hau, Hong Kong, Hong Kong SAR China
Address used since 01 Nov 2019
Address: Chung Hom Kok, Hong Kong, Hong Kong SAR China
Address used since 01 Mar 2017
Richard Adrian Coon - Director
Appointment date: 03 Feb 2020
Address: Rd 1, Picton, 7281 New Zealand
Address used since 03 Feb 2020
Stuart James Braxton - Director (Inactive)
Appointment date: 20 Jan 2020
Termination date: 11 Aug 2024
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 20 Jan 2020
The Red House - Design Store Limited
Unit 3, 254 St Asaph Street
The Shores 507 Limited
Unit 3, 254 St Asaph Street
Joca Properties Limited
Unit 3, 254 St Asaph Street
Build Equity Limited
Unit 3, 254 St Asaph Street
Fresh Property Limited
Unit 3, 254 St Asaph Street
Mpag Limited
Unit 3, 254 St Asaph Street
Gibbray Technologies Limited
329 Armagh Street
Micellular Technologies Limited
Level 2, 205 Durham Street
Miceltech Limited
205 Durham Street
Nuenz Limited
12 Hazeldean Road
Scanone Limited
151 Cambridge Terrace
Taiuru & Associates Limited
76 Harrow Street