Shortcuts

Myovolt Limited

Type: NZ Limited Company (Ltd)
9429041846971
NZBN
5740287
Company Number
Registered
Company Status
M691055
Industry classification code
Technology Research Activities
Industry classification description
Current address
Unit 3, 254 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered & service address used since 09 Aug 2017

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 26667
Entity (NZ Limited Company) Futureproof Rehab Limited
Shareholder NZBN: 9429033646473
Milford
Auckland
0620
New Zealand
Shares Allocation #2 Number of Shares: 243816
Other (Other) Expert Dojo Ventures Fund Ii Llc Santa Monica, Ca
90401
United States
Shares Allocation #3 Number of Shares: 66667
Individual Mcleod, Katherine Rose Ilam
Christchurch
8041
New Zealand
Shares Allocation #4 Number of Shares: 141129
Other (Other) Co-created Investment Partners Llc Tarrytown Ny
10591
United States
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
Shares Allocation #6 Number of Shares: 1666667
Individual Faiola, Jeff Alan Tin Hau
Hong Kong

Hong Kong SAR China
Shares Allocation #7 Number of Shares: 1666667
Director Jones, Dianne Christchurch
8082
New Zealand
Shares Allocation #8 Number of Shares: 1666666
Director Leftly, Steven Christchurch
8082
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Braxton, Stuart James Ilam
Christchurch
8041
New Zealand
Directors

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

Nearby companies

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

Similar companies

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