Shortcuts

Mylife International Limited

Type: NZ Limited Company (Ltd)
9429042043546
NZBN
5835016
Company Number
Registered
Company Status
Current address
7-9 Mccoll Street
Newmarket
Auckland 1023
New Zealand
Registered address used since 20 Apr 2016
91 Central Park Drive
Henderson
Auckland 0610
New Zealand
Physical & service address used since 19 Mar 2019

Mylife International Limited, a registered company, was registered on 05 Nov 2015. 9429042043546 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Gary Roberts Browne - an active director whose contract began on 05 Nov 2015,
Murray Roderick Polson - an active director whose contract began on 05 Nov 2015,
Gaurav Kumar Sultaniya - an inactive director whose contract began on 01 Apr 2023 and was terminated on 20 Jul 2023.
Last updated on 16 Apr 2024, our data contains detailed information about 2 addresses this company registered, namely: 91 Central Park Drive, Henderson, Auckland, 0610 (physical address),
91 Central Park Drive, Henderson, Auckland, 0610 (service address),
7-9 Mccoll Street, Newmarket, Auckland, 1023 (registered address).
Mylife International Limited had been using 483C Rosebank Road, Avondale, Auckland as their physical address up to 19 Mar 2019.
A total of 60832 shares are issued to 11 shareholders (7 groups). The first group is comprised of 640 shares (1.05 per cent) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 320 shares (0.53 per cent). Lastly there is the third share allocation (200 shares 0.33 per cent) made up of 2 entities.

Addresses

Previous addresses

Address #1: 483c Rosebank Road, Avondale, Auckland, 1026 New Zealand

Physical address used from 05 Nov 2015 to 19 Mar 2019

Address #2: 7-9 Mccoll Street, Newmarket, Auckland, 1023 New Zealand

Registered address used from 05 Nov 2015 to 20 Apr 2016

Financial Data

Basic Financial info

Total number of Shares: 60832

Annual return filing month: March

Annual return last filed: 07 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 640
Individual Ward, Leonard Eric Parnell
Auckland
1052
New Zealand
Individual James, Sheelagh Elizabeth Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 320
Entity (NZ Limited Company) Erudite Software Limited
Shareholder NZBN: 9429036649167
Newmarket
Auckland
1023
New Zealand
Shares Allocation #3 Number of Shares: 200
Individual Corboy, Candice Rd 3
Silverdale
0993
New Zealand
Individual Corboy, Phillip Rd 3
Silverdale
0993
New Zealand
Shares Allocation #4 Number of Shares: 160
Individual Polson, Miranda Rd 5
Halcombe
4775
New Zealand
Individual Polson, Bruce Rd 5
Halcombe
4775
New Zealand
Shares Allocation #5 Number of Shares: 192
Individual Polson, Ross Rd 7
Ashburton
7777
New Zealand
Shares Allocation #6 Number of Shares: 320
Individual Ottow, Hans Peter Algies Bay
Warkworth
0920
New Zealand
Entity (NZ Limited Company) Npt Ottow Trustee Limited
Shareholder NZBN: 9429031615457
Ponsonby
Auckland
1011
New Zealand
Shares Allocation #7 Number of Shares: 59000
Entity (NZ Limited Company) Polar Bear Limited
Shareholder NZBN: 9429051035044
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Polmac Holdings Limited
Shareholder NZBN: 9429039657398
Company Number: 329422
Newmarket
Auckland
1023
New Zealand
Entity Browne Family Investments Limited
Shareholder NZBN: 9429032844283
Company Number: 2109590
Albany Village
Auckland
0755
New Zealand
Directors

Gary Roberts Browne - Director

Appointment date: 05 Nov 2015

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 17 Jan 2023

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 05 Nov 2015


Murray Roderick Polson - Director

Appointment date: 05 Nov 2015

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 11 Mar 2019

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 05 Nov 2015


Gaurav Kumar Sultaniya - Director (Inactive)

Appointment date: 01 Apr 2023

Termination date: 20 Jul 2023

Address: Monte Carlo, 98000 Monaco

Address used since 01 Apr 2023

Nearby companies

Taheke Forest Limited
483d Rosebank Road

Duggan Family Trustees Limited
483d Rosebank Road

Squash Xl Limited
483d Rosebank Road

Knezovich Holdings Limited
483d Rosebank Road

Waterview Consulting Limited
483d Rosebank Road

Impact Development Training Limited
483d Rosebank Road