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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 640 | |||
Individual | Ward, Leonard Eric |
Parnell Auckland 1052 New Zealand |
08 Feb 2024 - |
Individual | James, Sheelagh Elizabeth |
Parnell Auckland 1052 New Zealand |
08 Feb 2024 - |
Shares Allocation #2 Number of Shares: 320 | |||
Entity (NZ Limited Company) | Erudite Software Limited Shareholder NZBN: 9429036649167 |
Newmarket Auckland 1023 New Zealand |
08 Feb 2024 - |
Shares Allocation #3 Number of Shares: 200 | |||
Individual | Corboy, Candice |
Rd 3 Silverdale 0993 New Zealand |
08 Feb 2024 - |
Individual | Corboy, Phillip |
Rd 3 Silverdale 0993 New Zealand |
08 Feb 2024 - |
Shares Allocation #4 Number of Shares: 160 | |||
Individual | Polson, Miranda |
Rd 5 Halcombe 4775 New Zealand |
08 Feb 2024 - |
Individual | Polson, Bruce |
Rd 5 Halcombe 4775 New Zealand |
08 Feb 2024 - |
Shares Allocation #5 Number of Shares: 192 | |||
Individual | Polson, Ross |
Rd 7 Ashburton 7777 New Zealand |
08 Feb 2024 - |
Shares Allocation #6 Number of Shares: 320 | |||
Individual | Ottow, Hans Peter |
Algies Bay Warkworth 0920 New Zealand |
08 Feb 2024 - |
Entity (NZ Limited Company) | Npt Ottow Trustee Limited Shareholder NZBN: 9429031615457 |
Ponsonby Auckland 1011 New Zealand |
08 Feb 2024 - |
Shares Allocation #7 Number of Shares: 59000 | |||
Entity (NZ Limited Company) | Polar Bear Limited Shareholder NZBN: 9429051035044 |
Newmarket Auckland 1023 New Zealand |
17 Jan 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Polmac Holdings Limited Shareholder NZBN: 9429039657398 Company Number: 329422 |
Newmarket Auckland 1023 New Zealand |
05 Nov 2015 - 17 Jan 2023 |
Entity | Browne Family Investments Limited Shareholder NZBN: 9429032844283 Company Number: 2109590 |
Albany Village Auckland 0755 New Zealand |
05 Nov 2015 - 17 Jan 2023 |
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
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