Shortcuts

Mykh Limited

Type: NZ Limited Company (Ltd)
9429043341221
NZBN
6115147
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
H451120
Industry classification code
Coffee Shops
Industry classification description
Current address
2 Railway St
Helensville, Auckland
Auckland 0800
New Zealand
Registered & physical & service address used since 17 Aug 2018
2 Railway St
Helensville, Auckland
Auckland 0800
New Zealand
Postal & office & delivery address used since 05 Jul 2019

Mykh Limited, a registered company, was incorporated on 23 Sep 2016. 9429043341221 is the NZ business identifier it was issued. "Coffee shops" (business classification H451120) is how the company was classified. The company has been supervised by 3 directors: Da Hua Huang - an active director whose contract began on 01 Apr 2022,
Wen Wei Xie - an inactive director whose contract began on 01 Jan 2022 and was terminated on 01 Apr 2022,
Duc Khanh Ha - an inactive director whose contract began on 23 Sep 2016 and was terminated on 02 Jan 2022.
Last updated on 26 Apr 2024, BizDb's data contains detailed information about 1 address: 2 Railway St, Helensville, Auckland, Auckland, 0800 (types include: postal, office).
Mykh Limited had been using 526 George Street, Dunedin, Dunedin as their registered address until 17 Aug 2018.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 5 shares (5 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 95 shares (95 per cent).

Addresses

Principal place of activity

2 Railway St, Helensville, Auckland, Auckland, 0800 New Zealand


Previous addresses

Address #1: 526 George Street, Dunedin, Dunedin, 9016 New Zealand

Registered & physical address used from 14 May 2018 to 17 Aug 2018

Address #2: 4b Grange Street, Dunedin, Dunedin, 9016 New Zealand

Registered & physical address used from 01 Aug 2017 to 14 May 2018

Address #3: 1020a George Street, North Dunedin, Dunedin, 9016 New Zealand

Registered & physical address used from 23 Sep 2016 to 01 Aug 2017

Contact info
64 9 4209133
Phone
64 9 212963425
13 Jul 2022 Phone
ken.haduc@gmail.com
Email
gingercrunchcafe@yahoo.com
13 Jul 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
gingercrunchcafe.com
08 Aug 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Xie, Wen Wei Helensville
Helensville
0800
New Zealand
Shares Allocation #2 Number of Shares: 95
Individual Huang, Da Hua Henderson
Auckland
0610
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Xie, Wen Wei Te Atatu Peninsula
Auckland
0610
New Zealand
Individual Ha, Duc Khanh Auckland Cbd
Auckland
1010
New Zealand
Director Duc Khanh Ha Auckland Cbd
Auckland
1010
New Zealand
Directors

Da Hua Huang - Director

Appointment date: 01 Apr 2022

Address: Beach Road, Te Atatu Peninsula, 0610 New Zealand

Address used since 05 Oct 2022

Address: Henderson, Auckland, 0610 New Zealand

Address used since 01 Apr 2022


Wen Wei Xie - Director (Inactive)

Appointment date: 01 Jan 2022

Termination date: 01 Apr 2022

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 01 Jan 2022


Duc Khanh Ha - Director (Inactive)

Appointment date: 23 Sep 2016

Termination date: 02 Jan 2022

Address: Helensville, Helensville, 0800 New Zealand

Address used since 09 Aug 2018

Address: North Dunedin, Dunedin, 9016 New Zealand

Address used since 23 Sep 2016

Nearby companies

Springboard Community Works
C/o G W & M M Diprose

Instone Motors Limited
213 Castle Street

Green Man Brewery Limited
9 Grange Street

Kaikorai Metropolitan Brass Incorporated
110 Leith Street

J B Frame & Son Limited
211 Hanover Street

Late Harvest Steel Masons Limited
172 Castle Street

Similar companies

Civic Cafe Limited
497 Portobello Road

Healthy Options Dunedin Limited
280 Moray Place

Industrial Peace Food Limited
4a Wakatipu Street

Mr Magpie Limited
40 Cambria Place

Ra & Hl Proctor Limited
18 Morrison Street

S Jing Limited
24 Heriot Row