Meide Limited was started on 25 Oct 2016 and issued a number of 9429043390397. This registered LTD company has been supervised by 3 directors: Sarah Alysia Hui - an active director whose contract began on 25 Oct 2016,
Ellyn Margaret Hui - an active director whose contract began on 01 Oct 2018,
Ellyn Margaret Hui - an inactive director whose contract began on 25 Oct 2016 and was terminated on 29 Oct 2017.
According to our database (updated on 02 May 2025), this company registered 1 address: Flat 10, 5 Millais Street, Grey Lynn, Auckland, 1021 (type: registered, service).
Up until 27 Nov 2024, Meide Limited had been using Suite 2 Level 3 58 Surrey Crescent, Grey Lynn, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Hui, Sarah Alysia (a director) located at Grey Lynn, Auckland postcode 1021.
Another group consists of 2 shareholders, holds 50 per cent shares (exactly 50 shares) and includes
Hui, Ellyn Margaret - located at Freemans Bay, Auckland,
Ellyn Hui - located at Auckland Cbd, Auckland. Meide Limited has been classified as "Graphic design service - for advertising" (ANZSIC M692450).
Principal place of activity
Flat 11, 55 Hepburn Street, Freemans Bay, Auckland, 1011 New Zealand
Previous addresses
Address #1: Suite 2 Level 3 58 Surrey Crescent, Grey Lynn, Auckland, 1010 New Zealand
Registered & service address used from 15 Dec 2022 to 27 Nov 2024
Address #2: 16 Anzac Avenue, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 12 Dec 2017 to 02 Dec 2020
Address #3: 16 Anzac Avenue, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 11 Dec 2017 to 02 Dec 2020
Address #4: 19 Williamson Avenue, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 04 Oct 2017 to 11 Dec 2017
Address #5: 19 Williamson Avenue, Grey Lynn, Auckland, 1021 New Zealand
Physical address used from 04 Oct 2017 to 12 Dec 2017
Address #6: 19 Williamson Avenue, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 01 Jun 2017 to 04 Oct 2017
Address #7: 19 Williamson Avenue, Grey Lynn, Auckland, 1021 New Zealand
Physical address used from 29 May 2017 to 04 Oct 2017
Address #8: 464 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 19 Dec 2016 to 29 May 2017
Address #9: 464 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 19 Dec 2016 to 01 Jun 2017
Address #10: 15 Pooley Street, Pakuranga Heights, Auckland, 2010 New Zealand
Physical & registered address used from 25 Oct 2016 to 19 Dec 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 18 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Hui, Sarah Alysia |
Grey Lynn Auckland 1021 New Zealand |
25 Oct 2016 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Hui, Ellyn Margaret |
Freemans Bay Auckland 1011 New Zealand |
25 Oct 2016 - |
| Director | Ellyn Margaret Hui |
Auckland Cbd Auckland 1010 New Zealand |
25 Oct 2016 - |
Sarah Alysia Hui - Director
Appointment date: 25 Oct 2016
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 18 Nov 2024
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 07 Dec 2022
Address: Freemans Bay, Auckland, 1010 New Zealand
Address used since 01 Oct 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Dec 2017
Address: Auckland Cbd, Auckland, 1010 New Zealand
Address used since 19 Nov 2016
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 Oct 2018
Ellyn Margaret Hui - Director
Appointment date: 01 Oct 2018
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 Aug 2023
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 Oct 2018
Ellyn Margaret Hui - Director (Inactive)
Appointment date: 25 Oct 2016
Termination date: 29 Oct 2017
Address: Auckland Cbd, Auckland, 1010 New Zealand
Address used since 30 Mar 2017
Powierza Holdings Limited
19 Williamson Avenue
Treats & Morsels Limited
2/19 Williamson Avenue
Food In Print Limited
19 Williamson Avenue
Van Rooyen Orthopaedics Limited
8 Murdoch Road
Commercial Precision Limited
8 Murdoch Road
The Parnell Limited
8 Murdoch Road
Arie.j Limited
M2/29 Scanlan Steet
Kool Creative Limited
39 Williamson Avenue
Liminal Limited
3/39 Sussex Street
Phase3 Strategic Creative Limited
41c Crummer Road
Proud Design Limited
15 Williamson Avenue
Thinkroom Limited
73 Sussex Street