Mih Manufacturing Limited (issued an NZ business identifier of 9429030516519) was launched on 12 Sep 2012. 3 addresses are in use by the company: 20 Shamrock Drive, Kumeu, 0810 (type: registered, physical). 108 Domain Crescent, Rd 1, Muriwai had been their registered address, up until 11 Apr 2022. 1000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 10 shares (1% of shares), namely:
Sloane, Kristy Leigh (an individual) located at Kumeu, Kumeu postcode 0810. When considering the second group, a total of 1 shareholder holds 98% of all shares (980 shares); it includes
Morpeth, Steve Arthur (a director) - located at Kumeu, Kumeu. The third group of shareholders, share allotment (10 shares, 1%) belongs to 1 entity, namely:
Morpeth, David, located at Kohimarama, Auckland (an individual). "Manufacturing nec" (business classification C259907) is the category the ABS issued to Mih Manufacturing Limited. Our information was last updated on 22 Apr 2024.
Current address | Type | Used since |
---|---|---|
Po Box 126, Kumeu, Auckland, 0841 | Postal | 23 Mar 2020 |
20 Shamrock Drive, Kumeu, 0810 | Registered | 11 Apr 2022 |
20 Shamrock Drive, Kumeu, Kumeu, 0810 | Physical & service | 11 Apr 2022 |
Name and Address | Role | Period |
---|---|---|
Steve Arthur Morpeth
Kumeu, Kumeu, 0810
Address used since 01 Apr 2022 |
Director | 12 Sep 2012 - current |
Steve Arthur Morpeth
Kumeu, Kumeu, 0810
Address used since 01 Apr 2022
Rd 1, Muriwai, 0881
Address used since 23 Mar 2020
Kohimarama, Auckland, 1071
Address used since 01 Jan 1970
Point England, Auckland, 1072
Address used since 26 Mar 2019 |
Director | 12 Sep 2012 - current |
Kristy Leigh Sloane
Rd 1, Muriwai, 0881
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - current |
156f Main Road , Kumeu , Kumeu , 0810 |
Previous address | Type | Period |
---|---|---|
108 Domain Crescent, Rd 1, Muriwai, 0881 | Registered & physical | 12 Mar 2021 - 11 Apr 2022 |
156f Main Road, Kumeu, Kumeu, 0810 | Physical & registered | 31 Mar 2020 - 12 Mar 2021 |
169 Pilkington Road, Point England, Auckland, 1072 | Physical & registered | 12 Sep 2012 - 31 Mar 2020 |
Shareholder Name | Address | Period |
---|---|---|
Sloane, Kristy Leigh Individual |
Kumeu Kumeu 0810 |
04 Mar 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Morpeth, Steve Arthur Director |
Kumeu Kumeu 0810 |
12 Sep 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Morpeth, David Individual |
Kohimarama Auckland 1071 |
12 Sep 2012 - current |
Manaiakalani Education Trust C/-tamaki Transformation Programme |
|
Courtney Engineering Limited 165 Pilkington Road |
|
Resource Rescue Limited 153 Pilkington Road |
|
Scarborough Industries Limited 5-7 Hannigan Drive |
|
Scarborough Bros Limited 5-7 Hannigan Drive |
|
Scarbro Civil Limited 5-7 Hannigan Drive |
Ardrich Limited 5/31 Hannigan Drive |
Oceanmax Holdings Limited 41 Morrin Road |
Extrusion Co Limited 10 Eric Paton Way |
Etelligent Limited 159 Morrin Road |
Marine Condensers Limited 8 Fratley Avenue |
Plastic Sample Cups NZ Limited 1/4 Chip Grove |