Shortcuts

Miyamoto International New Zealand Limited

Type: NZ Limited Company (Ltd)
9429030462847
NZBN
4079599
Company Number
Registered
Company Status
Current address
Unit 3, 254 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 18 Nov 2020

Miyamoto International New Zealand Limited was launched on 09 Nov 2012 and issued an NZBN of 9429030462847. This registered LTD company has been managed by 10 directors: Hideki M. - an active director whose contract began on 09 Nov 2012,
Nick Regos - an active director whose contract began on 09 Nov 2012,
David Deighton Weir - an active director whose contract began on 09 Nov 2012,
Samuel P. - an active director whose contract began on 19 Sep 2014,
Lana A. - an inactive director whose contract began on 01 Jun 2014 and was terminated on 22 Dec 2015.
According to BizDb's information (updated on 25 Mar 2024), the company filed 1 address: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (type: registered, physical).
Up until 18 Nov 2020, Miyamoto International New Zealand Limited had been using 115 Taranaki Street, Te Aro, Wellington as their registered address.
BizDb identified previous names for the company: from 26 Oct 2012 to 04 Jun 2014 they were called Miyamoto Impact Limited.
A total of 100000 shares are issued to 2 groups (2 shareholders in total). In the first group, 66667 shares are held by 1 entity, namely:
Impact Group Limited (an entity) located at City, Christchurch postcode 8011.
The second group consists of 1 shareholder, holds 33.33% shares (exactly 33333 shares) and includes
Miyamoto International Inc - located at Suite One, West Sacramento.

Addresses

Previous addresses

Address: 115 Taranaki Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 10 Aug 2020 to 18 Nov 2020

Address: 175a Cuba Street, Te Aro, Wellington, 6011 New Zealand

Physical & registered address used from 18 Oct 2017 to 10 Aug 2020

Address: 60 Ghuznee Street, Te Aro, Wellington, 6011 New Zealand

Physical & registered address used from 09 Mar 2015 to 18 Oct 2017

Address: Flat 10, 48 Mulgrave Street, Pipitea, Wellington, 6011 New Zealand

Registered & physical address used from 14 Oct 2013 to 09 Mar 2015

Address: 175 Victoria Street, Te Aro, Wellington, 6011 New Zealand

Physical & registered address used from 09 Nov 2012 to 14 Oct 2013

Contact info
64 3 3774095
14 Jan 2019 Phone
david.weir@miyamoto.nz
17 Oct 2019 Email
www.miyamotointernational.co.nz
14 Jan 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 07 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 66667
Entity (NZ Limited Company) Impact Group Limited
Shareholder NZBN: 9429030488687
City
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 33333
Other (Other) Miyamoto International Inc Suite One
West Sacramento
CA 95691
United States
Directors

Hideki M. - Director

Appointment date: 09 Nov 2012

Address: Davis, California, 95618 United States

Address used since 18 Sep 2018

Address: Davis, California, 95618 United States

Address used since 24 Nov 2016


Nick Regos - Director

Appointment date: 09 Nov 2012

Address: Rd 2, Ohoka, 7692 New Zealand

Address used since 31 Jul 2020

Address: Ilam, Christchurch, 8053 New Zealand

Address used since 01 Oct 2016


David Deighton Weir - Director

Appointment date: 09 Nov 2012

Address: Karori, Wellington, 6012 New Zealand

Address used since 31 May 2017


Samuel P. - Director

Appointment date: 19 Sep 2014

Address: 304, Costa Mesa, Ca, 92626 United States

Address used since 19 Sep 2014


Lana A. - Director (Inactive)

Appointment date: 01 Jun 2014

Termination date: 22 Dec 2015

Address: Roseville, California, 95747 United States

Address used since 01 Jun 2014


Warren Chapman - Director (Inactive)

Appointment date: 01 Jun 2014

Termination date: 13 Dec 2015

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 01 Jun 2014


Garth James Palmer - Director (Inactive)

Appointment date: 09 Nov 2012

Termination date: 17 Dec 2013

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 09 Nov 2012


Mark Z. - Director (Inactive)

Appointment date: 09 Nov 2012

Termination date: 15 Feb 2013

Address: Fayetteville, AR72701 United States

Address used since 09 Nov 2012


Tom C. - Director (Inactive)

Appointment date: 09 Nov 2012

Termination date: 15 Feb 2013

Address: Orinda, CA 94563 United States

Address used since 09 Nov 2012


Michael John King - Director (Inactive)

Appointment date: 09 Nov 2012

Termination date: 08 Feb 2013

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 09 Nov 2012

Nearby companies

Rough Peel Records Limited
173 Cuba Street

Wsl International Limited
171a Cuba Street

Twiggy Limited
171 Cuba Street

Parsonson Architects Limited
181 Cuba Street

Jfk Foods Limited
165 Cuba Street

Sachi Star Limited
Level 3, Goethe Institut House