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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 66667 | |||
Entity (NZ Limited Company) | Impact Group Limited Shareholder NZBN: 9429030488687 |
City Christchurch 8011 New Zealand |
09 Nov 2012 - |
Shares Allocation #2 Number of Shares: 33333 | |||
Other (Other) | Miyamoto International Inc |
Suite One West Sacramento CA 95691 United States |
09 Nov 2012 - |
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
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