Myoasis Limited was started on 18 Nov 2010 and issued a number of 9429031302678. This registered LTD company has been supervised by 4 directors: Kyaw Zin Linn - an active director whose contract started on 18 Nov 2010,
William Huston Smale - an active director whose contract started on 27 Apr 2011,
Richard Archie Walter Beckmannflay - an active director whose contract started on 27 Apr 2011,
Malcolm Philip Savill - an inactive director whose contract started on 22 Nov 2010 and was terminated on 13 Sep 2013.
As stated in our database (updated on 21 Mar 2024), this company uses 1 address: 360 School Road, Rd 4, Wellsford, 0974 (types include: physical, service).
Until 01 Feb 2021, Myoasis Limited had been using 123 Birkenhead Avenue, Birkenhead, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Nanocomm Limited (an entity) located at Rd 4, Wellsford postcode 0974. Myoasis Limited was classified as "Development of customised computer software nec" (ANZSIC M700050).
Principal place of activity
360 School Road, Rd 4, Wellsford, 0974 New Zealand
Previous addresses
Address #1: 123 Birkenhead Avenue, Birkenhead, Auckland, 0626 New Zealand
Registered address used from 20 Oct 2017 to 01 Feb 2021
Address #2: 123 Birkenhead Avenue, Birkenhead, Auckland, 0626 New Zealand
Registered address used from 22 Sep 2015 to 20 Oct 2017
Address #3: 123 Birkenhead Avenue, Birkenhead, Auckland, 0626 New Zealand
Physical address used from 22 Sep 2015 to 01 Feb 2021
Address #4: 110 Chelsea View Drive, Chatswood, Auckland, 0626 New Zealand
Physical & registered address used from 01 Oct 2013 to 22 Sep 2015
Address #5: Suite 3, Level 2, South Entry, 4 Fred Thomas Drive, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 09 May 2012 to 01 Oct 2013
Address #6: 40 County Road, Torbay, Auckland, 0630 New Zealand
Physical & registered address used from 14 Jun 2011 to 09 May 2012
Address #7: Suite 6e, 135 Victoria Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 18 Nov 2010 to 14 Jun 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 27 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Nanocomm Limited Shareholder NZBN: 9429033427508 |
Rd 4 Wellsford 0974 New Zealand |
05 May 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Savill, Malcolm Philip |
Rd 1 Hamilton 3281 New Zealand |
22 Nov 2010 - 05 May 2011 |
Director | Linn, Kyaw Zin |
Auckland Central Auckland 1010 New Zealand |
18 Nov 2010 - 05 May 2011 |
Kyaw Zin Linn - Director
Appointment date: 18 Nov 2010
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Apr 2018
Address: Torbay, Auckland, 0630 New Zealand
Address used since 01 Jun 2011
William Huston Smale - Director
Appointment date: 27 Apr 2011
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 27 Apr 2011
Richard Archie Walter Beckmannflay - Director
Appointment date: 27 Apr 2011
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 02 Aug 2021
Address: Avondale, Auckland, 0600 New Zealand
Address used since 26 Feb 2016
Malcolm Philip Savill - Director (Inactive)
Appointment date: 22 Nov 2010
Termination date: 13 Sep 2013
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 22 Nov 2010
Onewa Road Dentists Limited
Onewa Road Dentists, 226 Onewa Road
Heartland Link Limited
2/94 Birkenhead Ave
Indie Assessing Limited
129 Birkenhead Avenue
Mpl Trustee Services No.3 Limited
129 Birkenhead Avenue
Mpl Trustee Services No. 2 Limited
129 Birkenhead Avenue
Mpl Administration Services Limited
129 Birkenhead Avenue
Account-it Limited
19 Park Avenue
Advanced Draw Tech Limited
3a 168 Mokoia Road, Chatswood
Cortex Limited
7 Birkenhead Avenue
Cs3cloud Limited
8 Zion Road
Eyemobi Limited
Suite 7
Makari Holdings Limited
Level 1 88 Hinemoa St