General information

Miyamoto International New Zealand Limited

Type: NZ Limited Company (Ltd)
9429030462847
New Zealand Business Number
4079599
Company Number
Registered
Company Status

Miyamoto International New Zealand Limited (issued a business number of 9429030462847) was started on 09 Nov 2012. 2 addresses are currently in use by the company: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (type: registered, physical). 115 Taranaki Street, Te Aro, Wellington had been their registered address, up until 18 Nov 2020. Miyamoto International New Zealand Limited used other aliases, namely: Miyamoto Impact Limited from 26 Oct 2012 to 04 Jun 2014. 100000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 66667 shares (66.67% of shares), namely:
Impact Group Limited (an entity) located at City, Christchurch postcode 8011. When considering the second group, a total of 1 shareholder holds 33.33% of all shares (33333 shares); it includes
Miyamoto International Inc (an other) - located at Suite One, West Sacramento. Our database was last updated on 25 Mar 2024.

Current address Type Used since
Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 Registered & physical & service 18 Nov 2020
Contact info
64 3 3774095
Phone (Phone)
david.weir@miyamoto.nz
Email
www.miyamotointernational.co.nz
Website
Directors
Name and Address Role Period
Hideki Kit Miyamoto
Davis, California, 95618
Address used since 18 Sep 2018
Davis, California, 95618
Address used since 24 Nov 2016
Director 09 Nov 2012 - current
Nick Regos
Rd 2, Ohoka, 7692
Address used since 31 Jul 2020
Ilam, Christchurch, 8053
Address used since 01 Oct 2016
Director 09 Nov 2012 - current
David Deighton Weir
Karori, Wellington, 6012
Address used since 31 May 2017
Director 09 Nov 2012 - current
Samuel Wolfe Porter
304, Costa Mesa, Ca, 92626
Address used since 19 Sep 2014
Director 19 Sep 2014 - current
Lana Sue Anest
Roseville, California, 95747
Address used since 01 Jun 2014
Director 01 Jun 2014 - 22 Dec 2015
Warren Chapman
Leamington, Cambridge, 3432
Address used since 01 Jun 2014
Director 01 Jun 2014 - 13 Dec 2015
Garth James Palmer
Khandallah, Wellington, 6035
Address used since 09 Nov 2012
Director 09 Nov 2012 - 17 Dec 2013
Mark Zweig
Fayetteville, AR72701
Address used since 09 Nov 2012
Director 09 Nov 2012 - 15 Feb 2013
Tom Chan
Orinda, CA 94563
Address used since 09 Nov 2012
Director 09 Nov 2012 - 15 Feb 2013
Michael John King
Cashmere, Christchurch, 8022
Address used since 09 Nov 2012
Director 09 Nov 2012 - 08 Feb 2013
Addresses
Previous address Type Period
115 Taranaki Street, Te Aro, Wellington, 6011 Registered & physical 10 Aug 2020 - 18 Nov 2020
175a Cuba Street, Te Aro, Wellington, 6011 Physical & registered 18 Oct 2017 - 10 Aug 2020
60 Ghuznee Street, Te Aro, Wellington, 6011 Physical & registered 09 Mar 2015 - 18 Oct 2017
Flat 10, 48 Mulgrave Street, Pipitea, Wellington, 6011 Registered & physical 14 Oct 2013 - 09 Mar 2015
175 Victoria Street, Te Aro, Wellington, 6011 Physical & registered 09 Nov 2012 - 14 Oct 2013
Financial Data
Financial info
100000
Total number of Shares
September
Annual return filing month
March
Financial report filing month
07 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 66667
Shareholder Name Address Period
Impact Group Limited
Shareholder NZBN: 9429030488687
Entity (NZ Limited Company)
City
Christchurch
8011
09 Nov 2012 - current
Shares Allocation #2 Number of Shares: 33333
Shareholder Name Address Period
Miyamoto International Inc
Other (Other)
Suite One
West Sacramento
CA 95691
09 Nov 2012 - current
Location
Companies nearby
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