Miyamoto International New Zealand Limited (issued a business number of 9429030462847) was started on 09 Nov 2012. 4 addresses are currently in use by the company: 836 Colombo Street, Christchurch Central, Christchurch, 8013 (type: registered, service). 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 Christchurch Central, Christchurch postcode 8013. 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 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 | Registered & physical & service | 18 Nov 2020 |
| 836 Colombo Street, Christchurch Central, Christchurch, 8013 | Registered & service | 21 May 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
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 |
|
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 |
|
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 |
|
Tom Chan
Orinda, CA 94563
Address used since 09 Nov 2012 |
Director | 09 Nov 2012 - 15 Feb 2013 |
|
Mark Zweig
Fayetteville, AR72701
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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Impact Group Limited Shareholder NZBN: 9429030488687 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
09 Nov 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Miyamoto International Inc Other (Other) |
Suite One West Sacramento CA 95691 |
09 Nov 2012 - current |
![]() |
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 |
![]() |
Z Com Limited Level 3, Goethe Institut House |