Miromiro Limited (NZBN 9429046310958) was incorporated on 22 Aug 2017. 2 addresses are currently in use by the company: Level 1, 245 High Street, Hutt Central, Lower Hutt, 5010 (type: physical, service). 51 Dudley Street, Hutt Central, Lower Hutt had been their registered address, until 23 Dec 2021. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Beresford, Sarah Susannah (a director) located at Belmont, Lower Hutt postcode 5010. In the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Carran, Mark Jamie (a director) - located at Belmont, Lower Hutt. "Rental of residential property" (business classification L671160) is the classification the ABS issued Miromiro Limited. Businesscheck's database was last updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 245 High Street, Hutt Central, Lower Hutt, 5010 | Registered | 23 Dec 2021 |
| Level 1, 245 High Street, Hutt Central, Lower Hutt, 5010 | Physical & service | 16 Nov 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Mark Jamie Carran
Belmont, Lower Hutt, 5010
Address used since 06 Nov 2018
Normandale, Lower Hutt, 5010
Address used since 22 Aug 2017 |
Director | 22 Aug 2017 - current |
|
Sarah Susannah Beresford
Belmont, Lower Hutt, 5010
Address used since 06 Nov 2018
Normandale, Lower Hutt, 5010
Address used since 22 Aug 2017 |
Director | 22 Aug 2017 - current |
| Previous address | Type | Period |
|---|---|---|
| 51 Dudley Street, Hutt Central, Lower Hutt, 5010 | Registered | 22 Aug 2017 - 23 Dec 2021 |
| 51 Dudley Street, Hutt Central, Lower Hutt, 5010 | Physical | 22 Aug 2017 - 16 Nov 2022 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Beresford, Sarah Susannah Director |
Belmont Lower Hutt 5010 |
22 Aug 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Carran, Mark Jamie Director |
Belmont Lower Hutt 5010 |
22 Aug 2017 - current |
![]() |
Voideck Wgtn Limited 51 Dudley Street |
![]() |
Pencarrow Nursery Limited 51 Dudley Street |
![]() |
Avisons Home & Giftware Limited 51 Dudley Street |
![]() |
Retaining & Civil Construction Limited 51 Dudley Street |
![]() |
Tom Walker Building Limited 51 Dudley Street |
![]() |
Heretaunga Developments Limited 51 Dudley Street |
|
Project Tulip Limited Insurance House |
|
Owen Rentals Limited Sparkes Walker |
|
Tigerbilly Limited 1 Margaret Street |
|
Divine Mercy Trust Limited 69 Rutherford Street |
|
Ksd Holdings Limited 69 Rutherford Street |
|
Bartlett Properties Limited 69 Rutherford Street |