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 18 Apr 2024.
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 Solutions 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 |