No Mirrors Limited was registered on 13 Dec 2006 and issued an NZ business identifier of 9429033693835. The registered LTD company has been managed by 4 directors: Michelle Voss Ahnfeldt - an active director whose contract began on 13 Dec 2006,
Brendan Ahnfeldt - an active director whose contract began on 13 Dec 2006,
Michael Alan Lynch - an active director whose contract began on 05 Jul 2017,
June Lynch - an active director whose contract began on 05 Jul 2017.
According to BizDb's data (last updated on 16 May 2024), the company registered 1 address: 129 Pascoe Street, Annesbrook, Nelson, 7011 (type: invoice, postal).
Up to 04 Sep 2019, No Mirrors Limited had been using 16 Woodstock Place, Stoke, Nelson., Nelson as their registered address.
A total of 1000 shares are allocated to 4 groups (4 shareholders in total). In the first group, 250 shares are held by 1 entity, namely:
Lynch, Michael Alan (an individual) located at Rd 1, Upper Moutere postcode 7173.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 250 shares) and includes
Lynch, June - located at Rd 1, Upper Moutere.
The 3rd share allocation (250 shares, 25%) belongs to 1 entity, namely:
Ahnfeldt, Brendan, located at Rd 1, Havelock (an individual). No Mirrors Limited has been classified as "Electricity generation nec" (business classification D261910).
Principal place of activity
129 Pascoe Street, Annesbrook, Nelson, 7011 New Zealand
Previous addresses
Address #1: 16 Woodstock Place, Stoke, Nelson., Nelson, 7040 New Zealand
Registered & physical address used from 15 Oct 2018 to 04 Sep 2019
Address #2: Level 1, 47 Bridge Street, Nelson, 7040 New Zealand
Physical & registered address used from 21 Mar 2014 to 15 Oct 2018
Address #3: C/-carran Miller Strawbridge Limited, Third Floor, Clifford House, 38 Halifax Street, Nelson 7040 New Zealand
Registered & physical address used from 29 Oct 2009 to 21 Mar 2014
Address #4: Strawbridge & Associates, 14 Gloucester Street, Nelson
Registered & physical address used from 13 Dec 2006 to 29 Oct 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Lynch, Michael Alan |
Rd 1 Upper Moutere 7173 New Zealand |
03 Jul 2017 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Lynch, June |
Rd 1 Upper Moutere 7173 New Zealand |
03 Jul 2017 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Ahnfeldt, Brendan |
Rd 1 Havelock 7178 New Zealand |
13 Dec 2006 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Ahnfeldt, Michelle Voss |
Rd 1 Havelock 7178 New Zealand |
13 Dec 2006 - |
Michelle Voss Ahnfeldt - Director
Appointment date: 13 Dec 2006
Address: Rd 1, Havelock, 7178 New Zealand
Address used since 31 May 2021
Address: Hira, Nelson, 7071 New Zealand
Address used since 24 Sep 2015
Brendan Ahnfeldt - Director
Appointment date: 13 Dec 2006
Address: Rd 1, Havelock, 7178 New Zealand
Address used since 31 May 2021
Address: Hira, Nelson, 7071 New Zealand
Address used since 24 Sep 2015
Michael Alan Lynch - Director
Appointment date: 05 Jul 2017
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 05 Jul 2017
June Lynch - Director
Appointment date: 05 Jul 2017
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 05 Jul 2017
Fepulea'i Properties Limited
Level 1 126 Trafalgar Street
Contemporary Homes Limited
Level 1 126 Trafalgar Street
The Tasman Bays Heritage Trust
Town Acre 445
Nelson Regional Foods Limited
270 Trafalgar Street
Marae Cottage Limited
173 Hardy Street
Dodson House Limited
173 Hardy Street
Biosphere Capital Limited
54 Abraham Heights
Renewable Power Limited
1st Floor
Roofpower Installations Limited
92 Collingwood Street
Solarzero Energy Services Limited
Montgomery House
Solarzero Limited
218 Hardy Street
Suntricity Limited
92 Collingwood Street