Miramar (Nz) Pty Limited was launched on 16 Jun 2005 and issued an NZ business identifier of 9429034749500. This registered LTD company has been managed by 4 directors: Anthony David Jones - an active director whose contract began on 16 Jun 2005,
Robert Bernard Kelly - an active director whose contract began on 02 Apr 2015,
Dana Williams - an inactive director whose contract began on 02 Apr 2015 and was terminated on 14 Oct 2016,
Ian Charlton Frith - an inactive director whose contract began on 16 Jun 2005 and was terminated on 02 Apr 2015.
According to the BizDb data (updated on 27 Feb 2024), this company uses 4 addresses: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (service address),
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 (physical address),
Po Box 8896, Symonds Street, Auckland, 1150 (postal address) among others.
Up to 18 Dec 2023, Miramar (Nz) Pty Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their service address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Steadfast Nz Holdings Limited (an entity) located at Auckland Central, Auckland postcode 1010. Miramar (Nz) Pty Limited was classified as "General insurance" (business classification K632230).
Other active addresses
Address #4: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 18 Dec 2023
Principal place of activity
1/527b Rosebank Road, Avondale, Auckland, 1025 New Zealand
Previous addresses
Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Service & registered address used from 08 Jan 2020 to 18 Dec 2023
Address #2: 1/527b Rosebank Road, Avondale, Auckland, 1025 New Zealand
Registered & physical address used from 08 Aug 2017 to 08 Jan 2020
Address #3: Unit B, 101 Apollo Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 23 Nov 2015 to 08 Aug 2017
Address #4: Unit B, Apollo Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 07 May 2015 to 23 Nov 2015
Address #5: 1/527b Rosebank Road, Avondale, Auckland New Zealand
Physical & registered address used from 16 Jun 2005 to 07 May 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 04 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Steadfast Nz Holdings Limited Shareholder NZBN: 9429035664895 |
Auckland Central Auckland 1010 New Zealand |
25 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Abbott Insurance Brokers Auckland Limited Shareholder NZBN: 9429038087196 Company Number: 856851 |
16 Jun 2005 - 03 Jul 2018 | |
Entity | Abbott Nz Holdings Limited Shareholder NZBN: 9429046498137 Company Number: 6590173 |
03 Jul 2018 - 25 Oct 2018 | |
Entity | Abbott Nz Holdings Limited Shareholder NZBN: 9429046498137 Company Number: 6590173 |
03 Jul 2018 - 25 Oct 2018 | |
Entity | Abbott Insurance Brokers Auckland Limited Shareholder NZBN: 9429038087196 Company Number: 856851 |
16 Jun 2005 - 03 Jul 2018 | |
Entity | I.c. Frith (nz) Limited Shareholder NZBN: 9429038087196 Company Number: 856851 |
Avondale Auckland 1026 New Zealand |
16 Jun 2005 - 03 Jul 2018 |
Ultimate Holding Company
Anthony David Jones - Director
Appointment date: 16 Jun 2005
Address: Algies Bay, Warkworth, 0920 New Zealand
Address used since 15 Jun 2021
Address: Rd 2, Kumeu, 0892 New Zealand
Address used since 20 Nov 2015
Robert Bernard Kelly - Director
Appointment date: 02 Apr 2015
ASIC Name: Steadfast Group Ltd
Address: Pyrmont, Nsw 2009, Australia
Address used since 02 Apr 2015
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Dana Williams - Director (Inactive)
Appointment date: 02 Apr 2015
Termination date: 14 Oct 2016
ASIC Name: G.w.s. Pty. Ltd.
Address: Sydney, Nsw, 2000 Australia
Address: Darling Point, Nsw 2027, Australia
Address used since 01 Feb 2016
Address: Sydney, Nsw, 2000 Australia
Ian Charlton Frith - Director (Inactive)
Appointment date: 16 Jun 2005
Termination date: 02 Apr 2015
Address: Dural, Nsw 2158, Australia
Address used since 16 Jun 2005
Cadpro Investments Limited
Level 1
Cadpro New Zealand Limited
Level 1
Resound Studio Limited
495 Rosebank Road
Emt Trust
495 Rosebank Road
Encounter Hope Foundation
495 Rosebank Road
Universal Tix Pty. Ltd.
Suite J, 489 Rosebank Road
Enera Limited
11 Rona Ave
Madgwick Consulting Limited
24-26 Pollen Street
Miramar Underwriting Agency Pty Limited
1/527b Rosebank Road
Momentum Business Solutions Limited
24b Spring Street
The Insurance Guy Limited
Flat 3, 13 Duke Street
TŪhono TĀtau Limited
52 Swanson Road