Miro Trading Gp Limited, a registered company, was started on 15 Jun 2017. 9429046179944 is the NZBN it was issued. "Berryfruit growing" (business classification A013310) is how the company is classified. This company has been run by 12 directors: Riri Te Whara Ellis - an active director whose contract started on 15 Jun 2017,
Steven John Saunders - an active director whose contract started on 15 Jun 2017,
Rukumoana Tira Marie Schaafhausen - an active director whose contract started on 15 Jun 2017,
Andrew John Keaney - an active director whose contract started on 23 Sep 2021,
Wayne Stuart Hall - an active director whose contract started on 21 Sep 2023.
Last updated on 28 Mar 2024, our data contains detailed information about 3 addresses the company registered, specifically: Suite 1, 189 The Strand, Whakatane, Whakatane, 3120 (postal address),
Suite 1, 189 The Strand, Whakatane, Whakatane, 3120 (office address),
Suite 1, 189 The Strand, Whakatane, Whakatane, 3120 (delivery address),
Suite 1, 189 The Strand, Whakatane, Whakatane, 3120 (physical address) among others.
Miro Trading Gp Limited had been using 247 Cameron Road, Tauranga as their registered address until 07 Nov 2022.
A single entity controls all company shares (exactly 1000 shares) - Hautupua Gp Limited - located at 3120, First Floor, Whakatane.
Previous addresses
Address #1: 247 Cameron Road, Tauranga, 3110 New Zealand
Registered & physical address used from 30 Apr 2019 to 07 Nov 2022
Address #2: Level 3, 247 Cameron Road, Tauranga, 3110 New Zealand
Physical & registered address used from 15 Jun 2017 to 30 Apr 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Hautupua Gp Limited Shareholder NZBN: 9429046076205 |
First Floor Whakatane 3120 New Zealand |
15 Jun 2017 - |
Ultimate Holding Company
Riri Te Whara Ellis - Director
Appointment date: 15 Jun 2017
Address: Rd 5, Tauranga, 3175 New Zealand
Address used since 15 Jun 2017
Steven John Saunders - Director
Appointment date: 15 Jun 2017
Address: Rd 2, Whakamarama, 3172 New Zealand
Address used since 05 Nov 2019
Address: Rd 4, Tauranga, 3174 New Zealand
Address used since 15 Jun 2017
Rukumoana Tira Marie Schaafhausen - Director
Appointment date: 15 Jun 2017
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 15 Jun 2017
Andrew John Keaney - Director
Appointment date: 23 Sep 2021
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 23 Sep 2021
Wayne Stuart Hall - Director
Appointment date: 21 Sep 2023
Address: Rd 2, Napier, 4182 New Zealand
Address used since 21 Sep 2023
Josiah Cook - Director
Appointment date: 21 Sep 2023
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 21 Sep 2023
John William Charleton - Director (Inactive)
Appointment date: 15 Jun 2017
Termination date: 20 Sep 2023
Address: Washington Valley, Nelson, 7010 New Zealand
Address used since 15 Jun 2017
Lain Clifford Jager - Director (Inactive)
Appointment date: 25 Sep 2018
Termination date: 20 Sep 2023
Address: Rd 7, Whakamarama, 3179 New Zealand
Address used since 25 Sep 2018
Robert Malcolm Major - Director (Inactive)
Appointment date: 16 Oct 2018
Termination date: 20 Sep 2023
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 16 Oct 2018
Craig Mathew Barrett - Director (Inactive)
Appointment date: 25 Sep 2019
Termination date: 20 Sep 2023
Address: Claudelands, Hamilton, 3214 New Zealand
Address used since 25 Sep 2019
Debbie Anne Packer - Director (Inactive)
Appointment date: 19 Sep 2018
Termination date: 25 Sep 2019
Address: Rd 12, Hawera, 4672 New Zealand
Address used since 19 Sep 2018
Robert James Tiopira - Director (Inactive)
Appointment date: 15 Jun 2017
Termination date: 19 Sep 2018
Address: Kawaha Point, Rotorua, 3010 New Zealand
Address used since 15 Jun 2017
Everlink Limited
247 Cameron Road
Ahipara Investments Limited
247 Cameron Road
Kiwiberry Te Puke Limited
247 Cameron Road
Cac Limited
247 Cameron Road
Lincoln Road Food Warehouse Limited
247 Cameron Road
Cameron Orchards Limited
247 Cameron Road
Akaroa Blueberries Limited
13 Mclean Street
Berry Packers Limited
8 Clarke Road
Bondee Limited
23 Tanners Point Road
Motueka Berries Limited
247 Cameron Road
Wai-o-te-hau Gp Limited
20 Hadley Street
Westlea Limited
53-61 Whitaker Street