Miro Street Limited was incorporated on 12 Jan 2011 and issued a New Zealand Business Number of 9429031254809. The registered LTD company has been supervised by 3 directors: Ian Bracken Cassels - an active director whose contract started on 01 Oct 2014,
Alexander Ian Cassels - an inactive director whose contract started on 27 May 2013 and was terminated on 02 Oct 2014,
Ian Bracken Cassels - an inactive director whose contract started on 12 Jan 2011 and was terminated on 28 May 2013.
As stated in BizDb's data (last updated on 12 Apr 2024), this company registered 3 addresses: 93 Customhouse Quay, Wellington Central, Wellington, 6011 (registered address),
93 Customhouse Quay, Wellington Central, Wellington, 6011 (physical address),
93 Customhouse Quay, Wellington Central, Wellington, 6011 (service address),
93 Customhouse Quay, Wellington Central, Wellington, 6011 (delivery address) among others.
Until 06 Sep 2022, Miro Street Limited had been using Level 12, I-Centre, 50 Manners Street, Wellington as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Taylor, Patricia Caitlin (an individual) located at Rd 1, Otaki postcode 5581.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Cassels, Ian Bracken - located at Rd 1, Otaki. Miro Street Limited was categorised as "Investment - commercial property" (ANZSIC L671230).
Principal place of activity
93 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Previous address
Address #1: Level 12, I-centre, 50 Manners Street, Wellington, 6011 New Zealand
Registered & physical address used from 12 Jan 2011 to 06 Sep 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 23 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Taylor, Patricia Caitlin |
Rd 1 Otaki 5581 New Zealand |
01 Oct 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Cassels, Ian Bracken |
Rd 1 Otaki 5581 New Zealand |
01 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cassels, Alexander Ian |
Te Aro Wellington 6011 New Zealand |
05 Jun 2013 - 01 Oct 2014 |
Entity | Boulcott Trustee Limited Shareholder NZBN: 9429032840827 Company Number: 2110348 |
12 Jan 2011 - 05 Jun 2013 | |
Director | Alexander Ian Cassels |
Te Aro Wellington 6011 New Zealand |
05 Jun 2013 - 01 Oct 2014 |
Entity | Boulcott Trustee Limited Shareholder NZBN: 9429032840827 Company Number: 2110348 |
12 Jan 2011 - 05 Jun 2013 |
Ian Bracken Cassels - Director
Appointment date: 01 Oct 2014
Address: Rd 1, Otaki, 5581 New Zealand
Address used since 01 Oct 2014
Alexander Ian Cassels - Director (Inactive)
Appointment date: 27 May 2013
Termination date: 02 Oct 2014
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Apr 2014
Ian Bracken Cassels - Director (Inactive)
Appointment date: 12 Jan 2011
Termination date: 28 May 2013
Address: 198 Sims Road, Te Horo, Rd 1, Otaki, 5581 New Zealand
Address used since 12 Jan 2011
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
85 Ghuznee Street Limited
Level 6, 17-21 Whitmore Street
Breghan Properties Limited
Level 16, 10 Brandon Street
Cubic Bar Limited
Level 4, 89 Courtenay Place
Hans Properties Limited
Level 5, 56 Victoria Street
Hercules P1 Limited
Level 9, 111 The Terrace
Pack Property Group Limited
Level 15, 215 Lambton Quay