Shortcuts

Gems Miro Limited

Type: NZ Limited Company (Ltd)
9429031426022
NZBN
3059667
Company Number
Registered
Company Status
Current address
7-9 Mccoll Street
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 17 Dec 2015

Gems Miro Limited was incorporated on 11 Aug 2010 and issued a New Zealand Business Number of 9429031426022. This registered LTD company has been run by 3 directors: Gemma Louise Smith - an active director whose contract began on 11 Aug 2010,
Michael David Smith - an active director whose contract began on 11 Aug 2010,
Kate Louise Cocks - an inactive director whose contract began on 21 Dec 2011 and was terminated on 21 Nov 2014.
As stated in our data (updated on 31 Mar 2024), this company filed 1 address: 7-9 Mccoll Street, Newmarket, Auckland, 1023 (type: physical, registered).
Up to 17 Dec 2015, Gems Miro Limited had been using Level 1, 13 Camp Street, Queenstown as their physical address.
BizDb found past names used by this company: from 12 May 2017 to 10 Dec 2019 they were called Gems Educational Childcare Limited, from 21 Oct 2016 to 12 May 2017 they were called Gems Lake Hayes Limited and from 10 Aug 2010 to 21 Oct 2016 they were called Little Rockets Educare Limited.
A total of 2000 shares are issued to 3 groups (4 shareholders in total). In the first group, 1980 shares are held by 2 entities, namely:
Smith, Gemma Louise (a director) located at Rd 1, Queenstown postcode 9371,
Smith, Michael David (a director) located at Rd 1, Queenstown postcode 9371.
The second group consists of 1 shareholder, holds 0.5 per cent shares (exactly 10 shares) and includes
Smith, Gemma Louise - located at Rd 1, Queenstown.
The 3rd share allotment (10 shares, 0.5%) belongs to 1 entity, namely:
Smith, Michael David, located at Rd 1, Queenstown (a director).

Addresses

Previous addresses

Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand

Physical address used from 05 Aug 2015 to 17 Dec 2015

Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand

Registered address used from 21 Jul 2014 to 17 Dec 2015

Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand

Physical address used from 11 Aug 2010 to 05 Aug 2015

Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand

Registered address used from 11 Aug 2010 to 21 Jul 2014

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: July

Annual return last filed: 21 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1980
Director Smith, Gemma Louise Rd 1
Queenstown
9371
New Zealand
Director Smith, Michael David Rd 1
Queenstown
9371
New Zealand
Shares Allocation #2 Number of Shares: 10
Director Smith, Gemma Louise Rd 1
Queenstown
9371
New Zealand
Shares Allocation #3 Number of Shares: 10
Director Smith, Michael David Rd 1
Queenstown
9371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cocks, Kate Louise Queenstown
9300
New Zealand
Individual Collins, Bruce Mount Nicholas Station
Queenstown
9300
New Zealand
Individual Butson, Robert William Queenstown
9300
New Zealand
Individual Mcnatty, Adrienne Mount Nicholas Station
Queenstown
9300
New Zealand
Individual Cocks, Jack Queenstown
9300
New Zealand
Directors

Gemma Louise Smith - Director

Appointment date: 11 Aug 2010

Address: Lake Hayes Estate, Queenstown, 9304 New Zealand

Address used since 11 Aug 2010

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 19 Jun 2018


Michael David Smith - Director

Appointment date: 11 Aug 2010

Address: Lake Hayes Estate, Queenstown, 9304 New Zealand

Address used since 11 Aug 2010

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 19 Jun 2018


Kate Louise Cocks - Director (Inactive)

Appointment date: 21 Dec 2011

Termination date: 21 Nov 2014

Address: Beach Bay Road, Queenstown, 9300 New Zealand

Address used since 21 Dec 2011

Nearby companies

Ellah Limited
Suite 1, 7 Mccoll Street

Btjm Limited
Suite 1, 7 Mccoll Street

Giggles And Scribbles Early Learning Centre Limited
Suite 1, 7 Mccoll Street

Quisteq Rentals Limited
Suite 1, 7 Mccoll Street

Mediatribe Limited
7-9 Mccoll Street

Bc Mechanical Limited
7-9 Mccoll Street