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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1980 | |||
Director | Smith, Gemma Louise |
Rd 1 Queenstown 9371 New Zealand |
11 Aug 2010 - |
Director | Smith, Michael David |
Rd 1 Queenstown 9371 New Zealand |
11 Aug 2010 - |
Shares Allocation #2 Number of Shares: 10 | |||
Director | Smith, Gemma Louise |
Rd 1 Queenstown 9371 New Zealand |
11 Aug 2010 - |
Shares Allocation #3 Number of Shares: 10 | |||
Director | Smith, Michael David |
Rd 1 Queenstown 9371 New Zealand |
11 Aug 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cocks, Kate Louise |
Queenstown 9300 New Zealand |
20 Dec 2011 - 10 Mar 2015 |
Individual | Collins, Bruce |
Mount Nicholas Station Queenstown 9300 New Zealand |
20 Dec 2011 - 10 Mar 2015 |
Individual | Butson, Robert William |
Queenstown 9300 New Zealand |
20 Dec 2011 - 10 Mar 2015 |
Individual | Mcnatty, Adrienne |
Mount Nicholas Station Queenstown 9300 New Zealand |
20 Dec 2011 - 10 Mar 2015 |
Individual | Cocks, Jack |
Queenstown 9300 New Zealand |
20 Dec 2011 - 10 Mar 2015 |
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
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