Miknik Limited was incorporated on 09 Dec 2008 and issued a business number of 9429032465297. The registered LTD company has been managed by 3 directors: Gretchen Kane - an active director whose contract began on 02 Nov 2022,
Michael Patrick Kane - an inactive director whose contract began on 09 Dec 2008 and was terminated on 23 Nov 2022,
Nicola Jayne Dodge - an inactive director whose contract began on 09 Dec 2008 and was terminated on 31 Jan 2019.
According to our information (last updated on 03 Apr 2024), this company uses 1 address: 579 Colombo Street, Christchurch Central, Christchurch, 8011 (type: postal, office).
Until 20 Jul 2018, Miknik Limited had been using 1060 Ferry Road, Ferrymead, Christchurch as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Kane, Gretchen (an individual) located at Sydenham, Christchurch postcode 8023. Miknik Limited is classified as "Performing art venues" (business classification R900350).
Principal place of activity
579 Colombo Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 1060 Ferry Road, Ferrymead, Christchurch, 8023 New Zealand
Registered & physical address used from 14 Jul 2017 to 20 Jul 2018
Address #2: 177 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 03 Aug 2012 to 14 Jul 2017
Address #3: 192 Manchester Street, Christchurch New Zealand
Registered & physical address used from 09 Dec 2008 to 03 Aug 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 11 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Kane, Gretchen |
Sydenham Christchurch 8023 New Zealand |
28 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kane, Michael Patrick |
Sydenham Christchurch 8023 New Zealand |
09 Dec 2008 - 02 Nov 2022 |
Individual | Kane, Michael Patrick |
Sydenham Christchurch 8023 New Zealand |
09 Dec 2008 - 02 Nov 2022 |
Individual | Dodge, Nicola Jayne |
St Albans Christchurch 8014 New Zealand |
09 Dec 2008 - 31 Jan 2020 |
Gretchen Kane - Director
Appointment date: 02 Nov 2022
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 02 Nov 2022
Michael Patrick Kane - Director (Inactive)
Appointment date: 09 Dec 2008
Termination date: 23 Nov 2022
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 09 Dec 2008
Nicola Jayne Dodge - Director (Inactive)
Appointment date: 09 Dec 2008
Termination date: 31 Jan 2019
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 12 Jul 2018
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 30 Jan 2016
Chiptech International Limited
11 A Settlers Crescent
Chiptech Limited
11a Settlers Crescent
Kahikatea Adventure Education Trust
21/23 Settlers Cres
Advanced Information Networks Limited
11d Settlers Crescent
Groundswell Sports Limited
2/1030 Ferry Rd
Every Nation - Christchurch
Unit 5
Affordable Facilities Nz Limited
49 Aidanfield Drive
Bats Theatre Limited
1 Kent Terrace
Classic 2001 Limited
Same As Registered Office Address
Hide Entertainment Limited
148 The Avenue
Pump Dance Limited
Level 1, 302 Taranaki St
Two Productions Limited
51 Mayfield Avenue