Mikcro Design Limited was incorporated on 05 May 2008 and issued a business number of 9429032777680. This registered LTD company has been managed by 6 directors: Rachel Dorothy Cronin - an active director whose contract started on 05 May 2008,
Rachel Dorothy Webster - an active director whose contract started on 05 May 2008,
Michael John Cronin - an active director whose contract started on 01 Apr 2023,
David Charles Fraser - an inactive director whose contract started on 22 Jul 2009 and was terminated on 02 Feb 2010,
Neil James Tuffin - an inactive director whose contract started on 22 Jul 2009 and was terminated on 02 Feb 2010.
As stated in BizDb's information (updated on 07 Jun 2025), this company registered 2 addresses: 5 Landguard Road, Whanganui Airport, Whanganui, 4501 (registered address),
5 Landguard Road, Whanganui Airport, Whanganui, 4501 (service address),
16 Oakland Avenue, Saint Johns Hill, Whanganui, 4500 (physical address).
Until 30 Apr 2025, Mikcro Design Limited had been using 16 Oakland Avenue, Saint Johns Hill, Whanganui as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Cronin, Michael John (an individual) located at Whanganui Airport, Whanganui postcode 4501.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Webster, Rachel Dorothy - located at Whanganui Airport, Whanganui. Mikcro Design Limited has been categorised as "Business management service nec" (business classification M696210).
Principal place of activity
16 Oakland Avenue, Saint Johns Hill, Whanganui, 4500 New Zealand
Previous addresses
Address #1: 16 Oakland Avenue, Saint Johns Hill, Whanganui, 4500 New Zealand
Registered address used from 05 May 2022 to 30 Apr 2025
Address #2: 16 Oakland Avenue, Saint Johns Hill, Whanganui, 4500 New Zealand
Service address used from 13 May 2019 to 30 Apr 2025
Address #3: 12 Somme Parade, Whanganui, Whanganui, 4500 New Zealand
Registered address used from 24 May 2018 to 05 May 2022
Address #4: 2/11 Somme Parade, Wanganui, 4500 New Zealand
Registered address used from 21 Apr 2011 to 24 May 2018
Address #5: 2/11 Somme Parade, Wanganui, 4500 New Zealand
Physical address used from 21 Apr 2011 to 13 May 2019
Address #6: 2/11 Somme Parade, Wanganui New Zealand
Physical & registered address used from 17 Feb 2010 to 21 Apr 2011
Address #7: 24 Bell Street, Wanganui
Physical & registered address used from 19 Mar 2009 to 17 Feb 2010
Address #8: 40 Durievale Road, Wanganui
Physical & registered address used from 05 May 2008 to 19 Mar 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 20 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Cronin, Michael John |
Whanganui Airport Whanganui 4501 New Zealand |
21 Apr 2023 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Webster, Rachel Dorothy |
Whanganui Airport Whanganui 4501 New Zealand |
08 Feb 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Wealthnz Limited Shareholder NZBN: 9429034790922 Company Number: 1629427 |
22 Sep 2009 - 22 Sep 2009 | |
| Individual | Webster, Rachel Dorothy |
Wanganui |
05 May 2008 - 27 Jun 2010 |
| Entity | Wealthnz Limited Shareholder NZBN: 9429034790922 Company Number: 1629427 |
22 Sep 2009 - 22 Sep 2009 | |
| Individual | Taylor-pope, Patricia Maree |
Wanganui |
05 May 2008 - 27 Jun 2010 |
Rachel Dorothy Cronin - Director
Appointment date: 05 May 2008
Address: Whanganui Airport, Whanganui, 4501 New Zealand
Address used since 04 Mar 2025
Address: Saint Johns Hill, Whanganui, 4500 New Zealand
Address used since 01 May 2017
Rachel Dorothy Webster - Director
Appointment date: 05 May 2008
Address: Saint Johns Hill, Whanganui, 4500 New Zealand
Address used since 01 May 2017
Michael John Cronin - Director
Appointment date: 01 Apr 2023
Address: Whanganui Airport, Whanganui, 4501 New Zealand
Address used since 04 Mar 2025
Address: Saint Johns Hill, Whanganui, 4500 New Zealand
Address used since 01 Apr 2023
David Charles Fraser - Director (Inactive)
Appointment date: 22 Jul 2009
Termination date: 02 Feb 2010
Address: Wanganui,
Address used since 22 Jul 2009
Neil James Tuffin - Director (Inactive)
Appointment date: 22 Jul 2009
Termination date: 02 Feb 2010
Address: Wanganui,
Address used since 22 Jul 2009
Patricia Maree Taylor-pope - Director (Inactive)
Appointment date: 05 May 2008
Termination date: 22 Jul 2009
Address: Wanganui, New Zealand
Address used since 05 May 2008
The New World Church Of The Christ For New Zealand
5 St George's Gate
Manoakitia Trust
11 St Georges Gate
Event Associates Limited
18 Bell Street
Lochrin Holdings Limited
16 Bell Street
Bains Limited
16 Bell Street
Orlowski Kuhn Investments Limited
16 Bell Street
Academy Apparel (2003) Limited
249 Wicksteed Street
Intra Services Limited
121 Mount View Road
Muran Group Limited
Suite 19
Quantock Consulting Limited
26 Maria Place
Robinson Grove Associates Limited
19 Ridgway Street
Stages Limited
Horsley Christie