Shortcuts

Miracles For You Limited

Type: NZ Limited Company (Ltd)
9429032854558
NZBN
2108430
Company Number
Registered
Company Status
108243937
GST Number
Current address
723 Pollen Street
Thames 3500
New Zealand
Registered & physical & service address used since 09 Dec 2019
100 Grafton Road
Thames 3500
New Zealand
Registered & service address used since 25 Mar 2024

Miracles For You Limited was registered on 01 Apr 2008 and issued an NZ business identifier of 9429032854558. This registered LTD company has been run by 3 directors: Nicola Anne Keeble - an active director whose contract began on 01 Dec 2011,
Roger James Hadfield - an inactive director whose contract began on 30 Mar 2011 and was terminated on 14 Dec 2011,
Mark Glanville Thompson - an inactive director whose contract began on 01 Apr 2008 and was terminated on 07 Apr 2011.
As stated in BizDb's data (updated on 05 May 2024), the company registered 1 address: 100 Grafton Road, Thames, 3500 (category: registered, service).
Until 09 Dec 2019, Miracles For You Limited had been using 159 Hurstmere Road, Takapuna, Auckland as their physical address.
BizDb identified old names used by the company: from 01 Apr 2008 to 30 Nov 2011 they were named Ready 200805 Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Keeble, Nicola Anne (an individual) located at Thames, Thames postcode 3500.

Addresses

Previous addresses

Address #1: 159 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Physical & registered address used from 24 Sep 2014 to 09 Dec 2019

Address #2: C/o Mcisaacs Limited, Unit A, 12 Saturn Place, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 12 Apr 2011 to 24 Sep 2014

Address #3: C/o Mcisaacs Limited, Unit A, 12 Saturn Place, Rosedale, North Shore City 0632 New Zealand

Registered & physical address used from 19 Mar 2010 to 12 Apr 2011

Address #4: C/-mcisaac & Associates Limited, Unit A, 12 Saturn Place, North Harbour, Auckland

Physical & registered address used from 01 Apr 2008 to 19 Mar 2010

Address #5: C-mcisaac & Associates Limited, Unit A, 12 Saturn Place, North Harbour, Auckland

Registered & physical address used from 01 Apr 2008 to 19 Mar 2010

Contact info
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 31 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Keeble, Nicola Anne Thames
Thames
3500
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hadfield, Roger James Rosedale
Auckland
0632
New Zealand
Individual Thompson, Mark Glanville Unit A, 12 Saturn Place
Rosedale, North Shore City 0632

New Zealand
Directors

Nicola Anne Keeble - Director

Appointment date: 01 Dec 2011

Address: Thames, Thames, 3500 New Zealand

Address used since 01 Dec 2011


Roger James Hadfield - Director (Inactive)

Appointment date: 30 Mar 2011

Termination date: 14 Dec 2011

Address: Rosedale, Auckland, 0632 New Zealand

Address used since 06 Jun 2011


Mark Glanville Thompson - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 07 Apr 2011

Address: Unit A, 12 Saturn Place, Rosedale, North Shore City 0632,

Address used since 08 Mar 2010

Nearby companies

Ramajo Limited
159 Hurstmere Road

Total Engineering Services Limited
159 Hurstmere Road

Mcisaacs Limited
159 Hurstmere Road

Mvp Plumbing Limited
159 Hurstmere Road

Rmr Property Limited
159 Hurstmere Road

Vanhest Trustee Limited
159 Hurstmere Road