Shortcuts

Mirak Limited

Type: NZ Limited Company (Ltd)
9429035265009
NZBN
1538595
Company Number
Registered
Company Status
Current address
C/-duncan Cotterill, Solicitors, L 9
Clarendon Tower, Oxford Tce
Christchurch
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 26 Jul 2004
242b Withells Road
Avonhead
Christchurch 8042
New Zealand
Registered & physical & service address used since 25 Jun 2013

Mirak Limited, a registered company, was incorporated on 26 Jul 2004. 9429035265009 is the NZBN it was issued. The company has been managed by 3 directors: Martin James Perry - an active director whose contract began on 26 Jul 2004,
Hamish Duncan Laird - an inactive director whose contract began on 26 Jul 2004 and was terminated on 02 Sep 2005,
Dylan Leroy Filbee - an inactive director whose contract began on 26 Jul 2004 and was terminated on 25 Jan 2005.
Last updated on 07 Apr 2024, the BizDb data contains detailed information about 1 address: 242B Withells Road, Avonhead, Christchurch, 8042 (category: registered, physical).
Mirak Limited had been using 75 Stourbridge St, Christchurch as their registered address up until 25 Jun 2013.
Past names used by this company, as we managed to find at BizDb, included: from 26 Jul 2004 to 13 Jul 2005 they were called Stecc Limited.
A single entity controls all company shares (exactly 6300 shares) - Perry, Sonia Jane - located at 8042, Avonhead, Christchurch.

Addresses

Previous addresses

Address #1: 75 Stourbridge St, Christchurch New Zealand

Registered address used from 29 May 2009 to 25 Jun 2013

Address #2: 75 Stourbridge St, Christchurch, 8024 New Zealand

Physical address used from 29 Jul 2008 to 25 Jun 2013

Address #3: Level 2, Ami House, 116 Riccarton Road, Christchurch

Physical address used from 31 Aug 2005 to 29 Jul 2008

Address #4: Level 2, Ami House, 116 Riccarton Road, Christchurch

Registered address used from 31 Aug 2005 to 29 May 2009

Address #5: C/-duncan Cotterill, Solicitors, L 9, Clarendon Tower, Oxford Tce, Christchurch

Registered & physical address used from 26 Jul 2004 to 31 Aug 2005

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 25200

Annual return filing month: June

Annual return last filed: 03 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 6300
Individual Perry, Sonia Jane Avonhead
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Perry, Martin James Avonhead
Christchurch
8042
New Zealand
Individual Laird, Hamish Duncan Diamond Harbour
Rd1 Lyttelton 8033, Canterbury
Individual Filbee, Dylan Leroy Halswell
Christchurch
Individual Rosser, Terry-louise Halswell
Christchurch
Directors

Martin James Perry - Director

Appointment date: 26 Jul 2004

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 17 Jun 2013


Hamish Duncan Laird - Director (Inactive)

Appointment date: 26 Jul 2004

Termination date: 02 Sep 2005

Address: Lyttelton,

Address used since 26 Jul 2004


Dylan Leroy Filbee - Director (Inactive)

Appointment date: 26 Jul 2004

Termination date: 25 Jan 2005

Address: Halswell,

Address used since 26 Jul 2004

Nearby companies

Perry Investments Limited
242b Withells Road

Outside The Square Creative Limited
242a Withells Road

Cashbah Holdings Limited
242a Withells Road

Wildwater Designs (nz) Limited
242a Withells Road

Chen Lee Co Limited
313 Withells Road

Hofland Properties Limited
307 Withells Road