Shortcuts

Mirage Group Limited

Type: NZ Limited Company (Ltd)
9429036147007
NZBN
1272997
Company Number
Registered
Company Status
Current address
C/-chester Grey
2/652 Great South Road
Manukau City
Other address (Address For Share Register) used since 21 Jun 2010
2/652 Great South Road
Manukau City 2104
New Zealand
Physical & registered address used since 11 Oct 2012
21 Sir Peter Blake Parade
Bayswater
Auckland 0622
New Zealand
Registered & service address used since 04 Jan 2023

Mirage Group Limited, a registered company, was incorporated on 03 Feb 2003. 9429036147007 is the NZ business number it was issued. The company has been run by 2 directors: Simon Edwin Herbert - an active director whose contract started on 03 Feb 2003,
Gregory David Kernohan - an active director whose contract started on 03 Feb 2003.
Last updated on 16 Apr 2024, our database contains detailed information about 3 addresses this company registered, specifically: 21 Sir Peter Blake Parade, Bayswater, Auckland, 0622 (registered address),
21 Sir Peter Blake Parade, Bayswater, Auckland, 0622 (service address),
2/652 Great South Road, Manukau City, 2104 (physical address),
2/652 Great South Road, Manukau City, 2104 (registered address) among others.
Mirage Group Limited had been using C/-Chester Grey, 2/652 Great South Road, Manukau City as their physical address until 11 Oct 2012.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: C/-chester Grey, 2/652 Great South Road, Manukau City New Zealand

Physical address used from 28 Jun 2010 to 11 Oct 2012

Address #2: C/-chester Grey Accountants, 2/652 Great South Road, Manukau City New Zealand

Registered address used from 28 Jun 2010 to 11 Oct 2012

Address #3: 205/86 The Strand, Parnell ,auckland New Zealand

Registered & physical address used from 17 Jul 2007 to 28 Jun 2010

Address #4: Apartment 607 6th Floor, 88 The Strand, Parnell, Auckland

Registered & physical address used from 30 Aug 2004 to 17 Jul 2007

Address #5: Apartment 806, 8th Floor, 88 The Strand, Parnell, Auckland

Registered address used from 03 Feb 2003 to 30 Aug 2004

Address #6: C/- Martelli Mckegg Wells & Cormack, 14 Fl, Anderson Tower, 209 Queen Street, Auckland (att: Msh)

Physical address used from 03 Feb 2003 to 30 Aug 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 07 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Seh Trustco Limited
Shareholder NZBN: 9429032623635
Bayswater
Auckland
0622
New Zealand
Shares Allocation #2 Number of Shares: 50
Entity (NZ Limited Company) Gdk Trustco Limited
Shareholder NZBN: 9429032623536
Level 5
12 O'connell Street, Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Arney Trust Company Limited
Shareholder NZBN: 9429038755767
Company Number: 614345
Entity Empire Trust Company Limited
Shareholder NZBN: 9429039191007
Company Number: 480269
Entity Empire Trust Company Limited
Shareholder NZBN: 9429039191007
Company Number: 480269
Entity Arney Trust Company Limited
Shareholder NZBN: 9429038755767
Company Number: 614345
Directors

Simon Edwin Herbert - Director

Appointment date: 03 Feb 2003

Address: Bayswater, North Shore City, 0622 New Zealand

Address used since 21 Jun 2010


Gregory David Kernohan - Director

Appointment date: 03 Feb 2003

Address: 21 Sir Peter Blake Parade, Bayswater, Auckland, 0622 New Zealand

Address used since 27 Apr 2012

Nearby companies

Gourmet Chile Limited
Level 2 Van Den Brink House

Gourmet Peru Limited
Level 2 Van Den Brink House

Gourmet Mexico Limited
Level 2 Van Den Brink House

Van Den Brink Farm Services Limited
652 Great South Road

Southern Care Dental Limited
652 Great South Road

Unichem Manukau Pharmacy Limited
652 Great South Road