Misery Limited was incorporated on 24 Feb 2003 and issued an NZ business identifier of 9429036155682. The registered LTD company has been managed by 3 directors: Tanya Jade Mcmillan - an active director whose contract began on 24 Feb 2003,
Shelley Robinson - an active director whose contract began on 07 Nov 2014,
Ronelle Maggy Heifara Thompson - an inactive director whose contract began on 01 Aug 2007 and was terminated on 04 Mar 2019.
As stated in the BizDb data (last updated on 15 Apr 2024), the company uses 4 addresses: 4A Cross Street, Auckland Central, Auckland, 1010 (physical address),
4A Cross Street, Auckland Central, Auckland, 1010 (service address),
18 Roy Street, Newtown, Wellington, 6021 (other address),
18 Roy Street, Newtown, Wellington, 6021 (records address) among others.
Up until 24 Sep 2021, Misery Limited had been using 18 Roy Street, Newtown, Wellington as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 49 shares are held by 1 entity, namely:
Robinson, Shelley (an individual) located at Newtown, Wellington postcode 6021.
The second group consists of 1 shareholder, holds 51% shares (exactly 51 shares) and includes
Mcmillan, Tanya Jade - located at Grey Lynn, Auckland. Misery Limited is categorised as "Textile wholesaling nec" (business classification F371145).
Other active addresses
Address #4: 4a Cross Street, Auckland Central, Auckland, 1010 New Zealand
Physical & service address used from 24 Sep 2021
Principal place of activity
4a Cross Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 18 Roy Street, Newtown, Wellington, 6021 New Zealand
Physical address used from 25 Sep 2015 to 24 Sep 2021
Address #2: 110 St Lukes Road, Sandringham, Auckland, 1025 New Zealand
Registered & physical address used from 19 Nov 2013 to 25 Sep 2015
Address #3: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 29 Feb 2012 to 19 Nov 2013
Address #4: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand
Physical & registered address used from 24 Nov 2011 to 29 Feb 2012
Address #5: 4 Domain Crescent, Muriwai Beach, Waimauku, 0881 New Zealand
Physical & registered address used from 17 Nov 2011 to 24 Nov 2011
Address #6: 4 Domain Crescent, Muriwai New Zealand
Physical & registered address used from 15 Feb 2005 to 17 Nov 2011
Address #7: 34 Ponsonby Terrace, Ponsonby, Auckland
Registered & physical address used from 24 Feb 2003 to 15 Feb 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Robinson, Shelley |
Newtown Wellington 6021 New Zealand |
07 Nov 2014 - |
Shares Allocation #2 Number of Shares: 51 | |||
Individual | McMillan, Tanya Jade |
Grey Lynn Auckland 1021 New Zealand |
24 Feb 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thompson, Ronelle Maggy Heifara |
Muriwai Auckland |
08 Apr 2008 - 13 Jan 2018 |
Tanya Jade McMillan - Director
Appointment date: 24 Feb 2003
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 15 Jul 2021
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 11 Nov 2013
Shelley Robinson - Director
Appointment date: 07 Nov 2014
Address: Newtown, Wellington, 6021 New Zealand
Address used since 07 Nov 2014
Ronelle Maggy Heifara Thompson - Director (Inactive)
Appointment date: 01 Aug 2007
Termination date: 04 Mar 2019
Address: Rd 1, Waimauku, 0881 New Zealand
Address used since 18 Feb 2010
Scheduled Limited
18 Roy Street
Token Room Limited
18 Roy Street
Gale Ophthalmology Limited
15 Roy Street
R K Anderson Consultants Limited
3 Roy Street
Onstage Project
36 Roy Street
Shoe Beginnings Trust
317 Mansfield Street
Bella Loma Enterprises Limited
Unit 14, No. 22 Oriental Terrace
Cloth Nz Limited
234 Broadway Avenue
Desolve Concealment Limited
7 Kanpur Road
Le Mans Auto Fabrics Limited
23 Mantell Street