Mish Limited, a registered company, was launched on 29 Jul 2002. 9429036403820 is the NZ business identifier it was issued. "Non-store-based retailing nec" (ANZSIC G431075) is how the company is categorised. The company has been run by 3 directors: Graeme Paul Le Roux - an active director whose contract began on 25 Jun 2003,
Katie Louise Le Roux - an active director whose contract began on 01 Jun 2016,
Katie Louise Mcneill - an inactive director whose contract began on 29 Jul 2002 and was terminated on 01 Apr 2007.
Updated on 24 Mar 2024, our database contains detailed information about 1 address: 12A Opawa Road, Waltham, Christchurch, 8023 (category: office, delivery).
Mish Limited had been using 175A Waltham Road, Sydenham, Christchurch as their physical address up to 12 Jul 2017.
Old names for this company, as we established at BizDb, included: from 29 Jul 2002 to 21 Jan 2003 they were named Raveandbeyond Limited.
A total of 280 shares are issued to 5 shareholders (3 groups). The first group includes 258 shares (92.14%) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 11 shares (3.93%). Lastly the 3rd share allotment (11 shares 3.93%) made up of 1 entity.
Principal place of activity
175a Waltham Road, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 175a Waltham Road, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 14 May 2015 to 12 Jul 2017
Address #2: Dress Smart, 409 Main South Road, Hornby, Christchurch, 8042 New Zealand
Registered & physical address used from 09 May 2013 to 14 May 2015
Address #3: Igs Ltd, Level 2, 48 Fitzgerald Avenue, Christchurch, 8145 New Zealand
Registered & physical address used from 18 May 2011 to 09 May 2013
Address #4: Igs Ltd, Level 2, 56 Cashel Street, Christchurch New Zealand
Registered & physical address used from 06 Oct 2009 to 18 May 2011
Address #5: Ami House 116 Riccarton Road, Christchurch
Registered & physical address used from 01 Jul 2009 to 06 Oct 2009
Address #6: 5 Blake Street, South New Brighton, Christchurch
Registered & physical address used from 11 Apr 2007 to 01 Jul 2009
Address #7: C/-staples Rodway, Level 2 Ami House, 116 Riccarton Road, Christchurch
Registered & physical address used from 06 Dec 2005 to 11 Apr 2007
Address #8: 12 Paisley Street, Sumner, Christchurch
Registered address used from 03 May 2004 to 06 Dec 2005
Address #9: 3/94 Nayland Street, Sumner, Christchurch
Registered address used from 02 Jul 2003 to 03 May 2004
Address #10: Po Box 19937, Woolston, Christchurch
Physical address used from 02 Jul 2003 to 06 Dec 2005
Address #11: 195a Taylors Mistake Rd, Sumner, Christchurch
Registered & physical address used from 29 Jul 2002 to 02 Jul 2003
Basic Financial info
Total number of Shares: 280
Annual return filing month: May
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 258 | |||
Individual | Le Roux, Katie Louise |
North New Brighton Christchurch 8083 New Zealand |
29 Jul 2002 - |
Entity (NZ Limited Company) | Shingleton Trustees Limited Shareholder NZBN: 9429031806473 |
Christchurch 8011 New Zealand |
16 May 2017 - |
Individual | Le Roux, Graeme Paul |
North New Brighton Christchurch 8083 New Zealand |
29 Jul 2002 - |
Shares Allocation #2 Number of Shares: 11 | |||
Individual | Le Roux, Katie Louise |
North New Brighton Christchurch 8083 New Zealand |
29 Jul 2002 - |
Shares Allocation #3 Number of Shares: 11 | |||
Individual | Le Roux, Graeme Paul |
North New Brighton Christchurch 8083 New Zealand |
29 Jul 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Malley & Co Trustees Limited Shareholder NZBN: 9429035941330 Company Number: 1326867 |
31 Mar 2013 - 16 May 2017 | |
Individual | Bone, Ann |
St Heliers Auckland |
29 Jul 2002 - 29 Nov 2005 |
Entity | Malley & Co Trustees Limited Shareholder NZBN: 9429035941330 Company Number: 1326867 |
31 Mar 2013 - 16 May 2017 |
Graeme Paul Le Roux - Director
Appointment date: 25 Jun 2003
Address: North New Brighton, Christchurch, 8083 New Zealand
Address used since 01 May 2014
Katie Louise Le Roux - Director
Appointment date: 01 Jun 2016
Address: North New Brighton, Christchurch, 8083 New Zealand
Address used since 01 Jun 2016
Katie Louise Mcneill - Director (Inactive)
Appointment date: 29 Jul 2002
Termination date: 01 Apr 2007
Address: South Brighton, Christchurch,
Address used since 01 Oct 2005
Scott And Graeme Limited
12a Opawa Road
Admit Admin Limited
12a Opawa Road
Awatea Legacy Holdings Limited
12a Opawa Road
Power Electronics Nz Limited
14b Opawa Road
Carpet Kingdom Limited
312 Wilsons Road
New Style Blinds And Curtains Limited
14 Opawa Rd
4 U Limited
314 St Asaph Street
Allegory Distributors Limited
76 Thackeray Street
Flying Dog International Limited
49 Coleridge Street
H C Investments Limited
Same As Registered Office
Khinda Brothers Limited
Flat 2, 70 Huxley Street
Salt Outdoor Limited
115 St. Martins Road