Shortcuts

Miles Group (2024) Limited

Type: NZ Limited Company (Ltd)
9429037335779
NZBN
1020980
Company Number
Registered
Company Status
Current address
221 Montreal Street
Christchurch New Zealand
Service & physical address used since 13 Mar 2000
221 Montreal Street
Christchurch New Zealand
Registered address used since 13 Apr 2000

Miles Group (2024) Limited, a registered company, was launched on 13 Mar 2000. 9429037335779 is the NZBN it was issued. The company has been supervised by 7 directors: Bruce Stewart Miles - an active director whose contract started on 13 Mar 2000,
Murray William Cleland - an active director whose contract started on 01 Apr 2024,
Brett Michael Chambers - an active director whose contract started on 01 Apr 2024,
Kay Dianne Miles - an active director whose contract started on 01 Apr 2024,
Rowan Jeffrey Barbalich - an active director whose contract started on 01 Apr 2024.
Miles Group (2024) Limited had been using C/O Miles Toyota, 221 Montreal Street, Christchurch as their registered address until 13 Apr 2000.
Old names for the company, as we established at BizDb, included: from 13 Mar 2000 to 05 Jan 2001 they were called Kent Imports Limited.

Addresses

Previous address

Address #1: C/o Miles Toyota, 221 Montreal Street, Christchurch

Registered address used from 12 Apr 2000 to 13 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 500000

Annual return filing month: October

Annual return last filed: 06 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500000
Entity (NZ Limited Company) Extra Strength No 262 Limited
Shareholder NZBN: 9429038334344
18 Manchester Street
Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Miles, Bruce Stewart Christchurch
Directors

Bruce Stewart Miles - Director

Appointment date: 13 Mar 2000

Address: Christchurch, 8014 New Zealand

Address used since 28 Oct 2015


Murray William Cleland - Director

Appointment date: 01 Apr 2024

Address: Russley, Christchurch, 8042 New Zealand

Address used since 01 Apr 2024


Brett Michael Chambers - Director

Appointment date: 01 Apr 2024

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 01 Apr 2024


Kay Dianne Miles - Director

Appointment date: 01 Apr 2024

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Apr 2024


Rowan Jeffrey Barbalich - Director

Appointment date: 01 Apr 2024

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Apr 2024


Andre Heyns - Director

Appointment date: 01 Apr 2024

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Apr 2024


Andrew David Mason - Director

Appointment date: 01 Jun 2024

Address: Rd 1, Amberley, 7481 New Zealand

Address used since 01 Jun 2024

Nearby companies

Miles Premises Limited
Cnr Montreal And St Asaph Streets

Lease Direct (nz) Limited
105 St Asaph Street

Flexi Lease (nz) Limited
105 St Asaph Street

Dmc Property Group Limited
105 St Asaph Street

Professions Finance & Leasing Limited
105 St Asaph Street

Corsica Limited
105 St Asaph Street