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.
Previous address
Address #1: C/o Miles Toyota, 221 Montreal Street, Christchurch
Registered address used from 12 Apr 2000 to 13 Apr 2000
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 500000 | |||
| Entity (NZ Limited Company) | Extra Strength No 262 Limited Shareholder NZBN: 9429038334344 |
18 Manchester Street Christchurch |
05 Oct 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Miles, Bruce Stewart |
Christchurch |
13 Mar 2000 - 27 Jun 2010 |
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
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