Shortcuts

Mirage Eyewear New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037344214
NZBN
1019222
Company Number
Registered
Company Status
Current address
268 Cranford Street
St Albans
Christchurch 8052
New Zealand
Registered & physical & service address used since 18 Feb 2016
Level 1, 1 Papanui Road
Merivale
Christchurch 8014
New Zealand
Registered & service address used since 04 Sep 2023

Mirage Eyewear New Zealand Limited, a registered company, was incorporated on 14 Mar 2000. 9429037344214 is the NZ business number it was issued. The company has been managed by 3 directors: David Maurice Otley - an active director whose contract started on 11 Apr 2000,
Steven William Startup - an inactive director whose contract started on 14 Mar 2000 and was terminated on 11 Apr 2000,
Donald John March - an inactive director whose contract started on 14 Mar 2000 and was terminated on 11 Apr 2000.
Last updated on 26 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 (type: registered, service).
Mirage Eyewear New Zealand Limited had been using 4 Leslie Hills Drive, Riccarton, Christchurch as their registered address up until 04 Sep 2023.
Former names used by this company, as we managed to find at BizDb, included: from 14 Mar 2000 to 07 Apr 2000 they were called High Street Shelf Company (102) Limited.
A single entity controls all company shares (exactly 200 shares) - Otley, David Maurice - located at 8014, Riccarton, Christchurch.

Addresses

Previous addresses

Address #1: 4 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Registered & service address used from 06 Mar 2023 to 04 Sep 2023

Address #2: 10a Salford Avenue, Redwood, Christchurch, 8051 New Zealand

Registered & physical address used from 22 Feb 2012 to 18 Feb 2016

Address #3: Rosemary Armstrong & Co Ltd, 52 Cashel Street, Christchurch New Zealand

Registered & physical address used from 28 Jan 2010 to 22 Feb 2012

Address #4: C/-david Barker & Co Ltd, Level 1, 52 Cashel Street, Christchurch

Physical & registered address used from 21 Feb 2005 to 28 Jan 2010

Address #5: Level 1, 52 Cashel Street, Christchurch

Physical & registered address used from 20 Dec 2002 to 21 Feb 2005

Address #6: 43 High Street, Blenheim

Registered address used from 12 Apr 2000 to 20 Dec 2002

Address #7: 43 High Street, Blenheim

Physical address used from 14 Mar 2000 to 20 Dec 2002

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: February

Annual return last filed: 12 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Individual Otley, David Maurice Riccarton
Christchurch
8011
New Zealand
Directors

David Maurice Otley - Director

Appointment date: 11 Apr 2000

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 25 Feb 2023

Address: Saint Albans, Christchurch, 8053 New Zealand

Address used since 11 Feb 2015


Steven William Startup - Director (Inactive)

Appointment date: 14 Mar 2000

Termination date: 11 Apr 2000

Address: Rowley Crescent, Grovetown,

Address used since 14 Mar 2000


Donald John March - Director (Inactive)

Appointment date: 14 Mar 2000

Termination date: 11 Apr 2000

Address: Blenheim,

Address used since 14 Mar 2000

Nearby companies

Wisteria Cottage Limited
268 Cranford Street

Fifeshire Pest Control Limited
268 Cranford Street

E. James Builders Limited
268 Cranford Street

Gm Skilton Limited
268 Cranford Street

Goldflash Decorators Limited
268 Cranford Street

Aa Lattimore Limited
268 Cranford Street