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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Individual | Otley, David Maurice |
Riccarton Christchurch 8011 New Zealand |
14 Mar 2000 - |
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
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