Shortcuts

Miryl Holdings Limited

Type: NZ Limited Company (Ltd)
9429037451974
NZBN
985626
Company Number
Registered
Company Status
Current address
2 Kirkwood Street
Cambridge
Cambridge 3434
New Zealand
Registered & physical & service address used since 16 Jul 2020

Miryl Holdings Limited, a registered company, was registered on 27 Oct 1999. 9429037451974 is the New Zealand Business Number it was issued. This company has been run by 2 directors: Michael James Margan - an active director whose contract started on 27 Oct 1999,
Sheryl Lee-Anne Margan - an inactive director whose contract started on 27 Oct 1999 and was terminated on 21 Jan 2020.
Last updated on 28 Mar 2024, BizDb's database contains detailed information about 1 address: 2 Kirkwood Street, Cambridge, Cambridge, 3434 (category: registered, physical).
Miryl Holdings Limited had been using 26 Duke Street, Cambridge, Cambridge as their registered address up to 16 Jul 2020.
One entity owns all company shares (exactly 100 shares) - Margan, Michael James - located at 3434, Leamington, Cambridge.

Addresses

Previous addresses

Address: 26 Duke Street, Cambridge, Cambridge, 3434 New Zealand

Registered & physical address used from 24 Apr 2018 to 16 Jul 2020

Address: 26 Duke Street, Cambridge, Cambridge, 3434 New Zealand

Physical & registered address used from 05 Jul 2017 to 24 Apr 2018

Address: 26 Duke Street, Cambridge, Cambridge, 3434 New Zealand

Registered & physical address used from 24 May 2017 to 05 Jul 2017

Address: 13 Carlyle Street, Leamington, Cambridge, 3432 New Zealand

Physical & registered address used from 25 Jun 2014 to 24 May 2017

Address: 19a Campbell Street, Leamington, Cambridge, 3432 New Zealand

Registered & physical address used from 11 Jul 2011 to 25 Jun 2014

Address: 30b Princes Street, Cambridge New Zealand

Physical & registered address used from 05 Jul 2006 to 11 Jul 2011

Address: 29 Carlyle Street, Cambridge

Physical & registered address used from 23 Feb 2004 to 05 Jul 2006

Address: 6 Mirbeck Avenue, Cambridge

Registered & physical address used from 03 Jul 2002 to 23 Feb 2004

Address: 6 Mirbeck Avenue, Cambridge

Registered address used from 28 Jun 2002 to 03 Jul 2002

Address: 29 Richmond Street, Cambridge

Registered address used from 12 Apr 2000 to 28 Jun 2002

Address: 29 Richmond Street, Cambridge

Physical address used from 27 Oct 1999 to 03 Jul 2002

Address: 6 Mirbeck Avenue, Cambridge

Physical address used from 27 Oct 1999 to 27 Oct 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Margan, Michael James Leamington
Cambridge
3432
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Margan, Sheryl Lee-anne Leamington
Cambridge
3432
New Zealand
Directors

Michael James Margan - Director

Appointment date: 27 Oct 1999

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 07 Jun 2022

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 17 Jun 2014


Sheryl Lee-anne Margan - Director (Inactive)

Appointment date: 27 Oct 1999

Termination date: 21 Jan 2020

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 17 Jun 2014