Shortcuts

Miro Auto Services (1998) Limited

Type: NZ Limited Company (Ltd)
9429037858902
NZBN
905544
Company Number
Registered
Company Status
Current address
6 Miro Street
Upper Hutt 5018
New Zealand
Physical & registered & service address used since 11 May 2010

Miro Auto Services (1998) Limited, a registered company, was registered on 27 Apr 1998. 9429037858902 is the New Zealand Business Number it was issued. The company has been run by 2 directors: Clive Andrew Rogers - an active director whose contract started on 27 Apr 1998,
Margaret Rogers - an inactive director whose contract started on 27 Apr 1998 and was terminated on 05 Jul 2023.
Updated on 27 Apr 2024, our database contains detailed information about 1 address: 6 Miro Street, Upper Hutt, 5018 (category: physical, registered).
Miro Auto Services (1998) Limited had been using C/-Hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt 5010 as their physical address up to 11 May 2010.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 25 shares (25 per cent).

Addresses

Previous addresses

Address: C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt 5010

Physical address used from 23 Apr 2009 to 11 May 2010

Address: C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt 5010

Registered address used from 23 Apr 2009 to 11 May 2010

Address: C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt

Registered & physical address used from 28 Mar 2005 to 23 Apr 2009

Address: C/- Hetherington Johnston, Chartered Accoutnants, 44-56 Queens Drive, Lower Hutt

Registered address used from 26 Apr 2001 to 28 Mar 2005

Address: C/- Hetherington Johnston, Chartered Accoutnants, 44-56 Queens Drive, Lower Hutt

Registered address used from 12 Apr 2000 to 26 Apr 2001

Address: C/- Hetherington Johnston, Chartered Accoutnants, 44-56 Queens Drive, Lower Hutt

Physical address used from 28 Apr 1998 to 28 Apr 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Rogers, Clive Andrew Rd 1
Upper Hutt
5371
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Rogers, Clive Andrew Rd 1
Upper Hutt
5371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rogers, Margaret Totara Park
Upper Hutt 5018

New Zealand
Individual Rogers, Kenneth Leslie Totara Park
Upper Hutt 5018

New Zealand
Directors

Clive Andrew Rogers - Director

Appointment date: 27 Apr 1998

Address: Rd 1, Upper Hutt, 5371 New Zealand

Address used since 22 Apr 2013


Margaret Rogers - Director (Inactive)

Appointment date: 27 Apr 1998

Termination date: 05 Jul 2023

Address: Totara Park, Upper Hutt, 5018 New Zealand

Address used since 16 Apr 2009

Nearby companies

Rogers Holdings (2002) Limited
6 Miro Street

Letterbox World Nz (2010) Limited
8a Miro Street

Glovecraft Limited
8a Miro Street

Caprice Limited
8a Miro Street

Quark Electronics Limited
10 Miro Street

Sunlong Lc Limited
44 Ward Street