Shortcuts

Miro Street Panelbeaters Limited

Type: NZ Limited Company (Ltd)
9429038692536
NZBN
628350
Company Number
Registered
Company Status
S941220
Industry classification code
Motor Vehicle Body Repairing
Industry classification description
Current address
1069 Fergusson Drive
Clouston Park
Upper Hutt 5018
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 24 Oct 2014
69 Rutherford Street
Hutt Central
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 03 Apr 2017

Miro Street Panelbeaters Limited, a registered company, was started on 15 Sep 1994. 9429038692536 is the NZ business identifier it was issued. "Motor vehicle body repairing" (business classification S941220) is how the company is categorised. This company has been run by 4 directors: Stephen Behrent - an active director whose contract began on 14 Oct 1994,
Lisa Behrent - an active director whose contract began on 28 Mar 1997,
Mark Charles Roughton - an inactive director whose contract began on 14 Oct 1994 and was terminated on 31 Aug 1996,
Andrew James Stewart - an inactive director whose contract began on 15 Sep 1994 and was terminated on 14 Oct 1994.
Last updated on 30 Mar 2024, our database contains detailed information about 1 address: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 (types include: registered, physical).
Miro Street Panelbeaters Limited had been using Level 3, 20 Daly Street, Lower Hutt as their physical address up to 03 Apr 2017.
More names used by the company, as we identified at BizDb, included: from 15 Sep 1994 to 13 Oct 1994 they were named Vale Holdings Limited.
One entity owns all company shares (exactly 10 shares) - Behrent, Stephen - located at 5010, Upper Hutt.

Addresses

Previous addresses

Address #1: Level 3, 20 Daly Street, Lower Hutt, 5010 New Zealand

Physical & registered address used from 10 Oct 2012 to 03 Apr 2017

Address #2: Level 1, 46 Victoria Street, Alicetown, Lower Hutt New Zealand

Registered & physical address used from 09 Nov 2005 to 10 Oct 2012

Address #3: 1069 Fergusson Drive, Upper Hutt

Registered address used from 17 Mar 2004 to 09 Nov 2005

Address #4: 3/1 Stevens Grove, Lower Hutt

Physical address used from 17 Mar 2004 to 09 Nov 2005

Address #5: Kendons, Kendon House, 69 Rutherford Street, Lower Hutt

Registered address used from 11 Nov 1997 to 17 Mar 2004

Address #6: C/- Morrison Kent, Level 16 Morrison Kent House, 105 The Terrace, Wellington

Registered address used from 13 Dec 1996 to 11 Nov 1997

Address #7: Morrison Morpeth, Level 16, Morrison Morpeth House,, 105 The Terrace, Wellington

Registered address used from 04 Oct 1996 to 13 Dec 1996

Address #8: Morrison Kent, Level 16, Morrison Kent House, 105 The Terrace, Wellington

Physical address used from 15 Sep 1994 to 17 Mar 2004

Address #9: Morrison Morpeth, Level 16, Morrison Morpeth House, 105 The Terrace, Wellington

Physical address used from 15 Sep 1994 to 15 Sep 1994

Contact info
64 4 5288234
23 Oct 2018 Phone
l_s_behrent@hotmail.com
23 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: October

Annual return last filed: 25 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Individual Behrent, Stephen Upper Hutt

New Zealand
Directors

Stephen Behrent - Director

Appointment date: 14 Oct 1994

Address: Upper Hutt, Wellington, 5018 New Zealand

Address used since 06 Oct 2015


Lisa Behrent - Director

Appointment date: 28 Mar 1997

Address: Upper Hutt, Wellington, 5018 New Zealand

Address used since 06 Oct 2015


Mark Charles Roughton - Director (Inactive)

Appointment date: 14 Oct 1994

Termination date: 31 Aug 1996

Address: Upper Hutt,

Address used since 14 Oct 1994


Andrew James Stewart - Director (Inactive)

Appointment date: 15 Sep 1994

Termination date: 14 Oct 1994

Address: Kelburn, Wellington,

Address used since 15 Sep 1994

Nearby companies

W M Bamford & Co Limited
69 Rutherford Street

Dovella Homes Limited
69 Rutherford Street

Teachertalk Limited
69 Rutherford Street

Carterton Medical Centre (2013) Limited
69 Rutherford Street

Evergreens Group Limited
69 Rutherford Street

Gaffney Jones Trustees Limited
69 Rutherford Street

Similar companies

Just Rust Limited
214 Main Road

Kerbed Wheels Limited
30 Cedarwood Street

R.s. Lane Panel & Paint 2016 Limited
Level 1, 8 Margaret Street

Stokes Valley Collision Repair 2012 Limited
69 Rutherford Street

Tawa Motor Repairs Limited
39 Hinau Street

Vincent Lee Panel And Paint Limited
139 Hutt Park Road