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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Individual | Behrent, Stephen |
Upper Hutt New Zealand |
15 Sep 1994 - |
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
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
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