Shortcuts

Petrena Miller Design Limited

Type: NZ Limited Company (Ltd)
9429038996559
NZBN
544612
Company Number
Registered
Company Status
F349210
Industry classification code
Computer Wholesaling - Including Peripherals
Industry classification description
Current address
96 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Registered address used since 19 Mar 2020
29 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Physical & service address used since 15 Oct 2021

Petrena Miller Design Limited, a registered company, was registered on 20 Mar 1992. 9429038996559 is the number it was issued. "Computer wholesaling - including peripherals" (ANZSIC F349210) is how the company was classified. This company has been supervised by 6 directors: Petrena Dawn Miller - an active director whose contract started on 01 Dec 1992,
Robert Keith Hamilton Watson - an active director whose contract started on 26 Nov 2018,
Keith Hamilton Watson - an active director whose contract started on 26 Nov 2018,
Martin John Little - an inactive director whose contract started on 01 Jun 2001 and was terminated on 10 Oct 2003,
Christopher John Le Heron - an inactive director whose contract started on 01 Jun 2001 and was terminated on 10 Oct 2003.
Updated on 01 Mar 2024, BizDb's data contains detailed information about 2 addresses the company registered, specifically: 29 St Georges Bay Road, Parnell, Auckland, 1052 (physical address),
29 St Georges Bay Road, Parnell, Auckland, 1052 (service address),
96 St Georges Bay Road, Parnell, Auckland, 1052 (registered address).
Petrena Miller Design Limited had been using 20D St Georges Bay Road, Parnell, Auckland as their physical address up to 15 Oct 2021.
Previous names for the company, as we identified at BizDb, included: from 20 Mar 1992 to 20 Nov 1992 they were named Classic Retro Limited.
A total of 200 shares are issued to 5 shareholders (4 groups). The first group includes 99 shares (49.5%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 99 shares (49.5%). Finally we have the third share allotment (1 share 0.5%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 20d St Georges Bay Road, Parnell, Auckland, 1052 New Zealand

Physical address used from 07 Mar 2011 to 15 Oct 2021

Address #2: 20d St Georges Bay Road, Parnell, Auckland, 1052 New Zealand

Registered address used from 07 Mar 2011 to 19 Mar 2020

Address #3: 68 Panapa Drive, St Johns, Auckland New Zealand

Physical & registered address used from 12 Feb 2010 to 07 Mar 2011

Address #4: 28 Lingarth Street, Remuera, Auckland

Registered & physical address used from 27 Feb 2004 to 12 Feb 2010

Address #5: 16 Kingdom Street, Newmarket, Auckland

Physical address used from 16 Jul 2001 to 27 Feb 2004

Address #6: 119 Rukutai Street, Auckland

Physical address used from 16 Jul 2001 to 16 Jul 2001

Address #7: 119 Rukutai Street, Auckland

Registered address used from 28 Jun 2001 to 27 Feb 2004

Address #8: 119 Rukutai Street, Auckland 05

Registered address used from 06 Apr 2001 to 28 Jun 2001

Address #9: 119 Rukutai Street, Auckland 05

Physical address used from 01 Jul 1997 to 16 Jul 2001

Address #10: 119 Rukutia Street, Auckland 05

Registered address used from 11 Feb 1994 to 06 Apr 2001

Address #11: 46 Arney Cres, Remuera, Auckland

Registered address used from 03 Dec 1992 to 11 Feb 1994

Contact info
64 21 651130
08 Feb 2019 Phone
rkhwatson@gmail.com
08 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Entity (NZ Limited Company) Working Assets Limited
Shareholder NZBN: 9429037436469
Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Hatrick-smith, Roger Lanktree Remuera
Auckland
1050
New Zealand
Individual Miller, Petrena Dawn Parnell
Auckland
1052
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Watson, Robert Keith Hamilton Parnell
Auckland
1052
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Miller, Petrena Dawn Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Carter, James Sidney Oneroa
Waiheke Island
1081
New Zealand
Individual Carter, James Sidney Oneroa
Waiheke Island
1081
New Zealand
Individual Carter, James Sidney Oneroa
Waiheke Island
1081
New Zealand
Entity Le Heron Corporation Limited
Shareholder NZBN: 9429039175656
Company Number: 484914
Entity Le Heron Corporation Limited
Shareholder NZBN: 9429039175656
Company Number: 484914
Directors

Petrena Dawn Miller - Director

Appointment date: 01 Dec 1992

Address: Parnell, Auckland, 1052 New Zealand

Address used since 11 Mar 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 25 May 2004


Robert Keith Hamilton Watson - Director

Appointment date: 26 Nov 2018

Address: Parnell, Auckland, 1052 New Zealand

Address used since 26 Nov 2018


Keith Hamilton Watson - Director

Appointment date: 26 Nov 2018

Address: Parnell, Auckland, 1052 New Zealand

Address used since 26 Nov 2018


Martin John Little - Director (Inactive)

Appointment date: 01 Jun 2001

Termination date: 10 Oct 2003

Address: Christchurch,

Address used since 01 Jun 2001


Christopher John Le Heron - Director (Inactive)

Appointment date: 01 Jun 2001

Termination date: 10 Oct 2003

Address: Khandallah, Wellington,

Address used since 01 Jun 2001


Robert Ian Davies - Director (Inactive)

Appointment date: 16 Mar 1992

Termination date: 01 Dec 1992

Address: Mt Eden,

Address used since 16 Mar 1992

Nearby companies

Young Technical Management Limited
Flat 4, 22 St Georges Bay Road

Working Assets International Limited
29 St Georges Bay Road

Working Assets Properties Limited
29 St Georges Bay Rd

Dovedale Forests Limited
29 St Georges Bay Road

Working Assets Limited
29 St Georges Bay Road

Working Assets Consulting Limited
29 St Georges Bay Road

Similar companies

Anmiso Holdings Limited
10 Heather Street

Ecei Group Limited
Suite 7715, 17b Farnham Street

Exeed Limited
Level 1

J D I Limited
C/-barratt-boyes Law Practice

Kaiser Baas Limited
2a Augustus Terrace

Maelstrom Technology Limited
17b Farnham Street