Shortcuts

Miles Distributors 1997 Limited

Type: NZ Limited Company (Ltd)
9429039794208
NZBN
287201
Company Number
Registered
Company Status
Current address
22 Catherine Street
Henderson
Auckland 0612
New Zealand
Registered & physical & service address used since 22 Nov 2010

Miles Distributors 1997 Limited, a registered company, was started on 31 Oct 1985. 9429039794208 is the NZ business identifier it was issued. The company has been supervised by 2 directors: Diane Linda Miles - an active director whose contract started on 25 Jul 1988,
Stephen George Miles - an inactive director whose contract started on 25 Jul 1988 and was terminated on 16 Sep 2019.
Updated on 30 Apr 2024, our database contains detailed information about 1 address: 22 Catherine Street, Henderson, Auckland, 0612 (type: registered, physical).
Miles Distributors 1997 Limited had been using Uhy Haines Norton (Auckland) Ltd, 22 Catherine Street, Henderson, Auckland as their physical address until 22 Nov 2010.
Past names used by this company, as we identified at BizDb, included: from 31 Oct 1985 to 02 May 1997 they were named Kaurilands Enterprises Limited.
One entity controls all company shares (exactly 1000 shares) - Miles, Diane Linda - located at 0612, Point Chevalier, Auckland.

Addresses

Previous addresses

Address: Uhy Haines Norton (auckland) Ltd, 22 Catherine Street, Henderson, Auckland New Zealand

Physical & registered address used from 10 Oct 2008 to 22 Nov 2010

Address: 15 Edsel Street, Henderson, Auckland

Registered & physical address used from 09 Jan 2007 to 10 Oct 2008

Address: 396 Don Buck Road, Massey, Auckland

Registered & physical address used from 31 Jan 2003 to 09 Jan 2007

Address: 24 San Domingo Rise, Henderson

Registered address used from 11 Dec 2001 to 31 Jan 2003

Address: C/- Ross Eckford & Co, 14 San Dominao Rise, Henderson, Waitakere City

Physical address used from 07 Dec 2001 to 31 Jan 2003

Address: 14 San Domingo Rise, Henderson

Physical address used from 07 Dec 2001 to 07 Dec 2001

Address: 30 Range Road, Swanson, Auckland

Registered address used from 26 Nov 2001 to 11 Dec 2001

Address: C/- Ross Eckford & Co, 30 Range Road, Swanson, Waitakere City

Physical address used from 26 Nov 2001 to 07 Dec 2001

Address: Ross Eckford, P O Box 41, Waitakere, Auckland

Registered address used from 23 Jan 1997 to 26 Nov 2001

Address: Ross Eckford, 41 Kay Road, Swanson, Auckland

Registered address used from 02 Dec 1993 to 23 Jan 1997

Address: -

Physical address used from 19 Feb 1992 to 26 Nov 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Miles, Diane Linda Point Chevalier
Auckland
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Miles, Stephen George Te Atatu South
Auckland
0610
New Zealand
Directors

Diane Linda Miles - Director

Appointment date: 25 Jul 1988

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 02 Nov 2021

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 12 Nov 2010


Stephen George Miles - Director (Inactive)

Appointment date: 25 Jul 1988

Termination date: 16 Sep 2019

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 12 Nov 2010

Nearby companies

Norwest Wholesale Limited
22 Catherine Street

West City Motor Sport Limited
22 Catherine Street

Riddell Developments Limited
22 Catherine Street

Railedge Developments Limited
22 Catherine Street

Howe Singh Investments Limited
22 Catherine Street

On2it Builders Limited
22 Catherine Street