Shortcuts

Mirotone Nz Limited

Type: NZ Limited Company (Ltd)
9429040920863
NZBN
15064
Company Number
Registered
Company Status
011570534
GST Number
No Abn Number
Australian Business Number
C191640
Industry classification code
Paint Mfg - Except Bituminous
Industry classification description
Current address
32 Cryers Road
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 07 May 2012
58149
Botany
Auckland 2163
New Zealand
Postal address used since 29 Apr 2019
32 Cryers Road
East Tamaki
Auckland 2013
New Zealand
Office & delivery address used since 29 Apr 2019

Mirotone Nz Limited, a registered company, was registered on 11 Mar 1963. 9429040920863 is the number it was issued. "Paint mfg - except bituminous" (business classification C191640) is how the company was classified. The company has been run by 8 directors: Raymond Arthur Stallworthy - an active director whose contract started on 15 Jan 2013,
Ross Andrew Dennis - an active director whose contract started on 07 Nov 2019,
Stewart David Dennis - an active director whose contract started on 07 Nov 2019,
Donald Dempster Cassidy - an inactive director whose contract started on 11 Mar 1963 and was terminated on 31 Dec 2019,
Donald Miller Dennis - an inactive director whose contract started on 01 Apr 1999 and was terminated on 15 Jan 2013.
Last updated on 17 Apr 2024, BizDb's data contains detailed information about 1 address: 58149, Botany, Auckland, 2163 (types include: postal, office).
Mirotone Nz Limited had been using 32 Cryers Road, East Tamaki, Manukau 2013 as their physical address up to 07 May 2012.
A single entity controls all company shares (exactly 800000 shares) - Mirotone Pty Ltd - located at 2163, Yennora, Sydney, Nsw.

Addresses

Principal place of activity

32 Cryers Road, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: 32 Cryers Road, East Tamaki, Manukau 2013 New Zealand

Physical address used from 08 Apr 2010 to 07 May 2012

Address #2: 32 Cryers Road, East Tamaki, Manukau City 2013 New Zealand

Registered address used from 08 Apr 2010 to 07 May 2012

Address #3: 32 Cryers Road, East Tamaki, Auckland

Physical & registered address used from 28 May 1997 to 08 Apr 2010

Contact info
64 800 346474
27 Apr 2022 Toll-free calling
64 9 2722730
27 Apr 2022 Head-office
information@mirotone.co.nz
29 Apr 2019 Email
www.mirotone.com.au
29 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 800000

Annual return filing month: April

Financial report filing month: June

Annual return last filed: 27 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 800000
Other (Other) Mirotone Pty Ltd Yennora
Sydney, Nsw
2161
Australia

Ultimate Holding Company

26 Apr 2022
Effective Date
Mirotone Pty Ltd
Name
Mirotone Pty Ltd
Type
41136
Ultimate Holding Company Number
AU
Country of origin
Directors

Raymond Arthur Stallworthy - Director

Appointment date: 15 Jan 2013

ASIC Name: Mirotone Pty Ltd

Address: Doonan, Qld, 4562 Australia

Address used since 27 Apr 2021

Address: Revesby, Sydney, Nsw, 2212 Australia

Address: Greenwich, Nsw, 2065 Australia

Address used since 29 Apr 2016

Address: Revesby, Sydney, Nsw, 2212 Australia


Ross Andrew Dennis - Director

Appointment date: 07 Nov 2019

ASIC Name: Mirotone Pty Ltd

Address: Revesby, Nsw, 2212 Australia

Address: Crace, Act, 2911 Australia

Address used since 07 Nov 2019


Stewart David Dennis - Director

Appointment date: 07 Nov 2019

ASIC Name: Mirotone Pty Ltd

Address: Canberra, Act, 2601 Australia

Address used since 28 Apr 2023

Address: Revesby, Nsw, 2212 Australia

Address: Campbell, Act, 2612 Australia

Address used since 07 Nov 2019


Donald Dempster Cassidy - Director (Inactive)

Appointment date: 11 Mar 1963

Termination date: 31 Dec 2019

Address: Somerville, Auckland, 2014 New Zealand

Address used since 27 Apr 2012


Donald Miller Dennis - Director (Inactive)

Appointment date: 01 Apr 1999

Termination date: 15 Jan 2013

Address: Baulkham Hills, Sydney, Nsw, 2153 Australia

Address used since 27 Apr 2012


Raymond A Stallworthy - Director (Inactive)

Appointment date: 11 Mar 1963

Termination date: 01 Apr 1999

Address: Manly, Nsw, Australia,

Address used since 11 Mar 1963


Douglas G E Brown - Director (Inactive)

Appointment date: 11 Mar 1963

Termination date: 06 Sep 1995

Address: Auckland,

Address used since 11 Mar 1963


Elva M Dennis - Director (Inactive)

Appointment date: 11 Mar 1963

Termination date: 23 Sep 1994

Address: Revesby Nsw, Australia,

Address used since 11 Mar 1963

Nearby companies

Nzbn 9429031608061 Pty Limited
34 Cryers Road

Dragon Holdings (1999) Limited
7 Stonedon Drive

I Freight Limited
40-42 Cryers Road

Inter-freight Limited
40-42 Cryers Road

Again Faster Pty. Ltd.
18 Cryers Road

Ginger Enterprises Limited
53 Cryers Road

Similar companies

Aalto Group Limited
C/-farry And Co. Law

Apco Coatings (nz) Limited
14 Ron Driver Place

Epg (2002) Limited
86 Highbrook Drive

Foundation Products Limited
86 Highbrook Drive

Paintplus Colour Systems Limited
C/- Kensington Swan

Ppg Industries New Zealand Limited
5 Vestey Drive