Shortcuts

Miramar Holdings 2016 Limited

Type: NZ Limited Company (Ltd)
9429045956133
NZBN
6235769
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Level 1, 4 Hazeldean Road
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 04 Oct 2018

Miramar Holdings 2016 Limited was incorporated on 14 Feb 2017 and issued an NZ business identifier of 9429045956133. This registered LTD company has been run by 2 directors: James Haines - an active director whose contract started on 14 Feb 2017,
Alison Jean Hume - an active director whose contract started on 14 Feb 2017.
According to our data (updated on 14 May 2024), this company filed 1 address: Level 1, 4 Hazeldean Road, Addington, Christchurch, 8024 (type: registered, physical).
Until 04 Oct 2018, Miramar Holdings 2016 Limited had been using Level 1, 4 Hazeldean Road, Addington, Christchurch as their registered address.
A total of 120 shares are issued to 3 groups (3 shareholders in total). In the first group, 40 shares are held by 1 entity, namely:
Haines, James (a director) located at Christchurch Central, Christchurch postcode 8013.
The 2nd group consists of 1 shareholder, holds 33.33 per cent shares (exactly 40 shares) and includes
Hume, Alison Jean - located at Christchurch Central, Christchurch.
The 3rd share allocation (40 shares, 33.33%) belongs to 1 entity, namely:
Sheard, Andrew James, located at Kaiapoi (an individual). Miramar Holdings 2016 Limited was classified as "Investment - commercial property" (ANZSIC L671230).

Addresses

Previous addresses

Address: Level 1, 4 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 19 Sep 2017 to 04 Oct 2018

Address: Unit 1, 88 Hayton Road, Christchurch, 8042 New Zealand

Registered & physical address used from 14 Feb 2017 to 19 Sep 2017

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: September

Annual return last filed: 24 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40
Director Haines, James Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 40
Director Hume, Alison Jean Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #3 Number of Shares: 40
Individual Sheard, Andrew James Kaiapoi
7692
New Zealand
Directors

James Haines - Director

Appointment date: 14 Feb 2017

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 14 Feb 2017

Address: Richmond, Christchurch, 8013 New Zealand

Address used since 14 Feb 2017


Alison Jean Hume - Director

Appointment date: 14 Feb 2017

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 25 Sep 2020

Address: Richmond, Christchurch, 8013 New Zealand

Address used since 14 Feb 2017

Nearby companies
Similar companies

Destination Nz Limited
Unit 1, 88 Hayton Road

Leighton Property Limited
Unit 1

Mulligan Properties Limited
Unit 1, 88 Hayton Road

Petroleum Construction Limited
Unit 1, 88 Hayton Road

Rotama Bay Limited
Unit 1, 88 Hayton Road

Starmark Limited
Unit 1