Miro Homes Limited, a registered company, was incorporated on 01 Jun 2017. 9429046139511 is the NZBN it was issued. "Building consultancy service" (ANZSIC M692310) is how the company has been classified. The company has been managed by 2 directors: He Liu - an active director whose contract began on 01 Jun 2017,
Hongren Wang - an inactive director whose contract began on 04 Feb 2021 and was terminated on 25 Sep 2024.
Updated on 07 May 2025, the BizDb data contains detailed information about 1 address: 479A Great South Road, Penrose, Auckland, 1061 (types include: postal, office).
Miro Homes Limited had been using 27 Megan Avenue, Pakuranga Heights, Auckland as their physical address up until 10 Sep 2019.
A single entity controls all company shares (exactly 100 shares) - Liu, He - located at 1061, Grey Lynn, Auckland.
Principal place of activity
479a Great South Road, Penrose, Auckland, 1061 New Zealand
Previous address
Address #1: 27 Megan Avenue, Pakuranga Heights, Auckland, 2010 New Zealand
Physical & registered address used from 01 Jun 2017 to 10 Sep 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Liu, He |
Grey Lynn Auckland 1021 New Zealand |
01 Jun 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Wang, Hongren |
Grey Lynn Auckland 1021 New Zealand |
04 Feb 2021 - 25 Feb 2025 |
He Liu - Director
Appointment date: 01 Jun 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 11 Nov 2021
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 01 Jun 2017
Hongren Wang - Director (Inactive)
Appointment date: 04 Feb 2021
Termination date: 25 Sep 2024
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 11 Nov 2021
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 04 Feb 2021
Rnc New Zealand Limited
28b Megan Avenue
Achilles Medical Limited
28b Megan Avenue
Hong Cleaning Limited
24 Megan Avenue
Lv & Ji Limited
24 Megan Avenue
Mark Ma Prosthodontics Limited
24 Megan Avenue
I&c Nz Limited
7 Beldon Place
Aggarwal Homes Limited
5 Goyal Lane
Contaminated Property Investigations Nz Limited
61 Ben Lomond Crescent
Multech Pdat Limited
17 Reelick Avenue
Protocold Services Limited
267 Pakuranga Highway
Solutions In Engineering Pty Limited
145 Ennis Avenue
Vc Civil Consulting Limited
55 Burswood Drive