Shortcuts

Miro Trading Gp Limited

Type: NZ Limited Company (Ltd)
9429046179944
NZBN
6306552
Company Number
Registered
Company Status
A013310
Industry classification code
Berryfruit Growing
Industry classification description
Current address
Po Box 7051
Maungatapu
Tauranga 3148
New Zealand
Postal address used since 28 Feb 2020
Suite 1, 189 The Strand
Whakatane
Whakatane 3120
New Zealand
Physical & service & registered address used since 07 Nov 2022
Suite 1, 189 The Strand
Whakatane
Whakatane 3120
New Zealand
Postal & office & delivery address used since 03 Feb 2023

Miro Trading Gp Limited, a registered company, was started on 15 Jun 2017. 9429046179944 is the NZBN it was issued. "Berryfruit growing" (business classification A013310) is how the company is classified. This company has been run by 12 directors: Riri Te Whara Ellis - an active director whose contract started on 15 Jun 2017,
Steven John Saunders - an active director whose contract started on 15 Jun 2017,
Rukumoana Tira Marie Schaafhausen - an active director whose contract started on 15 Jun 2017,
Andrew John Keaney - an active director whose contract started on 23 Sep 2021,
Wayne Stuart Hall - an active director whose contract started on 21 Sep 2023.
Last updated on 28 Mar 2024, our data contains detailed information about 3 addresses the company registered, specifically: Suite 1, 189 The Strand, Whakatane, Whakatane, 3120 (postal address),
Suite 1, 189 The Strand, Whakatane, Whakatane, 3120 (office address),
Suite 1, 189 The Strand, Whakatane, Whakatane, 3120 (delivery address),
Suite 1, 189 The Strand, Whakatane, Whakatane, 3120 (physical address) among others.
Miro Trading Gp Limited had been using 247 Cameron Road, Tauranga as their registered address until 07 Nov 2022.
A single entity controls all company shares (exactly 1000 shares) - Hautupua Gp Limited - located at 3120, First Floor, Whakatane.

Addresses

Previous addresses

Address #1: 247 Cameron Road, Tauranga, 3110 New Zealand

Registered & physical address used from 30 Apr 2019 to 07 Nov 2022

Address #2: Level 3, 247 Cameron Road, Tauranga, 3110 New Zealand

Physical & registered address used from 15 Jun 2017 to 30 Apr 2019

Contact info
64 27 6793
28 Feb 2020 Phone
emma.nicholas@mirolp.co.nz
Email
accounts@mirolp.co.nz
03 Feb 2023 Email
admin@mirolp.co.nz
28 Apr 2022 Email
accounts@mirolp.co.nz
25 Feb 2022 nzbn-reserved-invoice-email-address-purpose
www.miroberries.com
25 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 02 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Hautupua Gp Limited
Shareholder NZBN: 9429046076205
First Floor
Whakatane
3120
New Zealand

Ultimate Holding Company

Hautupua Gp Limited
Name
Ltd
Type
6267108
Ultimate Holding Company Number
NZ
Country of origin
Level 3
247 Cameron Road
Tauranga 3110
New Zealand
Address
Directors

Riri Te Whara Ellis - Director

Appointment date: 15 Jun 2017

Address: Rd 5, Tauranga, 3175 New Zealand

Address used since 15 Jun 2017


Steven John Saunders - Director

Appointment date: 15 Jun 2017

Address: Rd 2, Whakamarama, 3172 New Zealand

Address used since 05 Nov 2019

Address: Rd 4, Tauranga, 3174 New Zealand

Address used since 15 Jun 2017


Rukumoana Tira Marie Schaafhausen - Director

Appointment date: 15 Jun 2017

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 15 Jun 2017


Andrew John Keaney - Director

Appointment date: 23 Sep 2021

Address: Rd 1, Whitford, 2571 New Zealand

Address used since 23 Sep 2021


Wayne Stuart Hall - Director

Appointment date: 21 Sep 2023

Address: Rd 2, Napier, 4182 New Zealand

Address used since 21 Sep 2023


Josiah Cook - Director

Appointment date: 21 Sep 2023

Address: Wainui, Gisborne, 4010 New Zealand

Address used since 21 Sep 2023


John William Charleton - Director (Inactive)

Appointment date: 15 Jun 2017

Termination date: 20 Sep 2023

Address: Washington Valley, Nelson, 7010 New Zealand

Address used since 15 Jun 2017


Lain Clifford Jager - Director (Inactive)

Appointment date: 25 Sep 2018

Termination date: 20 Sep 2023

Address: Rd 7, Whakamarama, 3179 New Zealand

Address used since 25 Sep 2018


Robert Malcolm Major - Director (Inactive)

Appointment date: 16 Oct 2018

Termination date: 20 Sep 2023

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 16 Oct 2018


Craig Mathew Barrett - Director (Inactive)

Appointment date: 25 Sep 2019

Termination date: 20 Sep 2023

Address: Claudelands, Hamilton, 3214 New Zealand

Address used since 25 Sep 2019


Debbie Anne Packer - Director (Inactive)

Appointment date: 19 Sep 2018

Termination date: 25 Sep 2019

Address: Rd 12, Hawera, 4672 New Zealand

Address used since 19 Sep 2018


Robert James Tiopira - Director (Inactive)

Appointment date: 15 Jun 2017

Termination date: 19 Sep 2018

Address: Kawaha Point, Rotorua, 3010 New Zealand

Address used since 15 Jun 2017

Nearby companies

Everlink Limited
247 Cameron Road

Ahipara Investments Limited
247 Cameron Road

Kiwiberry Te Puke Limited
247 Cameron Road

Cac Limited
247 Cameron Road

Lincoln Road Food Warehouse Limited
247 Cameron Road

Cameron Orchards Limited
247 Cameron Road

Similar companies

Akaroa Blueberries Limited
13 Mclean Street

Berry Packers Limited
8 Clarke Road

Bondee Limited
23 Tanners Point Road

Motueka Berries Limited
247 Cameron Road

Wai-o-te-hau Gp Limited
20 Hadley Street

Westlea Limited
53-61 Whitaker Street