General information

Miramar Metro Holdings Limited

Type: NZ Limited Company (Ltd)
9429030945395
New Zealand Business Number
3553111
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
107710361
GST Number
L671230 - Investment - Commercial Property
Industry classification codes with description

Miramar Metro Holdings Limited (New Zealand Business Number 9429030945395) was registered on 19 Sep 2011. 2 addresses are in use by the company: 15 Brandon Street, Wellington Central, Wellington, 6011 (type: registered, physical). 15 Brandon Street, Wellington Central, Wellington had been their registered address, up until 19 Nov 2012. 500000 shares are issued to 9 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 250000 shares (50% of shares), namely:
Cambridge Four Limited (an entity) located at Churton Park, Wellington postcode 6037. When considering the second group, a total of 1 shareholder holds 10% of all shares (exactly 50000 shares); it includes
Black, Angus Armstrong (a director) - located at Hataitai, Wellington. The third group of shareholders, share allotment (20000 shares, 4%) belongs to 2 entities, namely:
Mackenzie, Rhona Winifred, located at Rd 1, Levin (a director),
Pearson, Alan Bertram, located at Rd 1, Levin (a director). "Investment - commercial property" (ANZSIC L671230) is the category the Australian Bureau of Statistics issued to Miramar Metro Holdings Limited. Our information was updated on 18 Mar 2024.

Current address Type Used since
15 Brandon Street, Wellington Central, Wellington, 6011 Service & physical 19 Sep 2011
15 Brandon Street, Wellington Central, Wellington, 6011 Registered 19 Nov 2012
Contact info
64 22 4880601
Phone (Phone)
64 22 880601
Phone (Phone)
lavinfamily66@gmail.com
Email
No website
Website
Directors
Name and Address Role Period
Alan Bertram Pearson
Rd 1, Levin, 5571
Address used since 19 Sep 2011
Director 19 Sep 2011 - current
Rhona Winifred Mackenzie
Rd 1, Levin, 5571
Address used since 19 Sep 2011
Director 19 Sep 2011 - current
Joseph Stuart Lavin
Churton Park, Wellington, 6037
Address used since 11 Oct 2011
Director 11 Oct 2011 - current
Frances Margaret Clement
Fairfield, Lower Hutt, 5011
Address used since 11 Oct 2011
Director 11 Oct 2011 - current
William Reginald Corney
Woburn, Lower Hutt, 5011
Address used since 07 Jun 2012
Director 07 Jun 2012 - current
Angus Armstrong Black
Hataitai, Wellington, 6021
Address used since 24 Nov 2021
Roseneath, Wellington, 6011
Address used since 07 Jun 2012
Director 07 Jun 2012 - current
Addresses
Principal place of activity
66 Lakewood Avenue , Churton Park , Wellington , 6037
Previous address Type Period
15 Brandon Street, Wellington Central, Wellington, 6011 Registered 19 Sep 2011 - 19 Nov 2012
Financial Data
Financial info
500000
Total number of Shares
November
Annual return filing month
14 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 250000
Shareholder Name Address Period
Cambridge Four Limited
Shareholder NZBN: 9429031854399
Entity (NZ Limited Company)
Churton Park
Wellington
6037
11 Oct 2011 - current
Shares Allocation #2 Number of Shares: 50000
Shareholder Name Address Period
Black, Angus Armstrong
Director
Hataitai
Wellington
6021
24 Nov 2021 - current
Shares Allocation #3 Number of Shares: 20000
Shareholder Name Address Period
Mackenzie, Rhona Winifred
Director
Rd 1
Levin
5571
19 Sep 2011 - current
Pearson, Alan Bertram
Director
Rd 1
Levin
5571
19 Sep 2011 - current
Shares Allocation #4 Number of Shares: 130000
Shareholder Name Address Period
Pearson, Alan Bertram
Director
Rd 1
Levin
5571
19 Sep 2011 - current
Mackenzie, Rhona Winifred
Director
Rd 1
Levin
5571
19 Sep 2011 - current
Shares Allocation #5 Number of Shares: 50000
Shareholder Name Address Period
Wood, Dennis Frank
Individual
Woburn
Lower Hutt
5011
25 May 2012 - current
Corney, William Reginald
Individual
Woburn
Lower Hutt
5011
25 May 2012 - current
Corney, Julie Marie
Individual
Woburn
Lower Hutt
5011
25 May 2012 - current

Historic shareholders

Shareholder Name Address Period
Black, Ian Armstrong
Individual
Stoke
Nelson
7011
11 Oct 2011 - 24 Nov 2021
Location
Similar companies
Pipitea Partnership Limited
50 Customhouse Quay
41 Pipitea Street Limited
50 Customhouse Quay
Melo Investments Limited
Level 1
Brimmy's 2017 Limited
Level 1
Shady Pines Limited
Level 4, Bayleys Building
Tirohanga Northern Limited
Level 12, Resimac House