No Mirrors Limited (issued a business number of 9429033693835) was launched on 13 Dec 2006. 6 addresess are in use by the company: 129 Pascoe Street, Annesbrook, Nelson, 7011 (type: invoice, postal). 16 Woodstock Place, Stoke, Nelson., Nelson had been their registered address, up until 04 Sep 2019. 1000 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 250 shares (25% of shares), namely:
Lynch, Michael Alan (an individual) located at Rd 1, Upper Moutere postcode 7173. When considering the second group, a total of 1 shareholder holds 25% of all shares (250 shares); it includes
Lynch, June (an individual) - located at Rd 1, Upper Moutere. Next there is the 3rd group of shareholders, share allotment (250 shares, 25%) belongs to 1 entity, namely:
Ahnfeldt, Brendan, located at Rd 1, Havelock (an individual). "Electricity generation n.e.c." (ANZSIC D261910) is the classification the ABS issued to No Mirrors Limited. Our database was last updated on 06 Apr 2024.
Current address | Type | Used since |
---|---|---|
129 Pascoe Street, Annesbrook, Nelson, 7011 | Registered & physical & service | 04 Sep 2019 |
129 Pascoe Street, Annesbrook, Nelson, 7011 | Postal & office & delivery | 24 Sep 2019 |
129 Pascoe Street, Annesbrook, Nelson, 7011 | Invoice | 10 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
Michelle Voss Ahnfeldt
Rd 1, Havelock, 7178
Address used since 31 May 2021
Hira, Nelson, 7071
Address used since 24 Sep 2015 |
Director | 13 Dec 2006 - current |
Brendan Ahnfeldt
Rd 1, Havelock, 7178
Address used since 31 May 2021
Hira, Nelson, 7071
Address used since 24 Sep 2015 |
Director | 13 Dec 2006 - current |
Michael Alan Lynch
Rd 1, Upper Moutere, 7173
Address used since 05 Jul 2017 |
Director | 05 Jul 2017 - current |
June Lynch
Rd 1, Upper Moutere, 7173
Address used since 05 Jul 2017 |
Director | 05 Jul 2017 - current |
129 Pascoe Street, Annesbrook , Nelson , 7011 |
Previous address | Type | Period |
---|---|---|
16 Woodstock Place, Stoke, Nelson., Nelson, 7040 | Registered & physical | 15 Oct 2018 - 04 Sep 2019 |
Level 1, 47 Bridge Street, Nelson, 7040 | Physical & registered | 21 Mar 2014 - 15 Oct 2018 |
C/-carran Miller Strawbridge Limited, Third Floor, Clifford House, 38 Halifax Street, Nelson 7040 | Registered & physical | 29 Oct 2009 - 21 Mar 2014 |
Strawbridge & Associates, 14 Gloucester Street, Nelson | Registered & physical | 13 Dec 2006 - 29 Oct 2009 |
Shareholder Name | Address | Period |
---|---|---|
Lynch, Michael Alan Individual |
Rd 1 Upper Moutere 7173 |
03 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Lynch, June Individual |
Rd 1 Upper Moutere 7173 |
03 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Ahnfeldt, Brendan Individual |
Rd 1 Havelock 7178 |
13 Dec 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Ahnfeldt, Michelle Voss Individual |
Rd 1 Havelock 7178 |
13 Dec 2006 - current |
Fepulea'i Properties Limited Level 1 126 Trafalgar Street |
|
Contemporary Homes Limited Level 1 126 Trafalgar Street |
|
The Tasman Bays Heritage Trust Town Acre 445 |
|
Nelson Regional Foods Limited 270 Trafalgar Street |
|
Marae Cottage Limited 173 Hardy Street |
|
Dodson House Limited 173 Hardy Street |
Solarzero Energy Services Limited Montgomery House |
Roofpower Installations Limited 92 Collingwood Street |
Suntricity Limited 92 Collingwood Street |
Green Energy NZ Limited 98 Thorpe-orinoco Road |
273 Below Limited 60 Rolleston Street |
Todd Generation Limited The Todd Building |