Miramar Enterprises Limited (NZBN 9429041104125) was started on 27 Feb 2014. 3 addresses are currently in use by the company: Level 1, 2-12 Allen Street, Te Aro, Wellington, 6011 (type: registered, physical). 20 Customhouse Quay, Wellington Central, Wellington had been their registered address, up until 18 Nov 2022. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50% of shares), namely:
Ingham, Bernadette (a director) located at Karori, Wellington postcode 6012. When considering the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Ingham, Tristram (a director) - located at Karori, Wellington. "Rental of residential property" (ANZSIC L671160) is the classification the Australian Bureau of Statistics issued to Miramar Enterprises Limited. Our data was last updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
Po Box 17166, Karori, Wellington, 6147 | Postal | 07 Dec 2021 |
Level 1, 2-12 Allen Street, Te Aro, Wellington, 6011 | Registered & physical & service | 18 Nov 2022 |
Name and Address | Role | Period |
---|---|---|
Tristram Ingham
Karori, Wellington, 6012
Address used since 01 Feb 2021
Paparangi, Wellington, 6037
Address used since 27 Feb 2014 |
Director | 27 Feb 2014 - current |
Bernadette Ingham
Karori, Wellington, 6012
Address used since 01 Feb 2021
Paparangi, Wellington, 6037
Address used since 27 Feb 2014 |
Director | 27 Feb 2014 - current |
Previous address | Type | Period |
---|---|---|
20 Customhouse Quay, Wellington Central, Wellington, 6011 | Registered & physical | 15 Dec 2021 - 18 Nov 2022 |
245 Karori Road, Karori, Wellington, 6012 | Registered & physical | 10 Feb 2021 - 15 Dec 2021 |
Level 12, 20 Customhouse Quay, Wellington, 6011 | Registered & physical | 11 Dec 2018 - 10 Feb 2021 |
Level 16, 10 Brandon Street, Wellington, 6011 | Physical & registered | 17 Nov 2016 - 11 Dec 2018 |
3 Ring Lane, Paparangi, Wellington, 6037 | Physical & registered | 27 Feb 2014 - 17 Nov 2016 |
Shareholder Name | Address | Period |
---|---|---|
Ingham, Bernadette Director |
Karori Wellington 6012 |
27 Feb 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Ingham, Tristram Director |
Karori Wellington 6012 |
27 Feb 2014 - current |
Auckley Limited Level 11-16 |
|
Hr Sorted Limited Level 16 |
|
Garrett Smythe Limited 10 Brandon Street |
|
Garrett Smythe Trustee Limited 10 Brandon Street |
|
Rhino Building Limited Level 16 |
|
Real Estate Investar Limited 10 Brandon Street |
P Z Property Limited Level 16 |
3 Graces Limited Level 1 |
Ewington Boult Holdings Limited Level 1 |
Ap Holdings Tauranga Limited 50 Customhouse Quay |
Ap Properties Tauranga Limited 50 Customhouse Quay |
Kj Holdings 2007 Limited 8 Waring Taylor St |