Mirage Body Corporate Trustee Company Limited, a registered company, was launched on 30 Sep 2005. 9429034517635 is the number it was issued. "Residential property body corporate" (ANZSIC L671170) is how the company is categorised. This company has been run by 3 directors: Sally Giles - an active director whose contract started on 01 Sep 2014,
David Anthony Shatford - an inactive director whose contract started on 01 Sep 2014 and was terminated on 08 Sep 2016,
Kenneth Stanley Neighbours - an inactive director whose contract started on 30 Sep 2005 and was terminated on 01 Sep 2014.
Updated on 22 Apr 2024, our database contains detailed information about 1 address: Po Box 3187, Shortland Street, Auckland, 1140 (type: postal, office).
Mirage Body Corporate Trustee Company Limited had been using 525 Manukau Road, Epsom, Auckland as their registered address up to 08 Nov 2018.
One entity owns all company shares (exactly 1 share) - Body Corporate 308927 - located at 1140, Auckland Central, Auckland.
Principal place of activity
5 Customs Street East, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 525 Manukau Road, Epsom, Auckland, 1546 New Zealand
Registered & physical address used from 23 Dec 2013 to 08 Nov 2018
Address #2: 11a Rautara Street, Orakei, Auckland New Zealand
Physical & registered address used from 30 Sep 2005 to 23 Dec 2013
Basic Financial info
Total number of Shares: 1
Annual return filing month: October
Annual return last filed: 16 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | Body Corporate 308927 |
Auckland Central Auckland 1010 New Zealand |
20 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Neighbours, Kenneth Stanley |
Orakei Auckland |
30 Sep 2005 - 20 Nov 2014 |
Sally Giles - Director
Appointment date: 01 Sep 2014
Address: Parnell, Auckland, 1010 New Zealand
Address used since 01 Sep 2014
David Anthony Shatford - Director (Inactive)
Appointment date: 01 Sep 2014
Termination date: 08 Sep 2016
Address: Rd 3, Morrinsville, 3373 New Zealand
Address used since 01 Sep 2014
Kenneth Stanley Neighbours - Director (Inactive)
Appointment date: 30 Sep 2005
Termination date: 01 Sep 2014
Address: Orakei, Auckland, 1071 New Zealand
Address used since 30 Sep 2005
Peak Village Communal Facilities Limited
525 Manukau Road
Burwood Orange Limited
525 Manukau Road
Freemont Towers Limited
525 Manukau Road
Forestlines Service Company Limited
525 Manukau Road
Kahikatea Close Limited
525 Manukau Road
Auckland Valuations Limited
525 Manukau Road
Carmon Holdings Limited
14 King Edward Avenue
Howe Street Apartments Limited
C/- Crocker Strata Management
Kahikatea Close Limited
525 Manukau Road
Onej Limited
525 Manukau Road
Sunset West Waste Water Company Limited
525 Manukau Road
West End Property Management Limited
525 Manukau Road