Mikzaak Investments Limited, a registered company, was incorporated on 24 Aug 2000. 9429037156770 is the NZBN it was issued. "Rental of residential property" (business classification L671160) is how the company is classified. This company has been managed by 1 director, named Derek John Edwards - an active director whose contract began on 24 Aug 2000.
Last updated on 01 Apr 2024, our data contains detailed information about 1 address: 3 Catherine Street, Timaru, 7910, 7910 (types include: office, delivery).
Mikzaak Investments Limited had been using 105 Allison Cres, Morcroft, Kaiapoi, Christchuch as their registered address up until 19 Jul 2006.
A single entity owns all company shares (exactly 100 shares) - Edwards, Derek John - located at 7910, Parkside, Timaru.
Principal place of activity
3 Catherine Street, Timaru, 7910, 7910 New Zealand
Previous addresses
Address #1: 105 Allison Cres, Morcroft, Kaiapoi, Christchuch
Registered address used from 25 Jul 2005 to 19 Jul 2006
Address #2: 105 Allison Cres, Morcroft, Kaiapoi, Christchurch
Physical address used from 25 Jul 2005 to 19 Jul 2006
Address #3: 32 Giles Road, R D 2, Kaiapoi
Registered address used from 03 Sep 2002 to 25 Jul 2005
Address #4: 7 Hollinger Place, Hamilton
Registered address used from 07 Dec 2001 to 03 Sep 2002
Address #5: 7 Hollinger Place, Hamilton
Physical address used from 24 Aug 2000 to 24 Aug 2000
Address #6: 22 Giles Road, Clarkeville, Christchurch
Physical address used from 24 Aug 2000 to 25 Jul 2005
Address #7: 32 Giles Road, R D 2, Kaiapoi
Physical address used from 24 Aug 2000 to 24 Aug 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 06 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Edwards, Derek John |
Parkside Timaru 7910 New Zealand |
24 Aug 2000 - |
Derek John Edwards - Director
Appointment date: 24 Aug 2000
Address: Parkside, Timaru, 7910 New Zealand
Address used since 27 Aug 2012
Bay View Trust
38 High Street
Total Automotive 2017 Limited
11 High Street
The Hearing Association South Canterbury Incorporated
30 Memorial Avenue
Donald Trading Limited
35 King Street
J & L Hodges Limited
35 King Street
Southend Property Holdings Limited
35 King Street
Bellcar Holdings Limited
Hubbard Churcher & Co
J J & M C Enterprise Limited
15 Collins Street
Jbf Property Limited
39 George Street
Laundry Hq Limited
Noone Ford Simpson Ltd
Sonny Outlook Holdings Limited
Hubbard Churcher & Co
Tremayne Properties Limited
At The Offices Of Hubbard Churcher & Co