Shortcuts

Mibar Enterprises Limited

Type: NZ Limited Company (Ltd)
9429039509697
NZBN
373995
Company Number
Registered
Company Status
Current address
Level 3, 104 The Terrace
Wellington 6011
New Zealand
Physical & registered & service address used since 14 Feb 2019

Mibar Enterprises Limited, a registered company, was started on 01 Feb 1988. 9429039509697 is the number it was issued. This company has been supervised by 2 directors: Michael Arthur Pitt - an active director whose contract began on 01 Feb 1988,
Barbara Ruth Pitt - an inactive director whose contract began on 01 Feb 1988 and was terminated on 31 May 2012.
Updated on 01 Mar 2024, our data contains detailed information about 1 address: Level 3, 104 The Terrace, Wellington, 6011 (types include: physical, registered).
Mibar Enterprises Limited had been using Level 5, 104 The Terrace, Wellington as their physical address until 14 Feb 2019.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group is comprised of 74 shares (74 per cent) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 13 shares (13 per cent). Finally we have the third share allocation (13 shares 13 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 5, 104 The Terrace, Wellington, 6011 New Zealand

Physical & registered address used from 30 May 2008 to 14 Feb 2019

Address: Bkr Munro Benge Limited, Chartered Accountants, 104 The Terrace, Wellington

Registered & physical address used from 02 Jun 2006 to 30 May 2008

Address: Munro & Benge, Chartered Accountants, 5th Floor,104 The Terrace, Wellington

Registered address used from 31 May 1999 to 02 Jun 2006

Address: Price Waterhouse Centre, 11-17 Church Street, Wellington

Registered address used from 07 Aug 1995 to 31 May 1999

Address: 3rd Floor Fletcher Challenge House, 87-97 The Terrace, Wellington

Registered address used from 16 Dec 1993 to 07 Aug 1995

Address: Same As Registered Office Address

Physical address used from 20 Feb 1992 to 02 Jun 2006

Address: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 74
Entity (NZ Limited Company) Munro Benge (mibar) Trustee Company Limited
Shareholder NZBN: 9429051012229
104 The Terrace
Wellington
6011
New Zealand
Individual Pitt, Michael Arthur Raumati South
Paraparaumu
5032
New Zealand
Shares Allocation #2 Number of Shares: 13
Entity (NZ Limited Company) Munro Benge (mibar) Trustee Company Limited
Shareholder NZBN: 9429051012229
104 The Terrace
Wellington
6011
New Zealand
Individual Pitt, Michael Arthur Raumati South
Paraparaumu
5032
New Zealand
Shares Allocation #3 Number of Shares: 13
Individual Pitt, Michael Arthur Raumati South
Paraparaumu
5032
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Breaden, Donald Victor Raumati South
Paraparaumu
5032
New Zealand
Individual Breaden, Donald Victor Raumati South
Paraparaumu
5032
New Zealand
Individual Pitt, Barbara Ruth Karori
Wellington
Individual Pitt, Barbara Ruth Karori
Wellington
Individual Pitt, Barbara Ruth Karori
Wellington
Individual Breaden, Dv Karori
Wellington, (trustee Family Pitt B R)
Directors

Michael Arthur Pitt - Director

Appointment date: 01 Feb 1988

Address: Raumati South, Paraparaumu, 5032 New Zealand

Address used since 28 Apr 2014


Barbara Ruth Pitt - Director (Inactive)

Appointment date: 01 Feb 1988

Termination date: 31 May 2012

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Feb 1988

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace