Miro Business Services Limited was registered on 03 Jun 2014 and issued an NZ business identifier of 9429041253991. The registered LTD company has been managed by 2 directors: Murray Wayne Staite - an active director whose contract began on 03 Jun 2014,
Julie Roxane Thompson - an inactive director whose contract began on 03 Jun 2014 and was terminated on 24 Jun 2014.
According to BizDb's data (last updated on 07 Apr 2024), the company uses 1 address: 110 Penruddock Rise, Westmorland, Christchurch, 8025 (category: physical, registered).
Up until 04 Apr 2017, Miro Business Services Limited had been using 9 Riverview Street, Beckenham, Christchurch as their physical address.
BizDb identified old names for the company: from 26 May 2014 to 23 Jun 2014 they were named Kaka Consulting Limited.
A total of 120 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 58 shares are held by 1 entity, namely:
Thompson, Julie Roxane (an individual) located at Westmorland, Christchurch postcode 8025.
Another group consists of 1 shareholder, holds 51.67% shares (exactly 62 shares) and includes
Staite, Murray Wayne - located at Westmorland, Christchurch. Miro Business Services Limited was classified as "Management consultancy service" (business classification M696245).
Principal place of activity
110 Penruddock Rise, Westmorland, Christchurch, 8025 New Zealand
Previous addresses
Address: 9 Riverview Street, Beckenham, Christchurch, 8023 New Zealand
Physical & registered address used from 16 Mar 2016 to 04 Apr 2017
Address: 26 Greenhill Road, Wakatu, Nelson, 7011 New Zealand
Registered address used from 10 Apr 2015 to 16 Mar 2016
Address: 26 Greenhill Road, Wakatu, Nelson, 7011 New Zealand
Physical address used from 16 Mar 2015 to 16 Mar 2016
Address: 36 Marybank Road, Marybank, Nelson, 7010 New Zealand
Physical address used from 03 Jun 2014 to 16 Mar 2015
Address: 36 Marybank Road, Marybank, Nelson, 7010 New Zealand
Registered address used from 03 Jun 2014 to 10 Apr 2015
Basic Financial info
Total number of Shares: 120
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 58 | |||
Individual | Thompson, Julie Roxane |
Westmorland Christchurch 8025 New Zealand |
03 Jun 2014 - |
Shares Allocation #2 Number of Shares: 62 | |||
Director | Staite, Murray Wayne |
Westmorland Christchurch 8025 New Zealand |
03 Jun 2014 - |
Murray Wayne Staite - Director
Appointment date: 03 Jun 2014
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 27 Mar 2017
Julie Roxane Thompson - Director (Inactive)
Appointment date: 03 Jun 2014
Termination date: 24 Jun 2014
Address: Marybank, Nelson, 7010 New Zealand
Address used since 03 Jun 2014
Canterbury Environmental Trust
106 Penruddock Rise
Brook Forestry Limited
102 Penruddock Rise
S A G Wanaka Investments Limited
83 Penruddock Rise
Terego Holdings Limited
96 Penruddock Rise
Emsworth Finance Limited
96 Penruddock Rise
Richweaz Finance Limited
96 Penruddock Rise
Delgib Consultancy Limited
133 Ravensdale Rise
Energy Management Planners & Practitioners Limited
35 Highcrest Heights
Franchise 1 Consulting Limited
70 Ravensdale Rise
Good Guys Finish First Limited
31 Woodside Common
Macton Enterprises Limited
5 Savannah Lane
Pin Point Solutions Limited
21 Holbrook Way