Miles Seaside Limited, a registered company, was launched on 16 Jun 2015. 9429041802168 is the NZ business number it was issued. "Investment - residential property" (business classification L671150) is how the company is categorised. This company has been managed by 4 directors: Bruce Stewart Miles - an active director whose contract began on 14 Jun 2017,
Kay Dianne Miles - an active director whose contract began on 14 Jun 2017,
James Ross Turner - an inactive director whose contract began on 16 Jun 2015 and was terminated on 14 Jun 2017,
John Newton Mitchell Grant - an inactive director whose contract began on 16 Jun 2015 and was terminated on 14 Jun 2017.
Last updated on 06 May 2024, our database contains detailed information about 1 address: 18 Manchester Street, Christchurch Central, Christchurch, 8011 (type: registered, physical).
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Basic Financial info
Total number of Shares: 100
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: 50 | |||
Director | Miles, Kay Dianne |
Merivale Christchurch 8014 New Zealand |
19 May 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Miles, Bruce Stewart |
Merivale Christchurch 8014 New Zealand |
19 May 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grant, John Newton Mitchell |
Mount Pleasant Christchurch 8081 New Zealand |
16 Jun 2015 - 19 May 2021 |
Individual | Turner, James Ross |
Scarborough Christchurch 8081 New Zealand |
16 Jun 2015 - 19 May 2021 |
Bruce Stewart Miles - Director
Appointment date: 14 Jun 2017
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 14 Jun 2017
Kay Dianne Miles - Director
Appointment date: 14 Jun 2017
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 14 Jun 2017
James Ross Turner - Director (Inactive)
Appointment date: 16 Jun 2015
Termination date: 14 Jun 2017
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 16 Jun 2015
John Newton Mitchell Grant - Director (Inactive)
Appointment date: 16 Jun 2015
Termination date: 14 Jun 2017
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 16 Jun 2015
Kbm Projects Limited
18 Manchester Street
Crowne Motor Company Limited
18 Manchester Street
Scott Adams Limited
18 Manchester Street
Miles Christchurch Limited
18 Manchester Street
Lake Coleridge Station Limited
18 Manchester Street
Miles Christchurch Properties Limited
18 Manchester Street
Akira Investments Limited
Flat 1, 250 St Asaph Street
Aviation Accommodation Limited
10 Welles St
Fresh Property Limited
Flat 1, 250 St Asaph Street
Joca Properties Limited
Flat 1, 250 St Asaph Street
Kremer Chen Investments Limited
Flat 1, 250 St Asaph Street
Milburn Honey Farm Limited
Flat 1, 250 St Asaph Street