Mishka Limited, a registered company, was launched on 17 Jun 2016. 9429042413493 is the NZ business number it was issued. "Cafe operation" (ANZSIC H451110) is how the company has been classified. The company has been supervised by 3 directors: Michelle Anne Walker - an active director whose contract began on 17 Jun 2016,
Katie Frances Duncan - an active director whose contract began on 17 Jun 2016,
Shari Leah Margaret Carter - an inactive director whose contract began on 17 Jun 2016 and was terminated on 16 Jun 2022.
Updated on 04 Apr 2024, the BizDb data contains detailed information about 1 address: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (type: physical, registered).
Mishka Limited had been using 151 Cambridge Terrace, Christchurch Central, Christchurch as their registered address until 17 Jul 2019.
A total of 1200 shares are allotted to 13 shareholders (8 groups). The first group consists of 200 shares (16.67%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 200 shares (16.67%). Lastly we have the 3rd share allocation (1 share 0.08%) made up of 1 entity.
Previous address
Address: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 17 Jun 2016 to 17 Jul 2019
Basic Financial info
Total number of Shares: 1200
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Director | Duncan, Katie Frances |
Linwood Christchurch 8011 New Zealand |
17 Jun 2016 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Sarginson, Finlay |
Linwood Christchurch 8011 New Zealand |
17 Jun 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Walker, Robin Noel |
St Albans Christchurch 8014 New Zealand |
17 Jun 2016 - |
Shares Allocation #4 Number of Shares: 398 | |||
Director | Walker, Michelle Anne |
St Albans Christchurch 8014 New Zealand |
17 Jun 2016 - |
Individual | Walker, Robin Noel |
St Albans Christchurch 8014 New Zealand |
17 Jun 2016 - |
Individual | Joss, Phillip Mark |
Rd 4 Albany 0794 New Zealand |
17 Jun 2016 - |
Shares Allocation #5 Number of Shares: 398 | |||
Individual | Carter, Shari Leah Margaret |
Christchurch Central Christchurch 8013 New Zealand |
17 Jun 2016 - |
Individual | Blackmur, Brendan John |
Christchurch Central Christchurch 8013 New Zealand |
17 Jun 2016 - |
Director | Shari Leah Margaret Carter |
Christchurch Central Christchurch 8013 New Zealand |
17 Jun 2016 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Carter, Shari Leah Margaret |
Christchurch Central Christchurch 8013 New Zealand |
17 Jun 2016 - |
Director | Shari Leah Margaret Carter |
Christchurch Central Christchurch 8013 New Zealand |
17 Jun 2016 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Blackmur, Brendan John |
Christchurch Central Christchurch 8013 New Zealand |
17 Jun 2016 - |
Shares Allocation #8 Number of Shares: 1 | |||
Director | Walker, Michelle Anne |
St Albans Christchurch 8014 New Zealand |
17 Jun 2016 - |
Michelle Anne Walker - Director
Appointment date: 17 Jun 2016
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 25 Jan 2021
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 17 Jun 2016
Katie Frances Duncan - Director
Appointment date: 17 Jun 2016
Address: Linwood, Christchurch, 8011 New Zealand
Address used since 22 Jun 2016
Shari Leah Margaret Carter - Director (Inactive)
Appointment date: 17 Jun 2016
Termination date: 16 Jun 2022
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 17 Jun 2016
Taitapu Partners Limited
151 Cambridge Terrace
Grove Management Services Limited
151 Cambridge Terrace
Simon Construction Limited
151 Cambridge Terrace
Decipher Hr Limited
151 Cambridge Terrace
Decipher Group Holdings Limited
151 Cambridge Terrace
Decipher Group Limited
151 Cambridge Terrace
Belmont Productions Limited
151 Cambridge Terrace
C1 Espresso Limited
Unit 2, 71 Gloucester Street
Deathstar Enterprises Limited
151 Cambridge Terrace
Earlawn Limited
Floor 3, 141 Cambridge Terrace
Elseb Hospitality Limited
287-293 Durham Street North
Ferrymead Cafe Limited
151 Cambridge Terrace