Mike The Spider Man Limited was registered on 21 Dec 1998 and issued an NZBN of 9429037691219. The registered LTD company has been supervised by 2 directors: Kim Marie Button - an active director whose contract began on 21 Dec 1998,
Michael David Button - an active director whose contract began on 21 Dec 1998.
As stated in the BizDb information (last updated on 10 Apr 2024), the company uses 4 addresses: 41B Ashwood Street, Christchurch, 8083 (postal address),
41B Ashwood Street1, Christchurch, 8083 (office address),
41B Ashwood Street, Christchurch, 8083 (delivery address),
156 Ashworths Road, R D 1, Amberley, North Canterbury (physical address) among others.
Up to 07 Jul 2003, Mike The Spider Man Limited had been using A Plus Accounting, Unit 5 Upstairs Plaza Mall, New Brighton, Christchurch as their registered address.
A total of 100 shares are issued to 3 groups (4 shareholders in total). In the first group, 80 shares are held by 2 entities, namely:
Button, Michael David (an individual) located at Christchurch,
Button, Kim Marie (an individual) located at Christchurch.
The second group consists of 1 shareholder, holds 10% shares (exactly 10 shares) and includes
Button, Michael David - located at Christchurch.
The next share allotment (10 shares, 10%) belongs to 1 entity, namely:
Button, Kim Marie, located at Christchurch (an individual). Mike The Spider Man Limited has been classified as "Pest control service nec" (ANZSIC N731210).
Other active addresses
Address #4: 41b Ashwood Street1, Christchurch, 8083 New Zealand
Office address used from 06 Jul 2021
Principal place of activity
41b Ashwood Street1, Christchurch, 8083 New Zealand
Previous addresses
Address #1: A Plus Accounting, Unit 5 Upstairs Plaza Mall, New Brighton, Christchurch
Registered address used from 05 Jul 2002 to 07 Jul 2003
Address #2: H P Hanna & Co, 37 Latimer Square, Christchurch
Registered address used from 12 Apr 2000 to 05 Jul 2002
Address #3: H P Hanna & Co, 37 Latimer Square, Christchurch
Physical address used from 23 Dec 1998 to 07 Jul 2003
Address #4: A Plus Accounting, Unit 5 Upstairs Plaza Mall, New Brighton, Christchurch
Physical address used from 23 Dec 1998 to 23 Dec 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80 | |||
Individual | Button, Michael David |
Christchurch |
21 Dec 1998 - |
Individual | Button, Kim Marie |
Christchurch |
21 Dec 1998 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Button, Michael David |
Christchurch |
21 Dec 1998 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Button, Kim Marie |
Christchurch |
21 Dec 1998 - |
Kim Marie Button - Director
Appointment date: 21 Dec 1998
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 04 Jul 2017
Address: Christchurch, 8083 New Zealand
Address used since 06 Jul 2015
Michael David Button - Director
Appointment date: 21 Dec 1998
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 04 Jul 2017
Address: Christchurch, 8083 New Zealand
Address used since 06 Jul 2015
Conloch Limited
156 Ashworths Road
Dt Signs Limited
156 Ashworths Road
Gems Associates Limited
156 Ashworths Road
Riccarton Tailoring Limited
156 Ashworths Road
Incholme Limited
156 Ashworths Road
Rainy River Farms Limited
156 Ashworths Road
Dunedin Pest Control Limited
555a Cranford Street
Fifeshire Pest Control Limited
268 Cranford Street
Igu Transtrade Limited
C/ Pricewaterhousecoopers
Propest Limited
Unit 6, 5 Cass Street
Ruby Hunter Limited
128 South Belt
Wild Boar Enterprises Limited
369 High Street