Shortcuts

Misco Joinery Limited

Type: NZ Limited Company (Ltd)
9429030164673
NZBN
4514301
Company Number
Registered
Company Status
Current address
62 Williams Street
Kaiapoi
Kaiapoi 7630
New Zealand
Registered address used since 09 Nov 2020
62 Williams Street
Kaiapoi
Kaiapoi 7630
New Zealand
Physical & service address used since 03 Sep 2021

Misco Joinery Limited was launched on 08 Jul 2013 and issued an NZ business number of 9429030164673. The registered LTD company has been run by 4 directors: Michael Chernishoff - an active director whose contract began on 08 Jul 2013,
Glenn Andrew Colenso - an active director whose contract began on 24 Nov 2015,
Irena Fateevna Chernishoff - an inactive director whose contract began on 08 Jul 2013 and was terminated on 24 Nov 2015,
Ivan Chernishoff - an inactive director whose contract began on 08 Jul 2013 and was terminated on 24 Nov 2015.
According to BizDb's database (last updated on 27 Mar 2024), this company registered 1 address: 62 Williams Street, Kaiapoi, Kaiapoi, 7630 (type: physical, service).
Up to 03 Sep 2021, Misco Joinery Limited had been using 80 Mairehau Road, Marshland, Christchurch as their physical address.
A total of 50000 shares are allocated to 2 groups (5 shareholders in total). In the first group, 10000 shares are held by 3 entities, namely:
Colenso Trustees Limited (an entity) located at Christchurch postcode 8011,
Colenso, Evdakea (an individual) located at Rd 2, Broomfield postcode 7482,
Colenso, Glenn Andrew (an individual) located at Rd 2, Amberley postcode 7482.
The 2nd group consists of 2 shareholders, holds 80% shares (exactly 40000 shares) and includes
Chernishoff, Fenia - located at Rd 2, Broomfield,
Chernishoff, Michael - located at Rd 2, Broomfield.

Addresses

Previous addresses

Address #1: 80 Mairehau Road, Marshland, Christchurch, 8083 New Zealand

Physical address used from 08 Jul 2013 to 03 Sep 2021

Address #2: 80 Mairehau Road, Marshland, Christchurch, 8083 New Zealand

Registered address used from 08 Jul 2013 to 09 Nov 2020

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: April

Annual return last filed: 22 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Entity (NZ Limited Company) Colenso Trustees Limited
Shareholder NZBN: 9429048855747
Christchurch
8011
New Zealand
Individual Colenso, Evdakea Rd 2
Broomfield
7482
New Zealand
Individual Colenso, Glenn Andrew Rd 2
Amberley
7482
New Zealand
Shares Allocation #2 Number of Shares: 40000
Individual Chernishoff, Fenia Rd 2
Broomfield
7482
New Zealand
Director Chernishoff, Michael Rd 2
Broomfield
8443
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chernishoff, Irena Fateevna Marshland
Christchurch
8083
New Zealand
Individual Chernishoff, Ivan Marshland
Christchurch
8083
New Zealand
Director Irena Fateevna Chernishoff Marshland
Christchurch
8083
New Zealand
Director Ivan Chernishoff Marshland
Christchurch
8083
New Zealand
Directors

Michael Chernishoff - Director

Appointment date: 08 Jul 2013

Address: Rd 2, Amberley, 7482 New Zealand

Address used since 09 Aug 2021

Address: Rd 2, Amberley, 7482 New Zealand

Address used since 07 Oct 2015


Glenn Andrew Colenso - Director

Appointment date: 24 Nov 2015

Address: Rd 2, Amberley, 7482 New Zealand

Address used since 24 Nov 2015


Irena Fateevna Chernishoff - Director (Inactive)

Appointment date: 08 Jul 2013

Termination date: 24 Nov 2015

Address: Marshland, Christchurch, 8083 New Zealand

Address used since 08 Jul 2013


Ivan Chernishoff - Director (Inactive)

Appointment date: 08 Jul 2013

Termination date: 24 Nov 2015

Address: Marshland, Christchurch, 8083 New Zealand

Address used since 08 Jul 2013

Nearby companies

The Metalworks Sculpture New Zealand Limited
45 Mairehau Road

Rock Solid Foundations Limited
120 Mairehau Road

Concrete Cpr Limited
120 Mairehau Road

Aly Maclean & Co Limited
104a Mairehau Road

Wickins Holdings Limited
47 Birkdale Drive

Lakitira Limited
3 Falconridge Place