Muckle Roe Limited was registered on 14 Dec 2011 and issued a business number of 9429030860193. This registered LTD company has been supervised by 2 directors: Michael John Anderson - an active director whose contract began on 14 Dec 2011,
Joanna Ruth Anderson - an inactive director whose contract began on 14 Dec 2011 and was terminated on 22 Dec 2017.
As stated in BizDb's information (updated on 25 Mar 2024), the company uses 1 address: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 (type: registered, physical).
Up until 01 Sep 2016, Muckle Roe Limited had been using 203 Queen Street, Richmond, Nelson as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Anderson, Michael John (a director) located at Richmond postcode 7020. Muckle Roe Limited has been classified as "Bicycle and accessory retailing" (ANZSIC G424110).
Previous addresses
Address: 203 Queen Street, Richmond, Nelson, 7020 New Zealand
Physical address used from 08 Jul 2015 to 01 Sep 2016
Address: 266 Hardy Street, Nelson, 7010 New Zealand
Registered address used from 22 May 2012 to 01 Sep 2016
Address: 41 Maitland Avenue, Stoke, Nelson, 7011 New Zealand
Physical address used from 14 Dec 2011 to 08 Jul 2015
Address: 41 Maitland Avenue, Stoke, Nelson, 7011 New Zealand
Registered address used from 14 Dec 2011 to 22 May 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Anderson, Michael John |
Richmond 7020 New Zealand |
14 Dec 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anderson, Joanna Ruth |
Stoke Nelson 7011 New Zealand |
14 Dec 2011 - 22 Dec 2017 |
Director | Joanna Ruth Anderson |
Stoke Nelson 7011 New Zealand |
14 Dec 2011 - 22 Dec 2017 |
Michael John Anderson - Director
Appointment date: 14 Dec 2011
Address: Richmond, 7020 New Zealand
Address used since 16 Jan 2018
Address: Stoke, Nelson, 7011 New Zealand
Address used since 28 Mar 2017
Joanna Ruth Anderson - Director (Inactive)
Appointment date: 14 Dec 2011
Termination date: 22 Dec 2017
Address: Stoke, Nelson, 7011 New Zealand
Address used since 28 Mar 2017
Burgess & Sons Limited
Suite 1, 126 Trafalgar Street
Gumleaf Farming Limited
Suite 1, 126 Trafalgar Street
Vent Limited
Suite 1, 126 Trafalgar Street
Finewood Creations Limited
Suite 1, 126 Trafalgar Street
Halliday Family Trustees Limited
Suite 1, 126 Trafalgar Street
Tasman No4 Trustees Limited
Suite 1, 126 Trafalgar Street
Bike Fit Marlborough Limited
Level 4 Rangitane House
Bike House Limited
Level 4 Rangitane House
Goride Limited
3 King Street
Smart Power E-vehicles Nz Limited
29 Wallace Street
The Bike Station Nelson Limited
25 Montreal Road
Village Cycles 2016 Limited
72 Trafalgar Street