Micee Holdings Limited, a registered company, was started on 11 May 2009. 9429032257298 is the NZBN it was issued. This company has been run by 4 directors: Cherie Wendy Hamilton - an active director whose contract started on 01 Oct 2015,
Cherie Wendy Capey - an active director whose contract started on 01 Oct 2015,
Heather Gaye Logue - an inactive director whose contract started on 01 Oct 2013 and was terminated on 30 Sep 2015,
Colin James Logue - an inactive director whose contract started on 11 May 2009 and was terminated on 31 Mar 2015.
Last updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: 303 Ody Road, Whangarei Heads, Whangarei, 0174 (type: physical, service).
Micee Holdings Limited had been using 151 Rodney Street, Wellsford as their registered address up to 16 Aug 2016.
A total of 1000 shares are allocated to 4 shareholders (2 groups). The first group consists of 1 share (0.1 per cent) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 999 shares (99.9 per cent).
Previous address
Address: 151 Rodney Street, Wellsford New Zealand
Registered & physical address used from 11 May 2009 to 16 Aug 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Hamilton, Cherie Wendy |
Rd 1 Onerahi 0192 New Zealand |
23 Sep 2022 - |
Shares Allocation #2 Number of Shares: 999 | |||
Other (Other) | Shane Kenneth Hamilton As Trustee Of The Cherie Capey Family Trust |
Rd 1 Waiotira 0193 New Zealand |
20 Sep 2022 - |
Other (Other) | Cherie Wendy Hamilton As Trustee Of Cherie Capey Family Trust |
Rd 1 Parua Bay 0192 New Zealand |
15 Sep 2022 - |
Other (Other) | Wendy Anna Hamiliton As Trustee Of Cherie Capey Family Trust |
Rd 1 Parua Bay 0192 New Zealand |
20 Sep 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Underwood, Kenneth |
Wellsford Wellsford 0900 New Zealand |
05 Feb 2015 - 08 Aug 2016 |
Individual | Capey, Cherie Wendy |
Rd 1 Onerahi 0192 New Zealand |
08 Aug 2016 - 23 Sep 2022 |
Other | Cherie Capey Family Trust |
Rd 1 Onerahi 0192 New Zealand |
08 Aug 2016 - 15 Sep 2022 |
Individual | Logue, Heather Gaye |
Ruawai Ruawai 0530 New Zealand |
05 Feb 2015 - 08 Aug 2016 |
Individual | Logue, Colin James |
Rd 4, Wellsford New Zealand |
11 May 2009 - 18 Jul 2014 |
Individual | Logue, Heather Gayle |
Ruawai Ruawai 0530 New Zealand |
18 Jul 2014 - 08 Aug 2016 |
Cherie Wendy Hamilton - Director
Appointment date: 01 Oct 2015
Address: Rd 1, Onerahi, 0192 New Zealand
Address used since 01 Oct 2015
Cherie Wendy Capey - Director
Appointment date: 01 Oct 2015
Address: Rd 1, Onerahi, 0192 New Zealand
Address used since 01 Oct 2015
Heather Gaye Logue - Director (Inactive)
Appointment date: 01 Oct 2013
Termination date: 30 Sep 2015
Address: Ruawai, Ruawai, 0530 New Zealand
Address used since 01 Oct 2013
Colin James Logue - Director (Inactive)
Appointment date: 11 May 2009
Termination date: 31 Mar 2015
Address: Rd 4, Wellsford, New Zealand
Address used since 11 May 2009
Crazy Frog Embroidery & Print Limited
303 Ody Road
Travelsafenz Limited
303 Ody Road
Mak Holdings Limited
303 Ody Road
Bella Rocco Limited
303 Ody Road
David Capey Limited
303 Ody Road
Fantastic Gymnastics Nz Limited
303 Ody Road