Shortcuts

Mciver Tile And Drain Cleaning Limited

Type: NZ Limited Company (Ltd)
9429034118702
NZBN
1815258
Company Number
Registered
Company Status
Current address
248 Cumberland Street
Dunedin Central
Dunedin 9016
New Zealand
Physical & registered & service address used since 01 Mar 2018

Mciver Tile and Drain Cleaning Limited was started on 11 May 2006 and issued an NZ business identifier of 9429034118702. This registered LTD company has been supervised by 2 directors: Alistair Joseph Mciver - an active director whose contract started on 11 May 2006,
Jacqueline Helen Mciver - an active director whose contract started on 11 May 2006.
As stated in our data (updated on 09 Apr 2024), this company uses 1 address: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 (types include: physical, registered).
Up to 01 Mar 2018, Mciver Tile and Drain Cleaning Limited had been using 248 Cumberland Street, Dunedin Central, Dunedin as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Mciver, Alistair Joseph (an individual) located at Rd 2, Roxburgh postcode 9572.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Mciver, Jacqueline Helen - located at Rd 2, Roxburgh.

Addresses

Previous addresses

Address: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 10 Sep 2014 to 01 Mar 2018

Address: Keogh Mccormack Ltd, 7th Floor, Radio Otago House, 248 Cumberland Street, Dunedin New Zealand

Physical address used from 30 Jul 2009 to 10 Sep 2014

Address: Keogh Mccormack Ltd, Radio Otago House, 7/248 Cumberland Street, Dunedin New Zealand

Registered address used from 30 Jul 2009 to 10 Sep 2014

Address: Grant Thornton Otago Ltd, Chartered, Accountants, 7th Floor, Radio Otago, Bldg, 248 Cumberland Str, Dunedin

Registered & physical address used from 11 May 2006 to 30 Jul 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 16 Feb 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Mciver, Alistair Joseph Rd 2
Roxburgh
9572
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Mciver, Jacqueline Helen Rd 2
Roxburgh
9572
New Zealand
Directors

Alistair Joseph Mciver - Director

Appointment date: 11 May 2006

Address: Rd 2, Roxburgh, 9572 New Zealand

Address used since 26 Aug 2011


Jacqueline Helen Mciver - Director

Appointment date: 11 May 2006

Address: Rd 2, Roxburgh, 9572 New Zealand

Address used since 26 Aug 2011

Nearby companies

Nvisionz Limited
248 Cumberland Street

Tay And Tay Limited
Level 7, Asb House

Monarch Wildlife Limited
248 Cumberland Street

Shelf 70 Limited
Level 6 Asb House.

Exbow Investments Limited
248 Cumberland Street

Action Panelbeating Limited
248 Cumberland Street