Shortcuts

Say It Clearly Limited

Type: NZ Limited Company (Ltd)
9429034149270
NZBN
1809075
Company Number
Registered
Company Status
Current address
68 Kildare View
Waikiwi
Invercargill 9810
New Zealand
Registered & physical & service address used since 21 May 2019

Say It Clearly Limited was started on 05 May 2006 and issued a number of 9429034149270. The registered LTD company has been supervised by 4 directors: Miriam Dorothy Mckenzie - an active director whose contract began on 05 May 2006,
Miriam Dorothy Erikson - an active director whose contract began on 05 May 2006,
Kirsten Leigh Addie - an inactive director whose contract began on 05 May 2006 and was terminated on 06 Jul 2007,
Julie Leslie Paterson - an inactive director whose contract began on 05 May 2006 and was terminated on 06 Jul 2007.
As stated in our database (last updated on 22 May 2025), the company uses 1 address: 68 Kildare View, Waikiwi, Invercargill, 9810 (category: registered, physical).
Until 21 May 2019, Say It Clearly Limited had been using 136 Spey Street, Invercargill as their registered address.
BizDb found previous names used by the company: from 05 May 2006 to 05 Feb 2010 they were named Busy Bodies Enterprises Limited.
A total of 300 shares are allotted to 2 groups (3 shareholders in total). As far as the first group is concerned, 299 shares are held by 2 entities, namely:
Hughes, Janice Ethel (an individual) located at Waikiwi, Invercargill postcode 9810,
Erikson, Miriam Dorothy (an individual) located at Waverley, Invercargill postcode 9810.
The 2nd group consists of 1 shareholder, holds 0.33 per cent shares (exactly 1 share) and includes
Erikson, Miriam Dorothy - located at Waverley, Invercargill.

Addresses

Previous addresses

Address: 136 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 21 May 2018 to 21 May 2019

Address: 136 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Physical & registered address used from 31 Aug 2016 to 21 May 2018

Address: 46 Don Street, Invercargill, Invercargill, 9810 New Zealand

Physical & registered address used from 02 Feb 2015 to 31 Aug 2016

Address: 123 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Physical & registered address used from 25 Jul 2014 to 02 Feb 2015

Address: C/-flintoffs, 85 Gala Street, Invercargill New Zealand

Registered & physical address used from 05 May 2006 to 25 Jul 2014

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: May

Annual return last filed: 23 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 299
Individual Hughes, Janice Ethel Waikiwi
Invercargill
9810
New Zealand
Individual Erikson, Miriam Dorothy Waverley
Invercargill
9810
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Erikson, Miriam Dorothy Waverley
Invercargill
9810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Roskilley, Mark Charles Makarewa
R D 6, Invercargill
Individual Paterson, Julie Leslie Makarewa
R D 6, Invercargill
Individual Addie, Dean Francis Invercargill
Individual Erikson, Karl Jacob Waikiwi
Invercargill
9810
New Zealand
Individual Addie, Kirsten Leigh Invercargill
Individual Mckenzie, Donna Maree Rd 1
Riverton
9881
New Zealand
Directors

Miriam Dorothy Mckenzie - Director

Appointment date: 05 May 2006

Address: Waverley, Invercargill, 9810 New Zealand

Address used since 21 Jan 2025

Address: Waikiwi, Invercargill, 9810 New Zealand

Address used since 04 May 2011


Miriam Dorothy Erikson - Director

Appointment date: 05 May 2006

Address: Waikiwi, Invercargill, 9810 New Zealand

Address used since 04 May 2011


Kirsten Leigh Addie - Director (Inactive)

Appointment date: 05 May 2006

Termination date: 06 Jul 2007

Address: Invercargill,

Address used since 05 May 2006


Julie Leslie Paterson - Director (Inactive)

Appointment date: 05 May 2006

Termination date: 06 Jul 2007

Address: Makarewa, R D 6, Invercargill,

Address used since 05 May 2006

Nearby companies

Pdl Kitchens & Joinery Limited
136 Spey Street

K & C Transport Services Limited
136 Spey Street

Bray Motels Limited
136 Spey Street

Eljayz Holdings Limited
136 Spey Street

C J Moore Limited
136 Spey Street

Double D Trustee Co Limited
136 Spey Street