Mickwoz Limited was launched on 11 Mar 2002 and issued an NZ business number of 9429036597956. The registered LTD company has been supervised by 2 directors: Michael Hugh George Evans - an active director whose contract began on 11 Mar 2002,
Sharmaine Daphne Evans - an inactive director whose contract began on 11 Mar 2002 and was terminated on 01 Apr 2021.
As stated in BizDb's database (last updated on 25 Feb 2024), this company registered 1 address: 7 Margot Lane, Mount Pleasant, Christchurch, 8081 (types include: registered, service).
Up to 15 Sep 2021, Mickwoz Limited had been using 117 White Street, Rangiora, Rangiora as their physical address.
BizDb found other names used by this company: from 11 Mar 2002 to 09 Jun 2005 they were called Springfield Hotel Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Evans, Michael Hugh George (an individual) located at Rd 1, Greta Valley postcode 7387. Mickwoz Limited was categorised as "Beef cattle and sheep farming" (business classification A014410).
Principal place of activity
134 Townsend Road, Rangiora, Rangiora, 7400 New Zealand
Previous addresses
Address #1: 117 White Street, Rangiora, Rangiora, 7400 New Zealand
Physical & registered address used from 25 Jun 2020 to 15 Sep 2021
Address #2: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 23 Jul 2019 to 25 Jun 2020
Address #3: Kendons Scott Macdonald, 119 Blenheim Road, Riccarton, Christchurch New Zealand
Physical & registered address used from 16 Jun 2004 to 23 Jul 2019
Address #4: C/o Kendons Scott Macdonald Ltd, Chartered Accountants, 119 Riccarton Road,, Christchurch
Physical & registered address used from 11 Mar 2002 to 16 Jun 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Evans, Michael Hugh George |
Rd 1 Greta Valley 7387 New Zealand |
11 Mar 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Evans, Sharmaine Daphne |
Rd 1 Greta Valley 7387 New Zealand |
11 Mar 2002 - 16 Apr 2021 |
Michael Hugh George Evans - Director
Appointment date: 11 Mar 2002
Address: Rd 1, Greta Valley, 7387 New Zealand
Address used since 30 Jul 2018
Address: Springfield, Canterbury, 8170 New Zealand
Address used since 15 Jul 2015
Sharmaine Daphne Evans - Director (Inactive)
Appointment date: 11 Mar 2002
Termination date: 01 Apr 2021
Address: Rd 1, Greta Valley, 7387 New Zealand
Address used since 30 Jul 2018
Address: Springfield, Canterbury, 8170 New Zealand
Address used since 15 Jul 2015
Itech Engineering Limited
Kendons Scott Macdonald
Transolve Global (nz) Limited
109 Blenheim Road
The Boundary Limited
109 Blenheim Road
Trevethick Trustees Limited
109 Blenheim Road
Property4rent Limited
109 Blenheim Road
Meds Nz Limited
109 Blenheim Road
Ardbeg Eastcott Farming Limited
4 Rochdale Street
Marble Point Station Limited
44 Mandeville Street
Marylands Trading Limited
Level 3, 2 Hazeldean Road
Neal & Co Farms Limited
Level 1, 100 Moorhouse Avenue
Ngapuke Farm Limited
Ernest & Young
Westmere Farming Co Limited
Level 3, 2 Hazeldean Road