Cell Mineral Drops Limited, a registered company, was registered on 09 Feb 2000. 9429037368579 is the number it was issued. This company has been run by 3 directors: Allan Kevin Meaclem - an active director whose contract began on 09 Feb 2000,
Allan Kelvin Meaclem - an active director whose contract began on 09 Feb 2000,
Allan K Meaclem - an active director whose contract began on 09 Feb 2000.
Last updated on 06 Apr 2024, our database contains detailed information about 2 addresses the company registered, namely: Flat 3, 11 Ayr Street, Riccarton, Christchurch, 8011 (registered address),
Flat 3, 11 Ayr Street, Riccarton, Christchurch, 8011 (service address),
78 Turumaha Street, Greymouth, 7805 (physical address).
Cell Mineral Drops Limited had been using 78 Turumaha Street, Greymouth as their registered address up until 01 Mar 2024.
Past names for the company, as we found at BizDb, included: from 09 Feb 2000 to 17 Dec 2002 they were called The Steak Bar Limited.
A total of 130 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 30 shares (23.08 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 100 shares (76.92 per cent).
Previous addresses
Address #1: 78 Turumaha Street, Greymouth, 7805 New Zealand
Registered & service address used from 06 Dec 2002 to 01 Mar 2024
Address #2: The Steak Bar, 4 Tainui Street, Greymouth
Registered address used from 12 Apr 2000 to 06 Dec 2002
Address #3: The Steak Bar, 4 Tainui Street, Greymouth
Physical address used from 09 Feb 2000 to 06 Dec 2002
Basic Financial info
Total number of Shares: 130
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Garcia, Saniata |
Riccarton Christchurch 8011 New Zealand |
28 Feb 2024 - |
Shares Allocation #2 Number of Shares: 100 | |||
Director | Meaclem, Allan Kevin |
Riccarton Christchurch 8011 New Zealand |
07 Mar 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Meaclem, Allan |
Riccarton Christchurch 8011 New Zealand |
09 Feb 2000 - 07 Mar 2024 |
Individual | Garcia, Sanita |
Riccarton Christchurch 8011 New Zealand |
22 Feb 2024 - 28 Feb 2024 |
Allan Kevin Meaclem - Director
Appointment date: 09 Feb 2000
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 22 Feb 2024
Allan Kelvin Meaclem - Director
Appointment date: 09 Feb 2000
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 22 Feb 2024
Allan K Meaclem - Director
Appointment date: 09 Feb 2000
Address: Greymouth, 7805 New Zealand
Address used since 19 Nov 2015
Dixon House Trust Board (inc)
Brunner Street
Kellmitch Farms Limited
64 High Street
Western Ventures (2013) Limited
64 High Street
M & H Trustee Sixteen Limited
64 High Street
Lobshot Limited
64 High Street
M & H Trustee Fourteen Limited
64 High Street