S B Mcnicoll Limited, a registered company, was started on 12 Jul 1999. 9429037535599 is the NZ business identifier it was issued. The company has been managed by 3 directors: Staurt Bruce Mcnicoll - an active director whose contract began on 31 Mar 2000,
Joanne Alison Mcnicoll - an active director whose contract began on 31 Mar 2000,
Grahame Jeffory Woodd - an inactive director whose contract began on 12 Jul 1999 and was terminated on 30 Mar 2000.
Updated on 26 Apr 2024, our database contains detailed information about 1 address: 17 Clifton Road, Hamilton Central, Hamilton, 3204 (type: physical, registered).
S B Mcnicoll Limited had been using Staples Rodway, Cnr Victoria & London Streets, Wel Energy Building 5Th Floor, Hamilton as their registered address up until 29 Oct 2010.
Past names for the company, as we identified at BizDb, included: from 12 Jul 1999 to 07 Apr 2000 they were named Week Seven Limited.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group consists of 1 share (1%) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 98 shares (98%). Finally the third share allocation (1 share 1%) made up of 1 entity.
Previous addresses
Address: Staples Rodway, Cnr Victoria & London Streets, Wel Energy Building 5th Floor, Hamilton New Zealand
Registered address used from 13 Apr 2000 to 29 Oct 2010
Address: Staples Rodway, Cnr Victoria & London Streets, Wel Energy Building 5th Floor, Hamilton
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address: Staples Rodway, Cnr Victoria & London Streets, Wel Energy Building 5th Floor, Hamilton New Zealand
Physical address used from 12 Jul 1999 to 29 Oct 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 11 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Mcnicoll, Stuart Bruce |
Rd 4 Hamilton 3284 New Zealand |
12 Jul 1999 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Mcnicoll, Joanne Alison |
Matangi Hamilton |
12 Jul 1999 - |
Individual | Mcnicoll, Stuart Bruce |
Rd 4 Hamilton 3284 New Zealand |
12 Jul 1999 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mcnicoll, Joanne Alison |
Matangi Hamilton |
12 Jul 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gough, Allan Rex |
Hamilton |
12 Jul 1999 - 03 Nov 2010 |
Staurt Bruce Mcnicoll - Director
Appointment date: 31 Mar 2000
Address: Rd 4, Hamilton, 3284 New Zealand
Address used since 18 Aug 2021
Address: R D 4, Hamilton, 3284 New Zealand
Address used since 09 Jun 2016
Joanne Alison Mcnicoll - Director
Appointment date: 31 Mar 2000
Address: R D 4, Hamilton, 3284 New Zealand
Address used since 09 Jun 2016
Grahame Jeffory Woodd - Director (Inactive)
Appointment date: 12 Jul 1999
Termination date: 30 Mar 2000
Address: R D 3, Hamilton,
Address used since 12 Jul 1999
Netzone Real Estate Limited
17 Clifton Road
K Park Enterprises Limited
17 Clifton Road
Total Equipment And Machinery Limited
17 Clifton Road
Mackrell Murcott Trustees 2013 Limited
17 Clifton Road
Gn & Cm Bloodstock Limited
17 Clifton Road
Collingwood Surgical Services Limited
17 Clifton Road