Shortcuts

Shoe Clinic Limited

Type: NZ Limited Company (Ltd)
9429037776398
NZBN
922206
Company Number
Registered
Company Status
Current address
Level 1, 50 Customhouse Quay
Wellington 6011
New Zealand
Physical & registered & service address used since 06 Jul 2011

Shoe Clinic Limited was started on 02 Sep 1998 and issued an NZ business number of 9429037776398. This registered LTD company has been managed by 3 directors: Neville John Mcalister - an active director whose contract started on 02 Sep 1998,
Hamish Allan French - an active director whose contract started on 01 Apr 2003,
Francis John Mulvihill - an inactive director whose contract started on 01 Apr 2003 and was terminated on 11 Jun 2004.
According to our database (updated on 03 Apr 2024), this company filed 1 address: Level 1, 50 Customhouse Quay, Wellington, 6011 (types include: physical, registered).
Up to 06 Jul 2011, Shoe Clinic Limited had been using 50 Customhouse Quay, Wellington as their physical address.
A total of 1000 shares are issued to 4 groups (6 shareholders in total). When considering the first group, 649 shares are held by 2 entities, namely:
Worker, Richard Robert (an individual) located at Silverdale, Silverdale postcode 0932,
Mcalister, Neville John (an individual) located at Porirua.
Another group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Mcalister, Neville John - located at Porirua.
The third share allocation (1 share, 0.1%) belongs to 1 entity, namely:
French, Hamish Allan, located at Thorndon, Wellington (an individual).

Addresses

Previous addresses

Address: 50 Customhouse Quay, Wellington New Zealand

Physical & registered address used from 17 Sep 2008 to 06 Jul 2011

Address: Bdo Spicers, Level 2, Bdo House, 99-105 Customhouse Quay, Wellington

Registered & physical address used from 03 May 2006 to 17 Sep 2008

Address: C/ Bennett Currie, Chartered Accountants, 484 Main Street, Palmerston North

Registered address used from 12 Apr 2000 to 03 May 2006

Address: C/ Bennett Currie, Chartered Accountants, 484 Main Street, Palmerston North

Physical address used from 02 Sep 1998 to 03 May 2006

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 27 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 649
Individual Worker, Richard Robert Silverdale
Silverdale
0932
New Zealand
Individual Mcalister, Neville John Porirua

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Mcalister, Neville John Porirua

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual French, Hamish Allan Thorndon
Wellington
6011
New Zealand
Shares Allocation #4 Number of Shares: 349
Individual Bartlett, Stewart Paul Thorndon
Wellington

New Zealand
Individual French, Hamish Allan Thorndon
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mulvihill, Francis John Pilmmerton
Individual Worker, Richard John Stanmore Bay
Whangaparoa

New Zealand
Individual French, Fay Litia Martinborough

New Zealand
Individual Pivac, Thomas Michael Wellington
Individual Wineera, Evelyn Herani Plimmerton
Individual Currie, Alan John Palmerston North
Directors

Neville John Mcalister - Director

Appointment date: 02 Sep 1998

Address: R D, Porirua 6006, New Zealand

Address used since 14 Oct 2005


Hamish Allan French - Director

Appointment date: 01 Apr 2003

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 18 Jan 2021

Address: Martinborough, Martinborough, 5711 New Zealand

Address used since 25 Jun 2015

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 07 Jun 2019


Francis John Mulvihill - Director (Inactive)

Appointment date: 01 Apr 2003

Termination date: 11 Jun 2004

Address: Pilmmerton,

Address used since 01 Apr 2003

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace