Shortcuts

River 1998 Limited

Type: NZ Limited Company (Ltd)
9429037873462
NZBN
902176
Company Number
Removed
Company Status
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
249 Wicksteed Street
Whanganui
Whanganui 4500
New Zealand
Physical & registered & service address used since 11 Feb 2020

River 1998 Limited, a removed company, was launched on 31 Mar 1998. 9429037873462 is the NZ business identifier it was issued. "Business consultant service" (ANZSIC M696205) is how the company was classified. The company has been run by 4 directors: Wendy Jocelynne Mackay - an active director whose contract started on 31 Mar 1998,
Fergus Andrew Mackay - an inactive director whose contract started on 31 Mar 1998 and was terminated on 23 Apr 2018,
John Freferick Pace - an inactive director whose contract started on 31 Mar 1998 and was terminated on 31 May 2001,
Jeanette Mary Casey - an inactive director whose contract started on 31 Mar 1998 and was terminated on 01 Oct 1999.
Updated on 22 Mar 2024, BizDb's data contains detailed information about 1 address: 249 Wicksteed Street, Whanganui, Whanganui, 4500 (category: physical, registered).
River 1998 Limited had been using Suite 1, Rutland Centre, Cnr Victoria Ave & Ridgway St, Wanganui as their physical address up to 11 Feb 2020.
Other names for this company, as we established at BizDb, included: from 31 Mar 1998 to 30 Jan 2020 they were named Mircam Services Limited.
A single entity controls all company shares (exactly 100 shares) - Mackay, Wendy Jocelynne - located at 4500, Parihauhau Road, R D 5, Wanganui.

Addresses

Previous addresses

Address: Suite 1, Rutland Centre, Cnr Victoria Ave & Ridgway St, Wanganui New Zealand

Physical address used from 23 Feb 2010 to 11 Feb 2020

Address: 1st Floor, 49 Ridgway Street, Wanganui

Physical address used from 28 Nov 1998 to 28 Nov 1998

Address: Suit 1, Rutland Centre, Cnr Vicotira Avenue & Ridgway St, Wanganui

Physical address used from 28 Nov 1998 to 23 Feb 2010

Address: 1st Floor, 49 Ridgway Street, Wanganui

Registered address used from 25 Nov 1998 to 25 Nov 1998

Address: Suite 1, Rutland Centre, Cnr Victoria Avenue & Ridgway Street, Wanganui New Zealand

Registered address used from 25 Nov 1998 to 11 Feb 2020

Contact info
64 6348 0090
07 Mar 2019 Phone
office@mircam.co.nz
07 Mar 2019 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 07 Mar 2019

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Mackay, Wendy Jocelynne Parihauhau Road
R D 5, Wanganui

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mackay, Fergus Andrew Wanganui
Directors

Wendy Jocelynne Mackay - Director

Appointment date: 31 Mar 1998

Address: Parihauhau Road, R D 5, Wanganui, 4575 New Zealand

Address used since 05 Apr 2016


Fergus Andrew Mackay - Director (Inactive)

Appointment date: 31 Mar 1998

Termination date: 23 Apr 2018

Address: Parihauhau Road, R D 5, Wanganui, 4575 New Zealand

Address used since 05 Apr 2016


John Freferick Pace - Director (Inactive)

Appointment date: 31 Mar 1998

Termination date: 31 May 2001

Address: Wanganui,

Address used since 31 Mar 1998


Jeanette Mary Casey - Director (Inactive)

Appointment date: 31 Mar 1998

Termination date: 01 Oct 1999

Address: Wanganui,

Address used since 31 Mar 1998

Similar companies

100 Percent Consultancy Limited
120 Kaitangata Crescent

12 Noon Limited
10 Towai Street

127 Newton Limited
112/127 Newton Road

158 Limited
15 Edward Street

181 Media Limited
172a Tinakori Rd

1971 Limited
117/125 St Georges Bay Road