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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Mackay, Wendy Jocelynne |
Parihauhau Road R D 5, Wanganui |
31 Mar 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mackay, Fergus Andrew |
Wanganui |
31 Mar 1998 - 15 Apr 2019 |
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
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