Nick Mcivor Surgical Services Limited, a registered company, was incorporated on 20 Mar 1997. 9429038148170 is the business number it was issued. This company has been managed by 2 directors: Nicholas Paul Mcivor - an active director whose contract started on 20 Mar 1997,
Robyn Delphine Mcivor - an active director whose contract started on 20 Mar 1997.
Updated on 06 Apr 2024, the BizDb data contains detailed information about 1 address: Level 3, 6 Albion Street, Napier, 4110 (types include: registered, physical).
Nick Mcivor Surgical Services Limited had been using 36 Munroe Street, Napier South, Napier as their physical address up until 20 Apr 2018.
A total of 1000 shares are issued to 5 shareholders (3 groups). The first group is comprised of 100 shares (10 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 100 shares (10 per cent). Finally there is the 3rd share allocation (800 shares 80 per cent) made up of 3 entities.
Previous addresses
Address: 36 Munroe Street, Napier South, Napier, 4110 New Zealand
Physical & registered address used from 31 Mar 2010 to 20 Apr 2018
Address: Pricewaterhousecoopers, Chartered Accountants, Corner Munroe & Raffles Streets, Napier
Physical & registered address used from 09 May 2007 to 31 Mar 2010
Address: The Offices Of Coopers & Lybrand, Corner Raffles & Bower Streets, Napier
Registered address used from 14 May 2000 to 09 May 2007
Address: The Offices Of Coopers & Lybrand, Corner Raffles & Bower Streets, Napier
Physical address used from 10 May 2000 to 10 May 2000
Address: Pricewaterhouse Coopers, Corner Raffles & Bower Streets, Napier
Physical address used from 10 May 2000 to 09 May 2007
Address: The Offices Of Coopers & Lybrand, Corner Raffles & Bower Streets, Napier
Registered address used from 11 Apr 2000 to 14 May 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Mcivor, Nicholas Paul |
Devonport Northshore City 0624 New Zealand |
20 Mar 1997 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Mcivor, Robyn Delphine |
Devonport Northshore City 0624 New Zealand |
20 Mar 1997 - |
Shares Allocation #3 Number of Shares: 800 | |||
Individual | Town, Bryce Marlowe |
Devonport Northshore City 0624 New Zealand |
20 Mar 1997 - |
Individual | Mcivor, Nicholas Paul |
Devonport Northshore City 0624 New Zealand |
20 Mar 1997 - |
Individual | Mcivor, Robyn Delphine |
Devonport Northshore City 0624 New Zealand |
20 Mar 1997 - |
Nicholas Paul Mcivor - Director
Appointment date: 20 Mar 1997
Address: Devonport, North Shore City, 0624 New Zealand
Address used since 03 May 2010
Robyn Delphine Mcivor - Director
Appointment date: 20 Mar 1997
Address: Devonport, North Shore City, 0624 New Zealand
Address used since 03 May 2010
Grasmere Orchards 2013 Limited
Level 3
Rhodium Limited
Level 3
Rhodium Holdings Limited
Level 3
Hjh Holdings Limited
Level 3
Motor Systems Limited
Level 3
Wheatley Trustees Limited
Level 3