Multichannel Imports Limited, a registered company, was started on 22 Aug 1995. 9429038430107 is the NZBN it was issued. The company has been run by 4 directors: Brett Cox - an active director whose contract began on 14 Jan 1997,
Elizabeth Nalder Gausel - an active director whose contract began on 01 Oct 2011,
Elizabeth Nalder Gausel - an inactive director whose contract began on 22 Aug 1995 and was terminated on 01 Oct 2007,
Darryl Lloyd Coughey - an inactive director whose contract began on 22 Aug 1995 and was terminated on 18 Dec 1996.
Updated on 03 May 2024, our database contains detailed information about 1 address: an address for share register at 1714 Queen Charlotte Drive, The Grove, Picton, Rd1, 7281 (category: other, shareregister).
Multichannel Imports Limited had been using 1714 Queen Charlotte Drive, The Grove, Picton, Rd1 as their registered address up to 02 Nov 2009.
One entity controls all company shares (exactly 100 shares) - Cox, Brett Edward - located at 7281, The Grove, Picton, Rd1 7281.
Other active addresses
Address #4: 1714 Queen Charlotte Drive, The Grove, Picton, Rd1, 7281 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 01 Jan 2018
Previous addresses
Address #1: 1714 Queen Charlotte Drive, The Grove, Picton, Rd1
Registered address used from 04 Nov 2008 to 02 Nov 2009
Address #2: 87 Fortification Road, Kakanui 8925
Registered & physical address used from 23 Sep 2004 to 04 Nov 2008
Address #3: C/- Phil Young, Chartered Accountant, 64 Tongariro Street,, Hamilton
Registered address used from 08 Oct 2001 to 23 Sep 2004
Address #4: 1132 Heaphy Terrace, Hamilton
Registered address used from 20 Dec 2000 to 08 Oct 2001
Address #5: Rapid 115,, Fortification Road, Kakanui 4 Ord,, Oamaru.
Physical address used from 20 Dec 2000 to 23 Sep 2004
Address #6: 1132 Heaphy Terrace, Hamilton
Physical address used from 20 Dec 2000 to 20 Dec 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 04 Jan 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Cox, Brett Edward |
The Grove Picton, Rd1 7281 New Zealand |
22 Aug 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gausel, Elizabeth Nalder |
Kakanui |
22 Aug 1995 - 31 Oct 2007 |
Brett Cox - Director
Appointment date: 14 Jan 1997
Address: Rd 1, Picton, 7281 New Zealand
Address used since 26 Oct 2009
Elizabeth Nalder Gausel - Director
Appointment date: 01 Oct 2011
Address: Rd 1, Picton, 7281 New Zealand
Address used since 01 Oct 2011
Elizabeth Nalder Gausel - Director (Inactive)
Appointment date: 22 Aug 1995
Termination date: 01 Oct 2007
Address: Kakanui, R D 4, Oamaru,
Address used since 22 Jan 2004
Darryl Lloyd Coughey - Director (Inactive)
Appointment date: 22 Aug 1995
Termination date: 18 Dec 1996
Address: Hamilton,
Address used since 22 Aug 1995
Crafted Signs Limited
Suite 9, 9 Lynden Court
Goodey Anaesthesia Limited
Suite 10
Mystery Creek Technologies Limited
Suite 9, 9 Lynden Court
Re/max Queenstown Limited
Suite 9, 9 Lynden Court
Wilsons Bay Developments Limited
Suite 9, 9 Lynden Court
Ogilvy Johnson Limited
Suite 9, 9 Lynden Court