Mica Mountain Pines Limited was registered on 11 Nov 1993 and issued an NZ business identifier of 9429038804335. This registered LTD company has been run by 5 directors: Jeanie H. - an active director whose contract started on 13 Jul 1997,
Steven H. - an active director whose contract started on 13 Jul 1997,
Samuel Liam Johnstone - an active director whose contract started on 13 Jan 2017,
Peter Charles Mcleod - an inactive director whose contract started on 11 Nov 1993 and was terminated on 16 Jan 2017,
Derek Roy Hopkins - an inactive director whose contract started on 11 Nov 1993 and was terminated on 08 Jan 2016.
According to BizDb's data (updated on 26 Apr 2024), this company uses 1 address: 5 Collier Place, Saint Johns Hill, Whanganui, 4501 (type: physical, registered).
Up until 20 Dec 2018, Mica Mountain Pines Limited had been using 224 Victoria Avenue, Wanganui as their registered address.
BizDb found more names for this company: from 11 Nov 1993 to 23 May 1997 they were named Te Rawhiti Super Trees (Number 9) Limited.
A total of 500 shares are allotted to 2 groups (2 shareholders in total). In the first group, 250 shares are held by 1 entity, namely:
Henderson, Steven James (an individual) located at Troy, Idaho postcode 83871.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 250 shares) and includes
Henderson, Jeanie Marie - located at Deary, Idaho 83823.
Previous addresses
Address: 224 Victoria Avenue, Wanganui, 4500 New Zealand
Registered address used from 26 Jan 2016 to 20 Dec 2018
Address: 224 Victoria Ave, Wanganui New Zealand
Physical address used from 28 Aug 2009 to 20 Dec 2018
Address: Rutherford Road, R.d. 2, Pukekohe New Zealand
Registered address used from 23 May 1997 to 26 Jan 2016
Address: P O Box 553, Pukekohe
Physical address used from 23 May 1997 to 28 Aug 2009
Basic Financial info
Total number of Shares: 500
Annual return filing month: July
Financial report filing month: June
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Henderson, Steven James |
Troy Idaho 83871 United States |
11 Nov 1993 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Henderson, Jeanie Marie |
Deary Idaho 83823 83823 United States |
11 Nov 1993 - |
Jeanie H. - Director
Appointment date: 13 Jul 1997
Address: Deary, Idaho, 83823 United States
Address used since 13 Jul 1997
Address: Troy, Idaho, 83871 United States
Address used since 27 Sep 2018
Steven H. - Director
Appointment date: 13 Jul 1997
Address: Deary, Idaho, 83823 United States
Address used since 13 Jul 1997
Address: Troy, Idaho, 83871 United States
Address used since 27 Sep 2018
Samuel Liam Johnstone - Director
Appointment date: 13 Jan 2017
Address: Rd 4, Whanganui, 4574 New Zealand
Address used since 06 Jul 2021
Address: Rd 4, Whanganui, 4574 New Zealand
Address used since 13 Jan 2017
Peter Charles Mcleod - Director (Inactive)
Appointment date: 11 Nov 1993
Termination date: 16 Jan 2017
Address: Karaka, Papakura, 2113 New Zealand
Address used since 10 Jun 2016
Derek Roy Hopkins - Director (Inactive)
Appointment date: 11 Nov 1993
Termination date: 08 Jan 2016
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 01 Jul 2015
Survivall Limited
212 Victoria Avenue
Ice Age Limited
Suite 3b 212 Victoria Ave
Worsleys Limited
Unit 4, 212 Victoria Avenue
K Jordan Contracting Limited
Suite 3b, 212 Victoria Ave
Chand Food Limited
Unit 3, 212 Victoria Avenue
Health And Safety Warehouse Limited
Suite 3b, 212 Victoria Avenue