Shortcuts

International Credit Services (otago) Limited

Type: NZ Limited Company (Ltd)
9429039279712
NZBN
448758
Company Number
Registered
Company Status
Current address
4 Layton Wing, 88 Doon Street
Mosgiel
Dunedin 9024
New Zealand
Physical & service & registered address used since 22 Oct 2019

International Credit Services (Otago) Limited, a registered company, was incorporated on 27 Sep 1989. 9429039279712 is the NZ business number it was issued. The company has been run by 3 directors: Clive Thomas Cumming - an active director whose contract began on 27 Sep 1989,
Murray Alexander Cumming - an inactive director whose contract began on 30 Aug 1994 and was terminated on 16 Jul 2009,
David Charles Isaacs - an inactive director whose contract began on 27 Sep 1989 and was terminated on 30 Aug 1994.
Updated on 27 May 2025, our data contains detailed information about 1 address: 4 Layton Wing, 88 Doon Street, Mosgiel, Dunedin, 9024 (type: physical, service).
International Credit Services (Otago) Limited had been using 4 Layton Wing, 88 Doon Street, Mosgiel, Dunedin as their registered address up to 22 Oct 2019.
A total of 10000 shares are issued to 4 shareholders (2 groups). The first group consists of 9997 shares (99.97 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 3 shares (0.03 per cent).

Addresses

Previous addresses

Address: 4 Layton Wing, 88 Doon Street, Mosgiel, Dunedin, 9024 New Zealand

Registered & physical address used from 07 Oct 2019 to 22 Oct 2019

Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 05 Sep 2019 to 07 Oct 2019

Address: 52 Queen Street, Waimate, Waimate, 7924 New Zealand

Physical address used from 07 Sep 2015 to 05 Sep 2019

Address: 52 Queen Street, Waimate, Waimate, 7924 New Zealand

Registered address used from 02 Sep 2014 to 05 Sep 2019

Address: 52 Queen Street, Waimate, Waimate, 7924 New Zealand

Registered address used from 01 Aug 2011 to 02 Sep 2014

Address: 52 Queen Street, Waimate, Waimate, 7924 New Zealand

Physical address used from 01 Aug 2011 to 07 Sep 2015

Address: 2 Clark Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 19 Aug 2010 to 01 Aug 2011

Address: Clarke Craw Limited, 2 Clark Street, Dunedin New Zealand

Physical & registered address used from 03 Sep 2001 to 19 Aug 2010

Address: C/- Clarke Craw & Partners, Cnr Clark & High Streets, Dunedin

Physical address used from 03 Sep 2001 to 03 Sep 2001

Address: C/o Clarke Craw & Partners, Cnr Clark And High Streets, Dunedin

Registered address used from 03 Sep 2001 to 03 Sep 2001

Address: -

Physical address used from 21 Feb 1992 to 03 Sep 2001

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: August

Annual return last filed: 07 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9997
Entity (NZ Limited Company) Webb Farry Trustees 2017 Limited
Shareholder NZBN: 9429045849091
70 Stuart Street
Dunedin
9016
New Zealand
Individual Cumming, Clive Thomas Mosgiel
9024
New Zealand
Individual Cooper, Heather Noeleen Fairfield
Dunedin
9018
New Zealand
Shares Allocation #2 Number of Shares: 3
Individual Cumming, Clive Thomas Mosgiel
9024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cumming, Murray Alexander No 1 R D
Waikouaiti
Individual Cumming, Clive Thomas Dunedin
Individual Craw, Gavin John Maori Hill
Dunedin
Individual Cumming, Clive Thomas Dunedin
Individual Mackersy, Allan Ronald Maori Hill
Dunedin
Directors

Clive Thomas Cumming - Director

Appointment date: 27 Sep 1989

Address: Mosgiel, 9024 New Zealand

Address used since 27 Sep 2019

Address: Waimate, Waimate, 7924 New Zealand

Address used since 29 Mar 2010


Murray Alexander Cumming - Director (Inactive)

Appointment date: 30 Aug 1994

Termination date: 16 Jul 2009

Address: R D 1, Waikouaiti,

Address used since 30 Aug 1994


David Charles Isaacs - Director (Inactive)

Appointment date: 27 Sep 1989

Termination date: 30 Aug 1994

Address: Dunedin,

Address used since 27 Sep 1989

Nearby companies

Kirkcountry Limited
52 Queen Street

Yaxleys Yard Limited
52 Queen Street

Beckford Valley Limited
52 Queen Street

R S & P J Kirk Limited
52 Queen Street

L F & P Leighton Holdings Limited
52 Queen Street

Rob Wilkins Building Limited
52 Queen Street