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).
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
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 | Period |
|---|---|---|---|
| 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 |
28 Aug 2019 - |
| Individual | Cumming, Clive Thomas |
Mosgiel 9024 New Zealand |
27 Sep 1989 - |
| Individual | Cooper, Heather Noeleen |
Fairfield Dunedin 9018 New Zealand |
20 May 2008 - |
| Shares Allocation #2 Number of Shares: 3 | |||
| Individual | Cumming, Clive Thomas |
Mosgiel 9024 New Zealand |
27 Sep 1989 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cumming, Murray Alexander |
No 1 R D Waikouaiti |
27 Sep 1989 - 20 Jun 2011 |
| Individual | Cumming, Clive Thomas |
Dunedin |
22 Jun 2007 - 27 Jun 2010 |
| Individual | Craw, Gavin John |
Maori Hill Dunedin |
22 Jun 2007 - 27 Jun 2010 |
| Individual | Cumming, Clive Thomas |
Dunedin |
20 May 2008 - 11 Aug 2010 |
| Individual | Mackersy, Allan Ronald |
Maori Hill Dunedin |
22 Jun 2007 - 27 Jun 2010 |
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
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