Shortcuts

Mcivor Plumbers Limited

Type: NZ Limited Company (Ltd)
9429039333490
NZBN
430959
Company Number
Registered
Company Status
Current address
Floor 1, Westpac Building, 106 George Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 29 Sep 2022

Mcivor Plumbers Limited, a registered company, was started on 07 Jun 1989. 9429039333490 is the business number it was issued. This company has been supervised by 4 directors: David James Mcivor - an active director whose contract started on 07 Jun 1989,
Alice Joan Mcivor - an inactive director whose contract started on 07 Jun 1989 and was terminated on 31 Mar 2021,
Jane Marie Mcivor - an inactive director whose contract started on 07 Jun 1989 and was terminated on 18 Sep 2000,
Stuart Ronald Mcivor - an inactive director whose contract started on 07 Jun 1989 and was terminated on 18 Sep 2000.
Last updated on 10 Apr 2024, the BizDb database contains detailed information about 1 address: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (types include: registered, physical).
Mcivor Plumbers Limited had been using Level 1, Westpac Building, 106 George Street, Dunedin as their registered address until 29 Sep 2022.
A total of 34140 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 33800 shares (99 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 340 shares (1 per cent).

Addresses

Previous addresses

Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered & physical address used from 09 Nov 2018 to 29 Sep 2022

Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Physical address used from 22 Nov 2011 to 09 Nov 2018

Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered address used from 19 Jul 2011 to 09 Nov 2018

Address: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 New Zealand

Registered address used from 21 May 2007 to 19 Jul 2011

Address: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 New Zealand

Physical address used from 21 May 2007 to 22 Nov 2011

Address: 56 York Place, Dunedin

Registered address used from 01 Jul 1996 to 21 May 2007

Address: C/- Hunter Brocklebank, 56 York Place, Dunedin

Physical address used from 20 Feb 1992 to 21 May 2007

Address: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 34140

Annual return filing month: September

Annual return last filed: 01 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33800
Entity (NZ Limited Company) Farry & Co. Trustees Limited
Shareholder NZBN: 9429038213458
152 Quay Street
Auckland
1010
New Zealand
Individual Mcivor, David James Dunedin

New Zealand
Shares Allocation #2 Number of Shares: 340
Individual Mcivor, David James Dunedin

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcivor, Alice Joan Dunedin

New Zealand
Individual Mcivor, Alice Joan Dunedin

New Zealand
Individual Mcivor, Alice Joan Dunedin
Directors

David James Mcivor - Director

Appointment date: 07 Jun 1989

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 02 Sep 2009


Alice Joan Mcivor - Director (Inactive)

Appointment date: 07 Jun 1989

Termination date: 31 Mar 2021

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 02 Sep 2009


Jane Marie Mcivor - Director (Inactive)

Appointment date: 07 Jun 1989

Termination date: 18 Sep 2000

Address: Rd 1, Wanaka,

Address used since 07 Jun 1989


Stuart Ronald Mcivor - Director (Inactive)

Appointment date: 07 Jun 1989

Termination date: 18 Sep 2000

Address: Rd1, Wanaka,

Address used since 07 Jun 1989

Nearby companies

Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,

Trueform Products Limited
Level 4 Westpac Building

The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building

The Old Karitane Store Limited
Westpac Building, 106 George Street

Southern Critical Care Trust
Pwc

Drti Holdings Limited
10 George Street