Shortcuts

St Michel Industries Limited

Type: NZ Limited Company (Ltd)
9429039488176
NZBN
380933
Company Number
Registered
Company Status
Current address
22 Catherine Street
Henderson
Auckland 0612
New Zealand
Registered & physical & service address used since 08 Apr 2011

St Michel Industries Limited, a registered company, was started on 12 Feb 1988. 9429039488176 is the NZ business number it was issued. The company has been run by 4 directors: Stephen James Burns - an active director whose contract started on 11 Sep 2023,
Nelson Wallis Burns - an inactive director whose contract started on 31 Mar 1989 and was terminated on 31 Dec 2023,
Derek Russell Simcock - an inactive director whose contract started on 30 Mar 1989 and was terminated on 01 Sep 2012,
Michael Julius Smail - an inactive director whose contract started on 31 Mar 1989 and was terminated on 02 Nov 2001.
Last updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: 22 Catherine Street, Henderson, Auckland, 0612 (category: registered, physical).
St Michel Industries Limited had been using Uhy Haines Norton (Auckland) Limited, 22 Catherine Street, Henderson, Auckland 0612 as their registered address up to 01 Oct 2008.
A total of 100000 shares are allotted to 10 shareholders (6 groups). The first group includes 15 shares (0.02 per cent) held by 1 entity. There is also a second group which consists of 3 shareholders in control of 33319 shares (33.32 per cent). Finally we have the next share allocation (15 shares 0.02 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0612 New Zealand

Registered & physical address used from 01 Oct 2008 to 01 Oct 2008

Address: 15 Edsel St, Hendersopn, Auckland

Registered address used from 16 Mar 1999 to 01 Oct 2008

Address: 15 Edsel Street, Henderson, Auckland

Physical address used from 23 Jun 1997 to 01 Oct 2008

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: March

Annual return last filed: 10 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 15
Individual Burns, Nelson Wallis Algies Bay
Warkworth
0920
New Zealand
Shares Allocation #2 Number of Shares: 33319
Individual Weir, L P B Herne Bay
Auckland
1011
New Zealand
Individual Burns, Elizabeth Grace Algies Bay
Warkworth
0920
New Zealand
Individual Burns, Nelson Wallis Algies Bay
Warkworth
0920
New Zealand
Shares Allocation #3 Number of Shares: 15
Individual Burns, Elizabeth Grace Algies Bay
Warkworth
0920
New Zealand
Shares Allocation #4 Number of Shares: 16667
Individual Smail, Michael Julius Fendalton
Christchurch
8052
New Zealand
Shares Allocation #5 Number of Shares: 33317
Individual Weir, L P B Herne Bay
Auckland
1011
New Zealand
Individual Burns, Nelson Wallis Algies Bay
Warkworth
0920
New Zealand
Individual Burns, Elizabeth Grace Algies Bay
Warkworth
0920
New Zealand
Shares Allocation #6 Number of Shares: 16667
Individual Smail, Andrea Doris Fendalton
Christchurch
8041
New Zealand
Directors

Stephen James Burns - Director

Appointment date: 11 Sep 2023

Address: Epsom, Auckland, 1023 New Zealand

Address used since 11 Sep 2023


Nelson Wallis Burns - Director (Inactive)

Appointment date: 31 Mar 1989

Termination date: 31 Dec 2023

Address: Algies Bay, Warkworth, 0920 New Zealand

Address used since 11 Dec 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 31 Mar 1989


Derek Russell Simcock - Director (Inactive)

Appointment date: 30 Mar 1989

Termination date: 01 Sep 2012

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 30 Mar 1989


Michael Julius Smail - Director (Inactive)

Appointment date: 31 Mar 1989

Termination date: 02 Nov 2001

Address: Christchurch,

Address used since 31 Mar 1989

Nearby companies

Norwest Wholesale Limited
22 Catherine Street

West City Motor Sport Limited
22 Catherine Street

Riddell Developments Limited
22 Catherine Street

Railedge Developments Limited
22 Catherine Street

Howe Singh Investments Limited
22 Catherine Street

On2it Builders Limited
22 Catherine Street