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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15 | |||
Individual | Burns, Nelson Wallis |
Algies Bay Warkworth 0920 New Zealand |
12 Feb 1988 - |
Shares Allocation #2 Number of Shares: 33319 | |||
Individual | Weir, L P B |
Herne Bay Auckland 1011 New Zealand |
12 Feb 1988 - |
Individual | Burns, Elizabeth Grace |
Algies Bay Warkworth 0920 New Zealand |
12 Feb 1988 - |
Individual | Burns, Nelson Wallis |
Algies Bay Warkworth 0920 New Zealand |
12 Feb 1988 - |
Shares Allocation #3 Number of Shares: 15 | |||
Individual | Burns, Elizabeth Grace |
Algies Bay Warkworth 0920 New Zealand |
12 Feb 1988 - |
Shares Allocation #4 Number of Shares: 16667 | |||
Individual | Smail, Michael Julius |
Fendalton Christchurch 8052 New Zealand |
12 Feb 1988 - |
Shares Allocation #5 Number of Shares: 33317 | |||
Individual | Weir, L P B |
Herne Bay Auckland 1011 New Zealand |
12 Feb 1988 - |
Individual | Burns, Nelson Wallis |
Algies Bay Warkworth 0920 New Zealand |
12 Feb 1988 - |
Individual | Burns, Elizabeth Grace |
Algies Bay Warkworth 0920 New Zealand |
12 Feb 1988 - |
Shares Allocation #6 Number of Shares: 16667 | |||
Individual | Smail, Andrea Doris |
Fendalton Christchurch 8041 New Zealand |
12 Feb 1988 - |
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
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