Shortcuts

Mokotua Service Centre 1968 Limited

Type: NZ Limited Company (Ltd)
9429040261386
NZBN
156449
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill 9810
New Zealand
Physical & service & registered address used since 23 Sep 2019

Mokotua Service Centre 1968 Limited, a registered company, was launched on 11 Mar 1968. 9429040261386 is the NZBN it was issued. The company has been run by 3 directors: Anthony Bruce Marshall - an active director whose contract started on 10 Mar 1994,
Malcolm John Mcnaughton - an inactive director whose contract started on 24 Nov 1982 and was terminated on 03 May 1999,
Anthony Donald Marshall - an inactive director whose contract started on 24 Nov 1982 and was terminated on 10 Mar 1994.
Last updated on 28 Apr 2024, BizDb's database contains detailed information about 1 address: 173 Spey Street, Invercargill, 9810 (category: physical, service).
Mokotua Service Centre 1968 Limited had been using 173 Spey Street, Invercargill as their registered address up to 23 Sep 2019.
A total of 20000 shares are issued to 2 shareholders (2 groups). The first group includes 19999 shares (100 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0.01 per cent).

Addresses

Previous addresses

Address: 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 23 Sep 2013 to 23 Sep 2019

Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 25 Mar 2011 to 23 Sep 2013

Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand

Registered & physical address used from 17 Sep 2010 to 25 Mar 2011

Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand

Registered & physical address used from 07 Oct 2009 to 17 Sep 2010

Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill

Registered & physical address used from 08 Oct 2007 to 07 Oct 2009

Address: Whk Cook Adam, 181 Spey Street, Invercargill

Registered & physical address used from 18 Sep 2006 to 08 Oct 2007

Address: Cook Adam & Co, 181 Spey Street, Invercargill

Registered & physical address used from 08 Feb 2002 to 18 Sep 2006

Address: C/o Forrest Burns & Ashby, 143 Spey Street, Invercargill

Registered address used from 27 Jun 1997 to 08 Feb 2002

Address: Forrest Burns & Ashby, Chartered Accountants, 143 Spey Street, Invercargill

Physical address used from 17 Feb 1992 to 08 Feb 2002

Address: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address: C/o Forrest Burns & Ashby, 143 Spey Street, Invercargill

Registered address used from 11 Mar 1968 to 27 Jun 1997

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: September

Annual return last filed: 12 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 19999
Director Marshall, Anthony Bruce Mokotua Rd 5
Invercargill
9875
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Marshall, Sonia Lisa Mokotua Rd 5
Invercargill
9875
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Marshall, Anthony Donald Mokotua Rd 5
Invercargill
9875
New Zealand
Directors

Anthony Bruce Marshall - Director

Appointment date: 10 Mar 1994

Address: Mokotua Rd 5, Invercargill, 9875 New Zealand

Address used since 20 Jul 2015


Malcolm John Mcnaughton - Director (Inactive)

Appointment date: 24 Nov 1982

Termination date: 03 May 1999

Address: R.d.5, Invercargill,

Address used since 24 Nov 1982


Anthony Donald Marshall - Director (Inactive)

Appointment date: 24 Nov 1982

Termination date: 10 Mar 1994

Address: R.d.5, Invercargill,

Address used since 24 Nov 1982

Nearby companies