Shortcuts

Mcleod S Book Centre 1965 Limited

Type: NZ Limited Company (Ltd)
9429040910635
NZBN
17204
Company Number
Registered
Company Status
Current address
Level 1, Hazeldean Road
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 30 Apr 2018

Mcleod S Book Centre 1965 Limited, a registered company, was started on 18 Mar 1965. 9429040910635 is the NZ business identifier it was issued. The company has been managed by 4 directors: Bernard Phillip Wanden - an active director whose contract began on 06 May 1985,
Sharon Gay Wanden - an active director whose contract began on 06 May 1985,
Winnie Joyce Coulter - an inactive director whose contract began on 06 May 1985 and was terminated on 05 Apr 1994,
Ronald Raxwell Coulter - an inactive director whose contract began on 06 May 1985 and was terminated on 05 Apr 1994.
Last updated on 02 Apr 2024, BizDb's database contains detailed information about 1 address: Level 1, Hazeldean Road, Addington, Christchurch, 8024 (category: registered, physical).
Mcleod S Book Centre 1965 Limited had been using Unit 1, 88 Hayton Road, Sockburn, Christchurch as their physical address up until 30 Apr 2018.
A total of 40000 shares are issued to 2 shareholders (2 groups). The first group includes 20000 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 20000 shares (50 per cent).

Addresses

Previous addresses

Address: Unit 1, 88 Hayton Road, Sockburn, Christchurch, 8042 New Zealand

Physical address used from 26 Apr 2012 to 30 Apr 2018

Address: Urs House, Level 2, 287 Durham Street, Christchurch 8013 New Zealand

Physical address used from 27 Apr 2010 to 26 Apr 2012

Address: 293 Durham Street, Christchurch

Physical address used from 05 Jun 1997 to 27 Apr 2010

Address: 363 Oxford St, Levin

Registered address used from 05 Jun 1996 to 05 Jun 1996

Address: 201 Oxford Street, Levin New Zealand

Registered address used from 05 Jun 1996 to 30 Apr 2018

Financial Data

Basic Financial info

Total number of Shares: 40000

Annual return filing month: April

Annual return last filed: 26 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20000
Individual Wanden, Bernard Phillip Levin
Levin
5510
New Zealand
Shares Allocation #2 Number of Shares: 20000
Individual Wanden, Sharon Gay Levin
Levin
5510
New Zealand
Directors

Bernard Phillip Wanden - Director

Appointment date: 06 May 1985

Address: Levin, 5510 New Zealand

Address used since 26 Apr 2016


Sharon Gay Wanden - Director

Appointment date: 06 May 1985

Address: Levin, 5510 New Zealand

Address used since 26 Apr 2016


Winnie Joyce Coulter - Director (Inactive)

Appointment date: 06 May 1985

Termination date: 05 Apr 1994

Address: Levin,

Address used since 06 May 1985


Ronald Raxwell Coulter - Director (Inactive)

Appointment date: 06 May 1985

Termination date: 05 Apr 1994

Address: Levin,

Address used since 06 May 1985

Nearby companies

Awuko Abrasives Limited
Level 1, 259 Lincoln Rd

Cancrete Group Limited
Level 1, 100 Moorhouse Avenue

People Puzzle Limited
Level 1, 100 Moorhouse Avenue

Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue

Cancrete Limited
Level 1, 100 Moorhouse Avenue

Ab Property Services Limited
Level 1, 100 Moorhouse Avenue