Shortcuts

Mico New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040952543
NZBN
7931
Company Number
Registered
Company Status
Current address
810 Great South Road
Penrose
Auckland 1061
New Zealand
Registered address used since 18 May 2011
58 Hazeldean Road
Addington
Christchurch 8024
New Zealand
Service & physical address used since 24 Oct 2012
810 Great South Road
Penrose
Auckland 1061
New Zealand
Service address used since 09 May 2023

Mico New Zealand Limited, a registered company, was registered on 29 Aug 1949. 9429040952543 is the New Zealand Business Number it was issued. This company has been managed by 31 directors: Bevan John Mckenzie - an active director whose contract began on 11 Nov 2016,
Julie Jang - an active director whose contract began on 28 Mar 2024,
Bruce James Mcewen - an inactive director whose contract began on 04 Jul 2018 and was terminated on 28 Mar 2024,
Francis Charles Wingfield Bolt - an inactive director whose contract began on 01 Dec 2015 and was terminated on 27 Sep 2019,
Dean Paul Fradgley - an inactive director whose contract began on 28 Apr 2014 and was terminated on 18 Jul 2018.
Last updated on 17 Apr 2024, the BizDb database contains detailed information about 3 addresses the company registered, namely: 810 Great South Road, Penrose, Auckland, 1061 (service address),
58 Hazeldean Road, Addington, Christchurch, 8024 (physical address),
58 Hazeldean Road, Addington, Christchurch, 8024 (service address),
810 Great South Road, Penrose, Auckland, 1061 (registered address) among others.
Mico New Zealand Limited had been using 810 Great South Road, Penrose, Auckland as their physical address up until 24 Oct 2012.
More names for the company, as we established at BizDb, included: from 08 Oct 2002 to 30 Jun 2015 they were named Crane Distribution Nz Limited, from 29 Aug 1949 to 08 Oct 2002 they were named Mico Wakefield Limited.
A single entity owns all company shares (exactly 10342300 shares) - Fletcher Distribution Limited - located at 1061, Penrose, Auckland, Null.

Addresses

Previous addresses

Address #1: 810 Great South Road, Penrose, Auckland, 1061 New Zealand

Physical address used from 18 May 2011 to 24 Oct 2012

Address #2: 50 Hazeldean Road, Christchurch New Zealand

Physical & registered address used from 30 Aug 2005 to 18 May 2011

Address #3: 314 Neilson Street, Onehunga

Registered address used from 30 Nov 2000 to 30 Aug 2005

Address #4: 314 Nielson Street, Onehunga, Auckland

Physical address used from 16 May 1997 to 30 Aug 2005

Address #5: 9-17 Te Puni Street, Petone

Registered address used from 28 Apr 1995 to 30 Nov 2000

Contact info
https://www.mico.co.nz/
25 Jan 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 10342300

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 12 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10342300
Entity (NZ Limited Company) Fletcher Distribution Limited
Shareholder NZBN: 9429037629410
Penrose
Auckland
Null 1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity G.e. Crane N.z. Limited
Shareholder NZBN: 9429039520760
Company Number: 370608
Entity G.e. Crane N.z. Holdings Limited
Shareholder NZBN: 9429040372143
Company Number: 137414
Entity G.e. Crane N.z. Holdings Limited
Shareholder NZBN: 9429040372143
Company Number: 137414
Entity G.e. Crane N.z. Limited
Shareholder NZBN: 9429039520760
Company Number: 370608

Ultimate Holding Company

21 Jul 1991
Effective Date
Fletcher Building Limited
Name
Ltd
Type
1104175
Ultimate Holding Company Number
NZ
Country of origin
Directors

Bevan John Mckenzie - Director

Appointment date: 11 Nov 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 29 Apr 2023

Address: Parnell, Auckland, 1052 New Zealand

Address used since 29 May 2020

Address: Epsom, Auckland, 1051 New Zealand

Address used since 11 Nov 2016


Julie Jang - Director

Appointment date: 28 Mar 2024

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 28 Mar 2024


Bruce James Mcewen - Director (Inactive)

Appointment date: 04 Jul 2018

Termination date: 28 Mar 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 Jul 2018


Francis Charles Wingfield Bolt - Director (Inactive)

Appointment date: 01 Dec 2015

Termination date: 27 Sep 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Dec 2015


Dean Paul Fradgley - Director (Inactive)

Appointment date: 28 Apr 2014

Termination date: 18 Jul 2018

Address: Rd 4, Papakura, 2584 New Zealand

Address used since 24 Apr 2015


Robert Gerard Bollman - Director (Inactive)

Appointment date: 31 Oct 2014

Termination date: 11 Nov 2016

Address: Epsom, Auckland, 1023 New Zealand

Address used since 31 Oct 2014


Nicholas John Olson - Director (Inactive)

Appointment date: 08 Apr 2013

Termination date: 31 Oct 2014

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 08 Apr 2013


Francis Charles Wingfield Bolt - Director (Inactive)

Appointment date: 16 Oct 2013

Termination date: 28 Apr 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Oct 2013


Martin Clive Farrell - Director (Inactive)

Appointment date: 16 May 2011

Termination date: 16 Oct 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 May 2011


David Kenrick Worley - Director (Inactive)

Appointment date: 16 May 2011

Termination date: 22 May 2013

Address: Cremorne, Nsw, 2090 Australia

Address used since 10 Oct 2011


Willem Jan Roest - Director (Inactive)

Appointment date: 13 Apr 2011

Termination date: 08 Apr 2013

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 13 Apr 2011


Kevan Hunt - Director (Inactive)

Appointment date: 17 Jun 2009

Termination date: 16 May 2011

Address: Rd 5, Rangiora, 7475 New Zealand

Address used since 06 Oct 2009


Ivor Charles Timmins - Director (Inactive)

Appointment date: 17 Jun 2009

Termination date: 16 May 2011

Address: Ascot Qld 4007,

Address used since 17 Jun 2009


Stephen John Priest - Director (Inactive)

Appointment date: 17 Jun 2009

Termination date: 16 May 2011

Address: Albany Heights, North Shore City, 0632 New Zealand

Address used since 03 Dec 2010


Mark Ian Fitzgerald - Director (Inactive)

Appointment date: 25 Aug 2003

Termination date: 13 Apr 2011

Address: Willoughby, Nsw 2068, Australia,

Address used since 25 Aug 2003


Nigel Greenwood - Director (Inactive)

Appointment date: 02 May 2005

Termination date: 17 Jun 2009

Address: Waltham, Christchurch, 8011,

Address used since 29 Oct 2008


Gregory Leo Sedgwick - Director (Inactive)

Appointment date: 01 Jan 2004

Termination date: 23 Jun 2008

Address: Killara Nsw 2071, Australia,

Address used since 01 Jan 2004


Karl David Matthew Smith - Director (Inactive)

Appointment date: 01 Sep 2002

Termination date: 30 Apr 2008

Address: Fendalton, Christchurch,

Address used since 01 Sep 2002


Mark David Conelly - Director (Inactive)

Appointment date: 14 Jun 2002

Termination date: 02 May 2005

Address: Remuera, Auckland, New Zealand,

Address used since 14 Jun 2002


John Weir Ingram - Director (Inactive)

Appointment date: 01 Jul 1994

Termination date: 01 Jan 2004

Address: Clifton Gardens, N S W 2088, Australia,

Address used since 01 Jul 1994


Gregory Ray Laurie - Director (Inactive)

Appointment date: 01 Jul 1994

Termination date: 25 Aug 2003

Address: Wahroonga, Nsw 2076, Australia,

Address used since 01 Jul 1994


James Andrew Smith - Director (Inactive)

Appointment date: 19 Jun 2002

Termination date: 01 Sep 2002

Address: Parnell, Auckland, New Zealand,

Address used since 19 Jun 2002


Edward Johannes Matla - Director (Inactive)

Appointment date: 12 Jun 1989

Termination date: 31 Jul 1997

Address: Christchurch,

Address used since 12 Jun 1989


Timothy Peter Johnston - Director (Inactive)

Appointment date: 01 Jan 1994

Termination date: 30 Nov 1995

Address: Devonport, Auckland,

Address used since 01 Jan 1994


Geoffrey Burnstock - Director (Inactive)

Appointment date: 12 Jun 1989

Termination date: 01 Jul 1994

Address: London,

Address used since 12 Jun 1989


Jacob Eli Hirschfeld - Director (Inactive)

Appointment date: 12 Jun 1989

Termination date: 01 Jul 1994

Address: Ramat, Hashoron, Israel,

Address used since 12 Jun 1989


Nomi Burnstock - Director (Inactive)

Appointment date: 12 Jun 1989

Termination date: 01 Jul 1994

Address: London,

Address used since 12 Jun 1989


James Francis D'rose - Director (Inactive)

Appointment date: 12 Jun 1989

Termination date: 01 Jul 1994

Address: Takapuna, Auckland,

Address used since 12 Jun 1989


Gisella Hirschfeld - Director (Inactive)

Appointment date: 12 Jun 1989

Termination date: 01 Jul 1994

Address: Wellington,

Address used since 12 Jun 1989


Michael Avigdor Hirschfeld - Director (Inactive)

Appointment date: 12 Jun 1989

Termination date: 01 Jul 1994

Address: Wellington,

Address used since 12 Jun 1989


Trevor James Jefferies - Director (Inactive)

Appointment date: 12 Jun 1989

Termination date: 30 Jun 1994

Address: Tawa,

Address used since 12 Jun 1989

Nearby companies

Italian Job Auto Services Limited
437 Selwyn Street

Gd Enterprises Trustee Limited
50 Hazeldean Road

Quality First Service Company Limited
84 Harman St.

Value Cars Warehouse Limited
32 Moorhouse Avenue

Value Cars (1993) Limited
32 Moorhouse Avenue

Hornby Cars Limited
32 Moorhouse Avenue