Shortcuts

Micellular Technologies Limited

Type: NZ Limited Company (Ltd)
9429041872147
NZBN
5761093
Company Number
Registered
Company Status
M691055
Industry classification code
Technology Research Activities
Industry classification description
Current address
Level 2, 205 Durham Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & service & registered address used since 27 Jul 2016

Micellular Technologies Limited was registered on 29 Jul 2015 and issued an NZ business identifier of 9429041872147. This registered LTD company has been run by 2 directors: Clive John Cousins - an active director whose contract began on 29 Jul 2015,
Ronald Cameron Mccandlish - an inactive director whose contract began on 29 Jul 2015 and was terminated on 09 Jun 2016.
As stated in BizDb's data (updated on 11 Apr 2024), this company filed 1 address: Level 2, 205 Durham Street, Christchurch Central, Christchurch, 8011 (types include: physical, service).
Up to 27 Jul 2016, Micellular Technologies Limited had been using 256 Memorial Avenue, Burnside, Christchurch as their physical address.
A total of 30000 shares are issued to 4 groups (5 shareholders in total). When considering the first group, 10000 shares are held by 1 entity, namely:
Gibraltar Trustee Services Limited (an entity) located at Christchurch Central, Christchurch postcode 8011.
The 2nd group consists of 1 shareholder, holds 33.33 per cent shares (exactly 10000 shares) and includes
Trans-Tasman Trustee Services Limited - located at Christchurch Central, Christchurch.
The 3rd share allotment (9999 shares, 33.33%) belongs to 2 entities, namely:
Bermingham, Louise Ann, located at Remuera, Auckland (an individual),
Gibraltar Trustee Services Limited, located at Christchurch Central, Christchurch (an entity). Micellular Technologies Limited was classified as "Technology research activities" (ANZSIC M691055).

Addresses

Previous address

Address: 256 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 29 Jul 2015 to 27 Jul 2016

Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: March

Annual return last filed: 15 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Entity (NZ Limited Company) Gibraltar Trustee Services Limited
Shareholder NZBN: 9429034599228
Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 10000
Entity (NZ Limited Company) Trans-tasman Trustee Services Limited
Shareholder NZBN: 9429037420093
Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #3 Number of Shares: 9999
Individual Bermingham, Louise Ann Remuera
Auckland
1050
New Zealand
Entity (NZ Limited Company) Gibraltar Trustee Services Limited
Shareholder NZBN: 9429034599228
Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Cousins, Clive John Burnside
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mccandlish, Ronald Cameron Burwood
Christchurch
8061
New Zealand
Directors

Clive John Cousins - Director

Appointment date: 29 Jul 2015

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 05 Oct 2023

Address: Burnside, Christchurch, 8041 New Zealand

Address used since 16 Mar 2023

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 29 Jul 2015


Ronald Cameron Mccandlish - Director (Inactive)

Appointment date: 29 Jul 2015

Termination date: 09 Jun 2016

Address: Burwood, Christchurch, 8061 New Zealand

Address used since 29 Jul 2015

Nearby companies

Leighs Cockram Jv Limited
Level 2, 219 High Street

Reardon Holdings Limited
Level 2, 205 Durham Street South

Dravitzki Trustees Limited
Level 2, 14 Dundas Street

Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street

Manning Trustees Limited
Level 2, 14 Dundas Street

Ah Trust Co Limited
Level 2, 14 Dundas Street

Similar companies

Gibbray Technologies Limited
329 Armagh Street

Invert Robotics Limited
200 Armagh Street

Miceltech Limited
205 Durham Street

Myovolt Limited
Flat 1, 250 St Asaph Street

Peer Holdings Limited
2/35 Carlton Mill Road

Scanone Limited
151 Cambridge Terrace