Shortcuts

My Collective Limited

Type: NZ Limited Company (Ltd)
9429042454809
NZBN
6048408
Company Number
Registered
Company Status
G412925
Industry classification code
Cake Retailing
Industry classification description
Current address
47 Croziers Road
St Albans
Christchurch 8052
New Zealand
Physical & registered & service address used since 02 May 2017

My Collective Limited was registered on 11 Jul 2016 and issued an NZBN of 9429042454809. The registered LTD company has been supervised by 4 directors: David William Mitchell - an active director whose contract began on 01 Nov 2022,
Judith Kay Mitchell - an active director whose contract began on 28 Aug 2023,
Lloyd Athol Steward - an inactive director whose contract began on 11 Jul 2016 and was terminated on 07 Nov 2022,
Sally Ann Mitchell - an inactive director whose contract began on 11 Jul 2016 and was terminated on 27 Dec 2021.
According to BizDb's information (last updated on 18 Mar 2024), this company registered 1 address: 47 Croziers Road, St Albans, Christchurch, 8052 (type: physical, registered).
Until 02 May 2017, My Collective Limited had been using 130 Middlepark Road, Sockburn, Christchurch as their registered address.
A total of 2 shares are allocated to 2 groups (3 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Mitchell, David William (a director) located at Rd 12, Masterton postcode 5872.
Then there is a group that consists of 2 shareholders, holds 50% shares (exactly 1 share) and includes
Mitchell, Sally Ann - located at St Albans, Christchurch,
Sally Mitchell - located at St Albans, Christchurch. My Collective Limited was categorised as "Cake retailing" (business classification G412925).

Addresses

Principal place of activity

47 Croziers Road, St Albans, Christchurch, 8052 New Zealand


Previous address

Address: 130 Middlepark Road, Sockburn, Christchurch, 8042 New Zealand

Registered & physical address used from 11 Jul 2016 to 02 May 2017

Contact info
64 27 3411512
10 Sep 2018 Phone
sally@mycollective.co.nz
10 Sep 2018 Email
www.mycollective.co.nz
10 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: August

Annual return last filed: 28 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Mitchell, David William Rd 12
Masterton
5872
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Mitchell, Sally Ann St Albans
Christchurch
8052
New Zealand
Director Sally Ann Mitchell St Albans
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Steward, Lloyd Athol St Albans
Christchurch
8052
New Zealand
Directors

David William Mitchell - Director

Appointment date: 01 Nov 2022

Address: Rd 12, Masterton, 5872 New Zealand

Address used since 01 Nov 2022


Judith Kay Mitchell - Director

Appointment date: 28 Aug 2023

Address: Masterton, 5872 New Zealand

Address used since 28 Aug 2023


Lloyd Athol Steward - Director (Inactive)

Appointment date: 11 Jul 2016

Termination date: 07 Nov 2022

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 27 Aug 2017

Address: Sockburn, Christchurch, 8042 New Zealand

Address used since 11 Jul 2016


Sally Ann Mitchell - Director (Inactive)

Appointment date: 11 Jul 2016

Termination date: 27 Dec 2021

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 27 Aug 2017

Address: Middlepark Road, Christchurch, 8042 New Zealand

Address used since 11 Jul 2016

Nearby companies

Bigtop Rentals Limited
51 Croziers Road

The Typing Company Limited
37 Croziers Road

Kymax Systems Limited
37 Croziers Road

Pitcl Cleaning Limited
33 Esperance Street

Tsb Investment Properties Limited
52a Croziers Road

Shekinah Glory Christian Fellowship
320 Cranford Street

Similar companies

Caroline Yu Limited
51a Lochee Road

Crowe & Co Foods Limited
6 Penhelig Place

Glamour Cake Limited
Level 2, 329 Durham Street North

L & M Investment Nz Limited
5a Voss Street

Star Cake Limited
77 Bealey Avenue

Sweet Revenge Limited
11 Westholme Street