Mitchell-Alice Rivers Limited was started on 05 Jan 2012 and issued a business number of 9429030833371. The registered LTD company has been supervised by 6 directors: Irina Michajlovna Francken - an active director whose contract began on 28 Oct 2015,
Derek Russell Smith - an active director whose contract began on 12 Nov 2018,
Teressa Ann Davies - an inactive director whose contract began on 01 Nov 2018 and was terminated on 08 Oct 2021,
Nicolaas Jan Carel Francken - an inactive director whose contract began on 05 Jan 2012 and was terminated on 06 May 2020,
Federico Fruhbeck - an inactive director whose contract began on 06 Jan 2012 and was terminated on 12 Nov 2018.
As stated in our information (last updated on 04 Apr 2024), the company uses 1 address: 1St Floor, Harvest Court, 218 George Street, Dunedin, 9016 (types include: registered, physical).
Up to 27 May 2021, Mitchell-Alice Rivers Limited had been using 1St Floor, Harvest Court, 218 George Street, Dunedin as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
In Fiduciary Services Limited (an entity) located at 218 George Street, Dunedin postcode 9016. Mitchell-Alice Rivers Limited has been classified as "Trustee service" (business classification K641965).
Previous addresses
Address: 1st Floor, Harvest Court, 218 George Street, Dunedin, 9016 New Zealand
Registered & physical address used from 11 May 2021 to 27 May 2021
Address: Regus, Office 135, 1st Floor, Harvest Court, 218 George Street, Dunedin, 9016 New Zealand
Registered address used from 30 Apr 2021 to 11 May 2021
Address: Regus, 1st Floor, Harvest Court, 218 George Street, Dunedin, 9016 New Zealand
Registered address used from 22 Apr 2021 to 30 Apr 2021
Address: Regus, 1st Floor, Harvest Court, 218 George Street, Dunedin, 9016 New Zealand
Physical address used from 22 Apr 2021 to 11 May 2021
Address: Level 2, The Public Trust Building, 442 Moray Place, Dunedin, 9016 New Zealand
Registered & physical address used from 05 Jan 2012 to 22 Apr 2021
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | In Fiduciary Services Limited Shareholder NZBN: 9429038473784 |
218 George Street Dunedin 9016 New Zealand |
19 Jun 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Risakotta Van Aalst, Selly |
Mosgiel Mosgiel 9024 New Zealand |
07 Jul 2014 - 19 Jun 2020 |
Individual | French, Amelia Morgan |
Rd 5 Christchurch 7675 New Zealand |
15 May 2012 - 07 Jul 2014 |
Entity | In Fiduciary Services Limited Shareholder NZBN: 9429038473784 Company Number: 678919 |
05 Jan 2012 - 15 May 2012 | |
Entity | In Fiduciary Services Limited Shareholder NZBN: 9429038473784 Company Number: 678919 |
05 Jan 2012 - 15 May 2012 |
Irina Michajlovna Francken - Director
Appointment date: 28 Oct 2015
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 30 Sep 2021
Address: The Glen, Dunedin, 9011 New Zealand
Address used since 18 Sep 2017
Address: Singapore, 486145 Singapore
Address used since 28 Oct 2015
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 16 Oct 2017
Address: Singapore, 486145 Singapore
Address used since 01 Nov 2018
Address: #15-12, Singapore, 436606 Singapore
Address used since 09 Oct 2019
Derek Russell Smith - Director
Appointment date: 12 Nov 2018
Address: Palais Majestic, 23 Boulevard Albert 1er, Monaco, 98000 Monaco
Address used since 12 Nov 2018
Teressa Ann Davies - Director (Inactive)
Appointment date: 01 Nov 2018
Termination date: 08 Oct 2021
Address: Ravensbourne, Dunedin, 9022 New Zealand
Address used since 01 Nov 2018
Nicolaas Jan Carel Francken - Director (Inactive)
Appointment date: 05 Jan 2012
Termination date: 06 May 2020
Address: Singapore, 486145 Singapore
Address used since 13 Jun 2016
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 16 Oct 2017
Address: Singapore, 486145 Singapore
Address used since 01 Nov 2018
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 01 Oct 2019
Federico Fruhbeck - Director (Inactive)
Appointment date: 06 Jan 2012
Termination date: 12 Nov 2018
Address: Monaco, 98000 Monaco
Address used since 06 Jan 2012
Matthew David French - Director (Inactive)
Appointment date: 28 Oct 2015
Termination date: 25 Sep 2017
Address: The Glen, Dunedin, 9011 New Zealand
Address used since 28 Oct 2015
Biz Otago Limited
Level 3 Public Trust Building
Eie Limited
Level 3
T&d Marketing Limited
442 Moray Place
Rail Trail Operators Incorporated
Level 3
Dunvegan Trust Limited
Level 1
Titus Limited
462 Moray Place
Assura Armour Limited
Level 2, The Public Trust Building
Eticas Trustees New Zealand Limited
Level 2, The Public Trust Building
Hermes Holdings International Limited
Level 2, The Public Trust Building
Mt Trust Nz Limited
Level 2, The Public Trust Building
Solidary Prime Limited
Level 2, The Public Trust Building
Xxi Learning Limited
Level 2, The Public Trust Building