Shortcuts

Mike The Spider Man Limited

Type: NZ Limited Company (Ltd)
9429037691219
NZBN
940086
Company Number
Registered
Company Status
N731210
Industry classification code
Pest Control Service Nec
Industry classification description
Current address
156 Ashworths Road
R D 1
Amberley, North Canterbury New Zealand
Physical & service address used since 07 Jul 2003
41 B Ashwood Street
Christchurch New Zealand
Registered address used since 07 Jul 2003
41b Ashwood Street
Christchurch 8083
New Zealand
Postal & delivery address used since 06 Jul 2021

Mike The Spider Man Limited was registered on 21 Dec 1998 and issued an NZBN of 9429037691219. The registered LTD company has been supervised by 2 directors: Kim Marie Button - an active director whose contract began on 21 Dec 1998,
Michael David Button - an active director whose contract began on 21 Dec 1998.
As stated in the BizDb information (last updated on 01 Mar 2024), the company uses 4 addresses: 41B Ashwood Street, Christchurch, 8083 (postal address),
41B Ashwood Street1, Christchurch, 8083 (office address),
41B Ashwood Street, Christchurch, 8083 (delivery address),
156 Ashworths Road, R D 1, Amberley, North Canterbury (physical address) among others.
Up to 07 Jul 2003, Mike The Spider Man Limited had been using A Plus Accounting, Unit 5 Upstairs Plaza Mall, New Brighton, Christchurch as their registered address.
A total of 100 shares are issued to 3 groups (4 shareholders in total). In the first group, 80 shares are held by 2 entities, namely:
Button, Michael David (an individual) located at Christchurch,
Button, Kim Marie (an individual) located at Christchurch.
The second group consists of 1 shareholder, holds 10% shares (exactly 10 shares) and includes
Button, Michael David - located at Christchurch.
The next share allotment (10 shares, 10%) belongs to 1 entity, namely:
Button, Kim Marie, located at Christchurch (an individual). Mike The Spider Man Limited has been classified as "Pest control service nec" (ANZSIC N731210).

Addresses

Other active addresses

Address #4: 41b Ashwood Street1, Christchurch, 8083 New Zealand

Office address used from 06 Jul 2021

Principal place of activity

41b Ashwood Street1, Christchurch, 8083 New Zealand


Previous addresses

Address #1: A Plus Accounting, Unit 5 Upstairs Plaza Mall, New Brighton, Christchurch

Registered address used from 05 Jul 2002 to 07 Jul 2003

Address #2: H P Hanna & Co, 37 Latimer Square, Christchurch

Registered address used from 12 Apr 2000 to 05 Jul 2002

Address #3: H P Hanna & Co, 37 Latimer Square, Christchurch

Physical address used from 23 Dec 1998 to 07 Jul 2003

Address #4: A Plus Accounting, Unit 5 Upstairs Plaza Mall, New Brighton, Christchurch

Physical address used from 23 Dec 1998 to 23 Dec 1998

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 80
Individual Button, Michael David Christchurch
Individual Button, Kim Marie Christchurch
Shares Allocation #2 Number of Shares: 10
Individual Button, Michael David Christchurch
Shares Allocation #3 Number of Shares: 10
Individual Button, Kim Marie Christchurch
Directors

Kim Marie Button - Director

Appointment date: 21 Dec 1998

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 04 Jul 2017

Address: Christchurch, 8083 New Zealand

Address used since 06 Jul 2015


Michael David Button - Director

Appointment date: 21 Dec 1998

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 04 Jul 2017

Address: Christchurch, 8083 New Zealand

Address used since 06 Jul 2015

Nearby companies

Conloch Limited
156 Ashworths Road

Dt Signs Limited
156 Ashworths Road

Gems Associates Limited
156 Ashworths Road

Riccarton Tailoring Limited
156 Ashworths Road

Incholme Limited
156 Ashworths Road

Rainy River Farms Limited
156 Ashworths Road

Similar companies

Dunedin Pest Control Limited
555a Cranford Street

Fifeshire Pest Control Limited
268 Cranford Street

Igu Transtrade Limited
C/ Pricewaterhousecoopers

Propest Limited
Unit 6, 5 Cass Street

Ruby Hunter Limited
128 South Belt

Wild Boar Enterprises Limited
369 High Street