M. S. C. Holdings Limited, a registered company, was incorporated on 14 Sep 1993. 9429038694677 is the NZ business number it was issued. "Investment company operation" (ANZSIC K624050) is how the company has been classified. This company has been supervised by 3 directors: Kenneth William Mcdonald - an active director whose contract began on 14 Sep 1993,
Kaye Julia Mcdonald - an active director whose contract began on 23 May 1997,
James Robert Cooper - an inactive director whose contract began on 14 Sep 1993 and was terminated on 22 May 1997.
Updated on 02 Apr 2024, the BizDb data contains detailed information about 1 address: 39 Angelus Avenue, Richmond, Richmond, 7020 (type: postal, office).
M. S. C. Holdings Limited had been using 105 Trafalgar Street, Nelson as their registered address until 31 Mar 2016.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group consists of 98 shares (98 per cent) held by 3 entities. Moving on the second group includes 1 shareholder in control of 1 share (1 per cent). Finally we have the 3rd share allotment (1 share 1 per cent) made up of 1 entity.
Principal place of activity
Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 New Zealand
Previous addresses
Address #1: 105 Trafalgar Street, Nelson, 7010 New Zealand
Registered & physical address used from 18 Apr 2004 to 31 Mar 2016
Address #2: 9 Buxton Square, Nelson
Physical address used from 27 Jun 1997 to 18 Apr 2004
Address #3: 2 Cambridge Street, Richmond, Nelson
Registered address used from 31 Aug 1995 to 18 Apr 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Hf Law Trustees Limited Shareholder NZBN: 9429030479951 |
Montgomery House 190 Trafalgar Street, Nelson 7010 New Zealand |
12 Feb 2016 - |
Individual | Mcdonald, Kaye Julia |
Richmond Richmond 7020 New Zealand |
14 Sep 1993 - |
Individual | Mcdonald, Kenneth William |
Richmond Richmond 7020 New Zealand |
14 Sep 1993 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mcdonald, Kaye Julia |
Richmond Richmond 7020 New Zealand |
14 Sep 1993 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mcdonald, Kenneth William |
Richmond Richmond 7020 New Zealand |
14 Sep 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cameron, Trevor Nelson |
Nelson New Zealand |
07 Jul 2004 - 12 Feb 2016 |
Individual | Heal, Warwick John |
Richmond Nelson New Zealand |
07 Jul 2004 - 12 Feb 2016 |
Kenneth William Mcdonald - Director
Appointment date: 14 Sep 1993
Address: R D 1, Richmond, Nelson, 7081 New Zealand
Address used since 12 Aug 2015
Address: Richmond, Richmond, 7020 New Zealand
Address used since 23 Aug 2018
Kaye Julia Mcdonald - Director
Appointment date: 23 May 1997
Address: R D 1, Richmond, Nelson, 7081 New Zealand
Address used since 12 Aug 2015
Address: Richmond, Richmond, 7020 New Zealand
Address used since 23 Aug 2018
James Robert Cooper - Director (Inactive)
Appointment date: 14 Sep 1993
Termination date: 22 May 1997
Address: Brightwater,
Address used since 14 Sep 1993
The Smokehouse Limited
Whitby House, Level 3
Linchpin Holdings Limited
7 Alma Street
Glenduan Holdings Limited
7 Alma Street
Buxton Nominees 2013 Limited
Whitby House, Level 3, 7 Alma Street
Nelson Eye Specialists Limited
Whitby House, Level 3, 7 Alma Street
The Oblong Space Limited
Whitby House, Level 3, 7 Alma Street
Backcountry Ventures Limited
7 Alma Street
Etherington Investments Limited
109 Totara View Road
Etheringtons Nursery Limited
109 Totara View Road
Face Investments Limited
106 Collingwood Street
Peak 15 Partners Nz Limited
10 Church Street
Starborough Creek Trustees Limited
72 Trafalgar Street