Micott Investments Limited was incorporated on 09 Mar 1993 and issued an NZ business number of 9429038869266. The registered LTD company has been managed by 2 directors: Grant Michael Willoughby - an active director whose contract began on 09 Mar 1993,
Janice Escott Willoughby - an inactive director whose contract began on 09 Mar 1993 and was terminated on 20 Sep 2007.
As stated in our database (last updated on 31 Mar 2024), this company uses 1 address: Level 2, 142 Broadway, Newmarket, Auckland, 1023 (types include: registered, physical).
Up until 03 Mar 2021, Micott Investments Limited had been using Level 2, 142 Broadway, Newmarket, Auckland as their physical address.
BizDb found old names used by this company: from 09 Mar 1993 to 09 Aug 2022 they were called Beer Force International (1993) Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Willoughby, Janice Escott (an individual) located at Westmere, Auckland.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Willoughby, Grant Michael - located at Westmere, Auckland. Micott Investments Limited has been categorised as "Investment - financial assets" (business classification K624040).
Previous addresses
Address: Level 2, 142 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 02 Oct 2017 to 03 Mar 2021
Address: Level 2, 3 Margot Street, Newmarket, Auckland, 1051 New Zealand
Physical & registered address used from 12 Mar 2002 to 02 Oct 2017
Address: Appleby & Burns, Level 5, Union House, 132 Quay Street, Auckland
Registered address used from 02 Oct 2000 to 12 Mar 2002
Address: Same As Registered Office
Physical address used from 02 Oct 2000 to 02 Oct 2000
Address: Same As Registered Office Address
Physical address used from 02 Oct 2000 to 12 Mar 2002
Address: C/- Burns Mc Currah, Level 5, Union House, 32 Quay Street, Auckland
Physical address used from 10 Dec 1998 to 02 Oct 2000
Address: Appleby & Burns, Level 5, Union House, 32 Quay Street, Auckland
Registered address used from 30 Nov 1998 to 02 Oct 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Willoughby, Janice Escott |
Westmere Auckland |
09 Mar 1993 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Willoughby, Grant Michael |
Westmere Auckland |
09 Mar 1993 - |
Grant Michael Willoughby - Director
Appointment date: 09 Mar 1993
Address: Westmere, Auckland, 1022 New Zealand
Address used since 09 Mar 1993
Janice Escott Willoughby - Director (Inactive)
Appointment date: 09 Mar 1993
Termination date: 20 Sep 2007
Address: Westmere, Auckland,
Address used since 09 Mar 1993
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Dionysus Trustees Limited
Level 6, 135 Broadway
Ftr Sol Limited
Level 1, 103 Carlton Gore Road
Galloway Limited
Level 6, 135 Broadway
Garda Capital Limited
Level 3, 139 Carlton Gore Road
Haining Street Holdings No 1 Limited
Level 6, 135 Broadway
Parkiri Limited
Level 2, 5-7 Kingdon Street