Mr Clip Limited, a registered company, was incorporated on 12 Mar 1991. 9429039141804 is the NZ business identifier it was issued. "Beef cattle and sheep farming" (ANZSIC A014410) is how the company was categorised. The company has been managed by 4 directors: Cecil Henry Mayall - an active director whose contract started on 12 Mar 1991,
Henry James Mayall - an active director whose contract started on 13 May 2021,
Jan Grace Mayall - an inactive director whose contract started on 12 Apr 2002 and was terminated on 25 May 2021,
Patricia Kathleen Mayall - an inactive director whose contract started on 12 Mar 1991 and was terminated on 28 Apr 2005.
Updated on 22 Feb 2024, BizDb's database contains detailed information about 1 address: 59 Patutahi Road, Rd 6, Whangarei, 0176 (types include: registered, physical).
Mr Clip Limited had been using 31 Hepburn Creek Road, Rd 1, Warkworth as their physical address up until 10 Feb 2022.
Old names for this company, as we managed to find at BizDb, included: from 12 Mar 1991 to 26 Feb 1998 they were named Cecils Kiwi Wool Wear Co. Limited.
A total of 1000 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 100 shares (10 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 400 shares (40 per cent). Finally the next share allotment (400 shares 40 per cent) made up of 1 entity.
Previous addresses
Address #1: 31 Hepburn Creek Road, Rd 1, Warkworth, 0981 New Zealand
Physical & registered address used from 10 Apr 2019 to 10 Feb 2022
Address #2: Flat 2, 16 Montgomery Crescent, Cockle Bay, Auckland, 2014 New Zealand
Registered address used from 15 Apr 2016 to 10 Apr 2019
Address #3: Brett Hoddle Consultants, Unit 43, Pueblo,, 41 Armoy Place,, Botany Downs
Registered address used from 05 May 2008 to 05 May 2008
Address #4: Unit 43, Pueblo,, 21 Armoy Drive, Botany Downs New Zealand
Registered address used from 05 May 2008 to 15 Apr 2016
Address #5: 31 Hepburn Creek Road, Rd 1, Warkworth, 0981 New Zealand
Physical address used from 05 May 2005 to 10 Apr 2019
Address #6: 7 Third Avenue, Whangarei
Registered address used from 12 May 2003 to 05 May 2008
Address #7: 31 Hepburn Creek Road, Rd 1 Walkworth, North Auckland
Physical address used from 12 May 2003 to 05 May 2005
Address #8: Withers & Co, Neville Street, Warkworth
Physical address used from 16 Apr 1998 to 16 Apr 1998
Address #9: Withers & Co, Neville Street, Warkworth
Registered address used from 16 Apr 1998 to 12 May 2003
Address #10: 22a Pulham Road, Warkworth, North Auckland
Physical address used from 16 Apr 1998 to 12 May 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 24 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | William George Alfred, Mayall |
Rd 6 Whangarei 0176 New Zealand |
04 Apr 2010 - |
Shares Allocation #2 Number of Shares: 400 | |||
Individual | Mayall, Cecil Henry |
Rd 6 Whangarei 0176 New Zealand |
31 Mar 2009 - |
Shares Allocation #3 Number of Shares: 400 | |||
Individual | Mayall, Henry James |
Rd 6 Whangarei 0176 New Zealand |
28 Apr 2008 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Mayall, Frederick Charles Robert |
Rd 6 Whangarei 0176 New Zealand |
28 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mayall, Jan Grace |
Rd 1 Warkworth 0981 New Zealand |
04 Apr 2010 - 13 May 2021 |
Individual | Mayall, Cecil Henry |
Rd 1 Warkworth |
28 Apr 2008 - 28 Apr 2008 |
Individual | Mayall, Simone Lily |
Rd 1 Warkworth 0981 New Zealand |
28 Apr 2008 - 13 May 2021 |
Individual | Mayall, Cecil Henry |
Rd 1 Warkworth |
12 Mar 1991 - 28 Apr 2005 |
Individual | Mayall, Jan Grace |
Rd 1 Warkworth |
28 Apr 2008 - 31 Mar 2009 |
Cecil Henry Mayall - Director
Appointment date: 12 Mar 1991
Address: Rd 6, Whangarei, 0176 New Zealand
Address used since 01 Feb 2022
Address: Rd 1, Warkworth, 0981 New Zealand
Address used since 28 Apr 2005
Henry James Mayall - Director
Appointment date: 13 May 2021
Address: Rd 6, Whangarei, 0176 New Zealand
Address used since 01 Feb 2022
Address: Rd1, Warkworth, 0981 New Zealand
Address used since 13 May 2021
Jan Grace Mayall - Director (Inactive)
Appointment date: 12 Apr 2002
Termination date: 25 May 2021
Address: Rd 1, Warkworth, 0981 New Zealand
Address used since 28 Apr 2005
Patricia Kathleen Mayall - Director (Inactive)
Appointment date: 12 Mar 1991
Termination date: 28 Apr 2005
Address: Warkworth,
Address used since 12 Mar 1991
Property Funding Securities Limited
Flat 2, 16 Montgomery Crescent
Montgen De Valmont Limited
Flat 2, 16 Montgomery Crescent
Sounds Aero Maintenance Limited
Flat 2, 16 Montgomery Crescent
Brett Hoddle Charters Limited
Flat 2, 16 Montgomery Crescent
Wilderness Blooms Limited
Flat 2, 16 Montgomery Crescent
Sounds Air Travel And Tourism Limited
Flat 2, 16 Montgomery Crescent
240 Tirohanga Limited
7a Macmurray Road
Blue Olive Farm Limited
782 Clevedon-kawakawa Road
Elephant Developments Limited
C/o Corbett Carter Limited
Leefield Station Limited
26 Arney Crescent
Mcintyre Farms (aotea) Limited
7/9 Elam Street
Xpress Computer Services Limited
29 Claremont Way,