Shortcuts

Mr Clip Limited

Type: NZ Limited Company (Ltd)
9429039141804
NZBN
496884
Company Number
Registered
Company Status
A014410
Industry classification code
Beef Cattle And Sheep Farming
Industry classification description
Current address
59 Patutahi Road
Rd 6
Whangarei 0176
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 01 Feb 2022
59 Patutahi Road
Rd 6
Whangarei 0176
New Zealand
Registered & physical & service address used since 10 Feb 2022

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 100
Individual William George Alfred, Mayall Rd 6
Whangarei
0176
New Zealand
Shares Allocation #2 Number of Shares: 400
Individual Mayall, Cecil Henry Rd 6
Whangarei
0176
New Zealand
Shares Allocation #3 Number of Shares: 400
Individual Mayall, Henry James Rd 6
Whangarei
0176
New Zealand
Shares Allocation #4 Number of Shares: 100
Individual Mayall, Frederick Charles Robert Rd 6
Whangarei
0176
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mayall, Jan Grace Rd 1
Warkworth
0981
New Zealand
Individual Mayall, Cecil Henry Rd 1
Warkworth
Individual Mayall, Simone Lily Rd 1
Warkworth
0981
New Zealand
Individual Mayall, Cecil Henry Rd 1
Warkworth
Individual Mayall, Jan Grace Rd 1
Warkworth
Directors

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

Nearby companies

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

Similar companies

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,