Micellular Technologies Limited was registered on 29 Jul 2015 and issued an NZ business identifier of 9429041872147. This registered LTD company has been run by 2 directors: Clive John Cousins - an active director whose contract began on 29 Jul 2015,
Ronald Cameron Mccandlish - an inactive director whose contract began on 29 Jul 2015 and was terminated on 09 Jun 2016.
As stated in BizDb's data (updated on 11 Apr 2024), this company filed 1 address: Level 2, 205 Durham Street, Christchurch Central, Christchurch, 8011 (types include: physical, service).
Up to 27 Jul 2016, Micellular Technologies Limited had been using 256 Memorial Avenue, Burnside, Christchurch as their physical address.
A total of 30000 shares are issued to 4 groups (5 shareholders in total). When considering the first group, 10000 shares are held by 1 entity, namely:
Gibraltar Trustee Services Limited (an entity) located at Christchurch Central, Christchurch postcode 8011.
The 2nd group consists of 1 shareholder, holds 33.33 per cent shares (exactly 10000 shares) and includes
Trans-Tasman Trustee Services Limited - located at Christchurch Central, Christchurch.
The 3rd share allotment (9999 shares, 33.33%) belongs to 2 entities, namely:
Bermingham, Louise Ann, located at Remuera, Auckland (an individual),
Gibraltar Trustee Services Limited, located at Christchurch Central, Christchurch (an entity). Micellular Technologies Limited was classified as "Technology research activities" (ANZSIC M691055).
Previous address
Address: 256 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 29 Jul 2015 to 27 Jul 2016
Basic Financial info
Total number of Shares: 30000
Annual return filing month: March
Annual return last filed: 15 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Gibraltar Trustee Services Limited Shareholder NZBN: 9429034599228 |
Christchurch Central Christchurch 8011 New Zealand |
29 Jul 2015 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Trans-tasman Trustee Services Limited Shareholder NZBN: 9429037420093 |
Christchurch Central Christchurch 8011 New Zealand |
29 Jul 2015 - |
Shares Allocation #3 Number of Shares: 9999 | |||
Individual | Bermingham, Louise Ann |
Remuera Auckland 1050 New Zealand |
29 Jul 2015 - |
Entity (NZ Limited Company) | Gibraltar Trustee Services Limited Shareholder NZBN: 9429034599228 |
Christchurch Central Christchurch 8011 New Zealand |
29 Jul 2015 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Cousins, Clive John |
Burnside Christchurch 8053 New Zealand |
29 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccandlish, Ronald Cameron |
Burwood Christchurch 8061 New Zealand |
29 Jul 2015 - 29 Sep 2020 |
Clive John Cousins - Director
Appointment date: 29 Jul 2015
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 05 Oct 2023
Address: Burnside, Christchurch, 8041 New Zealand
Address used since 16 Mar 2023
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 29 Jul 2015
Ronald Cameron Mccandlish - Director (Inactive)
Appointment date: 29 Jul 2015
Termination date: 09 Jun 2016
Address: Burwood, Christchurch, 8061 New Zealand
Address used since 29 Jul 2015
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street
Gibbray Technologies Limited
329 Armagh Street
Invert Robotics Limited
200 Armagh Street
Miceltech Limited
205 Durham Street
Myovolt Limited
Flat 1, 250 St Asaph Street
Peer Holdings Limited
2/35 Carlton Mill Road
Scanone Limited
151 Cambridge Terrace