Mcivor Building Limited (issued an NZ business number of 9429033286181) was registered on 25 Jun 2007. 4 addresses are in use by the company: 334 Aniseed Valley Road, Rd 1, Richmond, 7081 (type: postal, office). 334 Aniseed Valley Road, Rd 1, Richmond 7081 had been their physical address, until 15 May 2015. Mcivor Building Limited used more aliases, namely: Mcivor Properties Limited from 28 May 2018 to 09 May 2019, Gloucester Street Auto Shock Shop Limited (30 Mar 2009 to 28 May 2018) and Mcivor Automotive Limited (25 Jun 2007 - 30 Mar 2009). 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Mcivor, Brendon Russell (a director) located at Rd 1, Richmond postcode 7081. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Mcivor, Donna Louise (a director) - located at Rd 1, Richmond. "Building, house construction" (ANZSIC E301120) is the classification the ABS issued to Mcivor Building Limited. The Businesscheck database was last updated on 05 Sep 2023.
Current address | Type | Used since |
---|---|---|
334 Aniseed Valley Road, Rd 1, Richmond, 7081 | Physical & registered & service | 15 May 2015 |
334 Aniseed Valley Road, Rd 1, Richmond, 7081 | Postal & office | 09 May 2019 |
Name and Address | Role | Period |
---|---|---|
Donna Louise Mcivor
Rd 1, Richmond, 7081
Address used since 17 Jul 2008 |
Director | 25 Jun 2007 - current |
Brendon Russell Mcivor
Rd 1, Richmond, 7081
Address used since 17 Jul 2008 |
Director | 25 Jun 2007 - current |
Brendon Mcivor
Rd 1, Richmond, 7081
Address used since 17 Jul 2008 |
Director | 25 Jun 2007 - current |
Donna Mcivor
Rd 1, Richmond, 7081
Address used since 17 Jul 2008 |
Director | 25 Jun 2007 - current |
Daniel James Mcivor
Stoke, Nelson, 7011
Address used since 04 Jun 2019 |
Director | 04 Jun 2019 - 31 Mar 2021 |
42 Gloucester Street , Nelson , Nelson , 7010 |
Previous address | Type | Period |
---|---|---|
334 Aniseed Valley Road, Rd 1, Richmond 7081 | Physical & registered | 24 Jul 2008 - 15 May 2015 |
334 Aniseed Valley Road, Rd1, Richmond | Registered & physical | 25 Jun 2007 - 24 Jul 2008 |
Shareholder Name | Address | Period |
---|---|---|
Mcivor, Brendon Russell Director |
Rd 1 Richmond 7081 |
23 Jun 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcivor, Donna Louise Director |
Rd 1 Richmond 7081 |
23 Jun 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcivor, Brendon Individual |
Rd 1 Richmond 7081 |
25 Jun 2007 - 23 Jun 2020 |
Mcivor, Donna Individual |
Rd 1 Richmond 7081 |
25 Jun 2007 - 23 Jun 2020 |
Mcivor, Daniel James Individual |
Stoke Nelson 7011 |
06 Jun 2019 - 26 May 2021 |
Mcivor, Donna Individual |
Rd 1 Richmond 7081 |
25 Jun 2007 - 23 Jun 2020 |
Mcivor, Brendon Individual |
Rd 1 Richmond 7081 |
25 Jun 2007 - 23 Jun 2020 |
Blofish Holdings Limited 42 Gloucester Street |
|
Gloucester Street Automotive Limited 42 Gloucester Street |
|
Srs Ghuman & Sons Limited 36 Gloucester Street |
|
Nexus Games Nelson Limited 26 Gloucester Street |
|
Nelson Drag Racing Association Incorporated C/o Strawbridge & Associates Ltd |
|
Grand Rue Limited 70 Vanguard Street |
Insideout Builders Limited 39 Quebec Road |
S & H Homes Nelson Limited 54 Montgomery Square |
Bblt Investments Limited 54 Montgomery Square |
Manuka Homes NZ Limited 47 Bridge Street |
Crowley Construction Limited Suite 1, 126 Trafalgar Street |
Heywood Homes Limited Suite 1, 126 Trafalgar Street |