Shoe Clinic Franchises Limited (issued an NZ business identifier of 9429036083633) was registered on 06 May 2003. 2 addresses are currently in use by the company: Level 1, 50 Customhouse Quay, Wellington, 6011 (type: physical, service). Level 1, 50 Customhouse Quay, Wellington had been their physical address, until 24 Aug 2010. 1000 shares are allocated to 6 shareholders who belong to 4 shareholder groups. The first group consists of 2 entities and holds 649 shares (64.9 per cent of shares), namely:
Worker, Richard Robert (an individual) located at Silverdale postcode 0932,
Mcalister, Neville John (an individual) located at Rd, Porirua. In the second group, a total of 2 shareholders hold 34.9 per cent of all shares (349 shares); it includes
French, Hamish Allan (an individual) - located at Thorndon, Wellington,
Bartlett, Stewart Paul (an individual) - located at Kelburn, Wellington. The 3rd group of shareholders, share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Mcalister, Neville John, located at Rd, Porirua (an individual). Businesscheck's database was last updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 50 Customhouse Quay, Wellington, 6011 | Registered | 06 Aug 2010 |
Level 1, 50 Customhouse Quay, Wellington, 6011 | Physical & service | 24 Aug 2010 |
Name and Address | Role | Period |
---|---|---|
Hamish Allan French
Thorndon, Wellington, 6011
Address used since 18 Jan 2021
Kelburn, Wellington, 6012
Address used since 16 Jul 2014
Te Aro, Wellington, 6011
Address used since 20 Jul 2017
Mount Victoria, Wellington, 6011
Address used since 28 Jun 2019 |
Director | 06 May 2003 - current |
Neville John Mcalister
R D, Porirua 6006,
Address used since 14 Oct 2005 |
Director | 06 May 2003 - current |
Francis John Mulvihill
Plimmerton,
Address used since 06 May 2003 |
Director | 06 May 2003 - 11 Jun 2004 |
Previous address | Type | Period |
---|---|---|
Level 1, 50 Customhouse Quay, Wellington, 6001 | Physical | 06 Aug 2010 - 24 Aug 2010 |
50 Customhouse Quay, Wellington | Registered & physical | 21 Jul 2008 - 06 Aug 2010 |
Bdo Spicers, Level 2, Bdo House, 99-105 Customhouse Quay, Wellington | Registered & physical | 03 May 2006 - 21 Jul 2008 |
484 Main Street, Palmerston North | Registered & physical | 06 May 2003 - 03 May 2006 |
Shareholder Name | Address | Period |
---|---|---|
Worker, Richard Robert Individual |
Silverdale 0932 |
06 May 2003 - current |
Mcalister, Neville John Individual |
Rd Porirua |
06 May 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
French, Hamish Allan Individual |
Thorndon Wellington 6011 |
06 May 2003 - current |
Bartlett, Stewart Paul Individual |
Kelburn Wellington 6012 |
06 May 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcalister, Neville John Individual |
Rd Porirua |
06 May 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
French, Hamish Allan Individual |
Te Aro Wellington 6011 |
06 May 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Currie, Alan John Individual |
Palmerston North |
06 May 2003 - 30 Aug 2006 |
Pivac, Thomas Michael Individual |
Wellington |
06 May 2003 - 30 Aug 2006 |
Wineera, Evelyn Herani Individual |
Plimmerton |
06 May 2003 - 30 Aug 2006 |
Mulvihill, Francis John Individual |
Plimmerton |
06 May 2003 - 30 Aug 2006 |
French, Fay Litia Individual |
Martinborough |
06 May 2003 - 06 Aug 2013 |
Mulvihill, Francis John Individual |
Plimmerton |
06 May 2003 - 30 Aug 2006 |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
|
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
|
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
|
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
|
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
|
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |