General information

Shoe Clinic Limited

Type: NZ Limited Company (Ltd)
9429037776398
New Zealand Business Number
922206
Company Number
Registered
Company Status

Shoe Clinic Limited (NZBN 9429037776398) was incorporated on 02 Sep 1998. 2 addresses are currently in use by the company: Level 1, 50 Customhouse Quay, Wellington, 6011 (type: physical, registered). 50 Customhouse Quay, Wellington had been their physical address, up until 06 Jul 2011. 1000 shares are allotted to 6 shareholders who belong to 4 shareholder groups. The first group is composed of 2 entities and holds 649 shares (64.9% of shares), namely:
Worker, Richard Robert (an individual) located at Silverdale, Silverdale postcode 0932,
Mcalister, Neville John (an individual) located at Porirua. In the second group, a total of 1 shareholder holds 0.1% of all shares (exactly 1 share); it includes
Mcalister, Neville John (an individual) - located at Porirua. The next group of shareholders, share allocation (1 share, 0.1%) belongs to 1 entity, namely:
French, Hamish Allan, located at Thorndon, Wellington (an individual). Businesscheck's database was updated on 03 Apr 2024.

Current address Type Used since
Level 1, 50 Customhouse Quay, Wellington, 6011 Physical & registered & service 06 Jul 2011
Directors
Name and Address Role Period
Neville John Mcalister
R D, Porirua 6006,
Address used since 14 Oct 2005
Director 02 Sep 1998 - current
Hamish Allan French
Thorndon, Wellington, 6011
Address used since 18 Jan 2021
Martinborough, Martinborough, 5711
Address used since 25 Jun 2015
Mount Victoria, Wellington, 6011
Address used since 07 Jun 2019
Director 01 Apr 2003 - current
Francis John Mulvihill
Pilmmerton,
Address used since 01 Apr 2003
Director 01 Apr 2003 - 11 Jun 2004
Addresses
Previous address Type Period
50 Customhouse Quay, Wellington Physical & registered 17 Sep 2008 - 06 Jul 2011
Bdo Spicers, Level 2, Bdo House, 99-105 Customhouse Quay, Wellington Registered & physical 03 May 2006 - 17 Sep 2008
C/ Bennett Currie, Chartered Accountants, 484 Main Street, Palmerston North Registered 12 Apr 2000 - 03 May 2006
C/ Bennett Currie, Chartered Accountants, 484 Main Street, Palmerston North Physical 02 Sep 1998 - 03 May 2006
Financial Data
Financial info
1000
Total number of Shares
April
Annual return filing month
27 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 649
Shareholder Name Address Period
Worker, Richard Robert
Individual
Silverdale
Silverdale
0932
03 Nov 2022 - current
Mcalister, Neville John
Individual
Porirua
02 Sep 1998 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Mcalister, Neville John
Individual
Porirua
02 Sep 1998 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
French, Hamish Allan
Individual
Thorndon
Wellington
6011
02 Sep 1998 - current
Shares Allocation #4 Number of Shares: 349
Shareholder Name Address Period
Bartlett, Stewart Paul
Individual
Thorndon
Wellington
22 Jun 2004 - current
French, Hamish Allan
Individual
Thorndon
Wellington
6011
02 Sep 1998 - current

Historic shareholders

Shareholder Name Address Period
Mulvihill, Francis John
Individual
Pilmmerton
02 Sep 1998 - 07 Aug 2006
Worker, Richard John
Individual
Stanmore Bay
Whangaparoa
02 Sep 1998 - 03 Nov 2022
French, Fay Litia
Individual
Martinborough
22 Jun 2004 - 30 Jun 2014
Pivac, Thomas Michael
Individual
Wellington
02 Sep 1998 - 07 Aug 2006
Wineera, Evelyn Herani
Individual
Plimmerton
02 Sep 1998 - 07 Aug 2006
Currie, Alan John
Individual
Palmerston North
22 Jun 2004 - 27 Jun 2010
Location
Companies nearby
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