Micamb Holdings Limited (issued an NZ business number of 9429039191144) was registered on 31 Jul 1990. 5 addresess are in use by the company: P O Box 20112, Te Rapa, Hamilton, 3241 (type: postal, office). 129-131 Colombo Street,, Hamilton. had been their registered address, up until 01 Feb 1999. Micamb Holdings Limited used more names, namely: Seneet Holdings Limited from 31 Jul 1990 to 29 Aug 2003. 1000 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 20 shares (2 per cent of shares), namely:
Sentch, Coralie Joy (an individual) located at Rd 1, Hamilton postcode 3281. As far as the second group is concerned, a total of 2 shareholders hold 96 per cent of all shares (960 shares); it includes
Sentch, Coralie Joy (an individual) - located at Rd 1, Hamilton,
Sentch, Michael Charles Bernard (an individual) - located at Rd 1, Hamilton. The 3rd group of shareholders, share allocation (20 shares, 2%) belongs to 1 entity, namely:
Sentch, Michael Charles Bernard, located at Rd 1, Hamilton (an individual). "Investment - commercial property" (business classification L671230) is the classification the ABS issued Micamb Holdings Limited. The Businesscheck database was last updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
21 Sheffield Street, Hamilton | Registered & physical & service | 01 Feb 1999 |
P O Box 20112, Te Rapa, Hamilton, 3241 | Postal | 03 May 2019 |
21 Sheffield Street, Te Rapa, Hamilton, 3241 | Office & delivery | 03 May 2019 |
Name and Address | Role | Period |
---|---|---|
Michael Charles Bernard Sentch
Rd 1, Hamilton, 3281
Address used since 13 Apr 2010 |
Director | 31 Jul 1990 - current |
Kevin Geoffrey Skeet
Hamilton,
Address used since 31 Jul 1990 |
Director | 31 Jul 1990 - 17 Feb 2003 |
21 Sheffield Street , Te Rapa , Hamilton , 3241 |
Previous address | Type | Period |
---|---|---|
129-131 Colombo Street,, Hamilton. | Registered | 01 Feb 1999 - 01 Feb 1999 |
129-131 Colombo Street, Hamilton | Physical | 01 Feb 1999 - 01 Feb 1999 |
Shareholder Name | Address | Period |
---|---|---|
Sentch, Coralie Joy Individual |
Rd 1 Hamilton 3281 |
31 Jul 1990 - current |
Shareholder Name | Address | Period |
---|---|---|
Sentch, Coralie Joy Individual |
Rd 1 Hamilton 3281 |
31 Jul 1990 - current |
Sentch, Michael Charles Bernard Individual |
Rd 1 Hamilton 3281 |
31 Jul 1990 - current |
Shareholder Name | Address | Period |
---|---|---|
Sentch, Michael Charles Bernard Individual |
Rd 1 Hamilton 3281 |
31 Jul 1990 - current |
Shareholder Name | Address | Period |
---|---|---|
Kg & Lm Skeet Family Trust Other |
14 Apr 2004 - 14 Apr 2004 | |
Null - Mc & Cj Sentch Trust #1 Other |
31 Jul 1990 - 21 Oct 2008 | |
Null - Kg & Lm Skeet Family Trust Other |
14 Apr 2004 - 14 Apr 2004 | |
Mc & Cj Sentch Trust #1 Other |
31 Jul 1990 - 21 Oct 2008 |
Glencree Limited 21 Sheffield Street |
|
Innovative Conveyor Systems Limited 23 Sheffield Street |
|
Buck Investments Limited 1 Bristol Place |
|
Northway Automotive Limited 1 Bristol Place |
|
Ezi Rest Furniture Limited 26d Sheffield Street |
|
J.w.n.s Limited 7 Northway Street |
Commercial Buildings (waikato) Limited 22b Vickery Street |
Majestic Buildings Limited 22b Vickery Street |
F. & M. (buildings) Limited 22b Vickery Street |
Mkg Investments Limited 50 Waiwherowhero Drive |
Advocating Investment International Limited 78 Delamare Road |
Derrimut Industrial Pty Limited 1043 River Road |