General information

Say It Clearly Limited

Type: NZ Limited Company (Ltd)
9429034149270
New Zealand Business Number
1809075
Company Number
Registered
Company Status

Say It Clearly Limited (issued an NZBN of 9429034149270) was launched on 05 May 2006. 2 addresses are in use by the company: 68 Kildare View, Waikiwi, Invercargill, 9810 (type: registered, physical). 136 Spey Street, Invercargill had been their registered address, until 21 May 2019. Say It Clearly Limited used more aliases, namely: Busy Bodies Enterprises Limited from 05 May 2006 to 05 Feb 2010. 300 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 299 shares (99.67 per cent of shares), namely:
Hughes, Janice Ethel (an individual) located at Waikiwi, Invercargill postcode 9810,
Erikson, Miriam Dorothy (an individual) located at Waikiwi, Invercargill postcode 9810. In the second group, a total of 1 shareholder holds 0.33 per cent of all shares (exactly 1 share); it includes
Erikson, Miriam Dorothy (an individual) - located at Waikiwi, Invercargill. Businesscheck's data was updated on 07 Mar 2024.

Current address Type Used since
68 Kildare View, Waikiwi, Invercargill, 9810 Registered & physical & service 21 May 2019
Directors
Name and Address Role Period
Miriam Dorothy Mckenzie
Waikiwi, Invercargill, 9810
Address used since 04 May 2011
Director 05 May 2006 - current
Miriam Dorothy Erikson
Waikiwi, Invercargill, 9810
Address used since 04 May 2011
Director 05 May 2006 - current
Kirsten Leigh Addie
Invercargill,
Address used since 05 May 2006
Director 05 May 2006 - 06 Jul 2007
Julie Leslie Paterson
Makarewa, R D 6, Invercargill,
Address used since 05 May 2006
Director 05 May 2006 - 06 Jul 2007
Addresses
Previous address Type Period
136 Spey Street, Invercargill, 9810 Registered & physical 21 May 2018 - 21 May 2019
136 Spey Street, Invercargill, Invercargill, 9810 Physical & registered 31 Aug 2016 - 21 May 2018
46 Don Street, Invercargill, Invercargill, 9810 Physical & registered 02 Feb 2015 - 31 Aug 2016
123 Spey Street, Invercargill, Invercargill, 9810 Physical & registered 25 Jul 2014 - 02 Feb 2015
C/-flintoffs, 85 Gala Street, Invercargill Registered & physical 05 May 2006 - 25 Jul 2014
Financial Data
Financial info
300
Total number of Shares
May
Annual return filing month
04 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 299
Shareholder Name Address Period
Hughes, Janice Ethel
Individual
Waikiwi
Invercargill
9810
22 Jun 2020 - current
Erikson, Miriam Dorothy
Individual
Waikiwi
Invercargill
9810
05 May 2006 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Erikson, Miriam Dorothy
Individual
Waikiwi
Invercargill
9810
05 May 2006 - current

Historic shareholders

Shareholder Name Address Period
Erikson, Karl Jacob
Individual
Waikiwi
Invercargill
9810
05 May 2006 - 09 Apr 2014
Addie, Kirsten Leigh
Individual
Invercargill
05 May 2006 - 27 Jun 2010
Mckenzie, Donna Maree
Individual
Rd 1
Riverton
9881
09 Apr 2014 - 22 Jun 2020
Addie, Dean Francis
Individual
Invercargill
05 May 2006 - 27 Jun 2010
Roskilley, Mark Charles
Individual
Makarewa
R D 6, Invercargill
05 May 2006 - 05 May 2006
Paterson, Julie Leslie
Individual
Makarewa
R D 6, Invercargill
05 May 2006 - 27 Jun 2010
Location
Companies nearby
Pdl Kitchens & Joinery Limited
136 Spey Street
K & C Transport Services Limited
136 Spey Street
Bray Motels Limited
136 Spey Street
Eljayz Holdings Limited
136 Spey Street
C J Moore Limited
136 Spey Street
Double D Trustee Co Limited
136 Spey Street