Mcintosh & Sons Limited, a registered company, was registered on 15 Feb 1995. 9429038632617 is the New Zealand Business Number it was issued. The company has been supervised by 3 directors: Duncan John Mcintosh - an active director whose contract began on 27 Mar 1995,
Raymond Ian Mcintosh - an inactive director whose contract began on 27 Mar 1995 and was terminated on 01 Mar 2001,
Garth Osmond Melville - an inactive director whose contract began on 15 Feb 1995 and was terminated on 27 Mar 1995.
Updated on 05 Apr 2024, our data contains detailed information about 1 address: 203 Stanley Road, Gisborne (type: physical, registered).
Mcintosh & Sons Limited had been using Coopers & Lybrand House, 21-29 Broderick Road, Johnsonville, Wellington as their physical address until 08 May 1995.
Past names used by the company, as we found at BizDb, included: from 15 Feb 1995 to 19 Apr 1995 they were called Weka Developments Limited.
A total of 200 shares are allocated to 3 shareholders (2 groups). The first group consists of 199 shares (99.5 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 1 share (0.5 per cent).
Previous addresses
Address: Coopers & Lybrand House, 21-29 Broderick Road, Johnsonville, Wellington
Physical & registered address used from 08 May 1995 to 08 May 1995
Address: 203 Stanley Rod, Gisborne
Registered address used from 08 May 1995 to 08 May 1995
Basic Financial info
Total number of Shares: 200
Annual return filing month: April
Annual return last filed: 27 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 199 | |||
Individual | Mcintosh, Lynda Susan |
Te Hapara Gisborne 4010 New Zealand |
20 Jul 2010 - |
Individual | Mcintosh, Duncan John |
Te Hapara Gisborne 4010 New Zealand |
15 Feb 1995 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mcintosh, Duncan John |
Te Hapara Gisborne 4010 New Zealand |
15 Feb 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Keast, Daryl Mervyn |
Whataupoko Gisborne 4010 New Zealand |
20 Jul 2010 - 15 Aug 2019 |
Duncan John Mcintosh - Director
Appointment date: 27 Mar 1995
Address: Gisborne, 4010 New Zealand
Address used since 04 Apr 2016
Raymond Ian Mcintosh - Director (Inactive)
Appointment date: 27 Mar 1995
Termination date: 01 Mar 2001
Address:
Address used since 27 Mar 1995
Garth Osmond Melville - Director (Inactive)
Appointment date: 15 Feb 1995
Termination date: 27 Mar 1995
Address: Johnsonville, Wellington,
Address used since 15 Feb 1995
Inesco Limited
205 Stanley Road
Inline Tyres Limited
205 Stanley Road
White Pointer Boats Limited
189 Stanley Road
Freezer Geezer Limited
211 Stanley Road
Jrt Kitchens (2005) Limited
219 Stanley Road
Currie Construction Limited
200 Stanley Road