Mcdonald Four Limited, a registered company, was registered on 24 Sep 2015. 9429041992920 is the number it was issued. This company has been managed by 4 directors: David Hugh Mcdonald - an active director whose contract started on 10 Apr 2024,
Matthew James Underwood - an inactive director whose contract started on 24 Sep 2015 and was terminated on 10 Apr 2024,
Lance Thomas Burgess - an inactive director whose contract started on 24 Sep 2015 and was terminated on 31 Mar 2016,
John William Little - an inactive director whose contract started on 24 Sep 2015 and was terminated on 31 Mar 2016.
Last updated on 05 May 2024, the BizDb database contains detailed information about 1 address: 203 Karamu Road North, Hastings, Hastings, 4122 (types include: registered, service).
Mcdonald Four Limited had been using Level 2, 24 Johnston Street, Wellington Central, Wellington as their physical address up until 11 Aug 2021.
Other names used by this company, as we found at BizDb, included: from 23 Sep 2015 to 21 Jun 2016 they were named Md Trustee Company 63 Limited.
One entity owns all company shares (exactly 300 shares) - Mcdonald, David Hugh - located at 4122, Hastings, Hastings.
Previous addresses
Address #1: Level 2, 24 Johnston Street, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 12 Sep 2017 to 11 Aug 2021
Address #2: Level 6, Panama House, 22 Panama Street, Wellington, 6011 New Zealand
Physical & registered address used from 29 Jul 2016 to 12 Sep 2017
Address #3: Level 5, 203-209 Willis Street, Wellington, 6142 New Zealand
Registered & physical address used from 24 Sep 2015 to 29 Jul 2016
Basic Financial info
Total number of Shares: 300
Annual return filing month: August
Annual return last filed: 16 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Individual | Mcdonald, David Hugh |
Hastings Hastings 4122 New Zealand |
10 Apr 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Underwood, Matthew James |
Brooklyn Wellington 6021 New Zealand |
24 Sep 2015 - 10 Apr 2024 |
Individual | Burgess, Lance Thomas |
Maymorn Upper Hutt 5018 New Zealand |
24 Sep 2015 - 31 Mar 2016 |
Director | Lance Thomas Burgess |
Maymorn Upper Hutt 5018 New Zealand |
24 Sep 2015 - 31 Mar 2016 |
Director | John William Little |
Miramar Wellington 6022 New Zealand |
24 Sep 2015 - 31 Mar 2016 |
Individual | Little, John William |
Miramar Wellington 6022 New Zealand |
24 Sep 2015 - 31 Mar 2016 |
David Hugh Mcdonald - Director
Appointment date: 10 Apr 2024
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 10 Apr 2024
Matthew James Underwood - Director (Inactive)
Appointment date: 24 Sep 2015
Termination date: 10 Apr 2024
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 20 Apr 2018
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 24 Sep 2015
Lance Thomas Burgess - Director (Inactive)
Appointment date: 24 Sep 2015
Termination date: 31 Mar 2016
Address: Maymorn, Upper Hutt, 5018 New Zealand
Address used since 24 Sep 2015
John William Little - Director (Inactive)
Appointment date: 24 Sep 2015
Termination date: 31 Mar 2016
Address: Miramar, Wellington, 6022 New Zealand
Address used since 24 Sep 2015
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street