R A Mcleod Limited, a registered company, was registered on 17 May 2013. 9429030220829 is the NZ business number it was issued. "Building, house construction" (business classification E301120) is how the company was classified. This company has been run by 2 directors: Regan Mcleod - an active director whose contract began on 17 May 2013,
Kim Louise Brandon - an active director whose contract began on 17 May 2013.
Last updated on 10 Apr 2024, BizDb's data contains detailed information about 1 address: 18 Fraser Street, Roseneath, Port Chalmers, 9023 (type: registered, service).
R A Mcleod Limited had been using 19B Martin Road, Fairfield, Dunedin as their registered address up to 23 Aug 2022.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: 19b Martin Road, Fairfield, Dunedin, 9018 New Zealand
Registered & physical address used from 22 Aug 2022 to 23 Aug 2022
Address #2: 129c Helensburgh Road, Halfway Bush, Dunedin, 9010 New Zealand
Registered & physical address used from 04 Sep 2020 to 22 Aug 2022
Address #3: 10 Severn Street,, Abbotsford, Dunedin, 9018 New Zealand
Registered & physical address used from 03 Sep 2018 to 04 Sep 2020
Address #4: 3 Fox's Terrace, Arrowtown, Arrowtown, 9302 New Zealand
Physical & registered address used from 17 May 2013 to 03 Sep 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Brandon, Kim Louise |
Fairfield Dunedin 9018 New Zealand |
17 May 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mcleod, Regan |
Fairfield Dunedin 9018 New Zealand |
17 May 2013 - |
Regan Mcleod - Director
Appointment date: 17 May 2013
Address: Roseneath, Port Chalmers, 9023 New Zealand
Address used since 03 Aug 2023
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 11 Aug 2022
Address: Halfway Bush, Dunedin, 9010 New Zealand
Address used since 27 Aug 2020
Address: Arrowtown, Arrowtown, 9302 New Zealand
Kim Louise Brandon - Director
Appointment date: 17 May 2013
Address: Roseneath, Port Chalmers, 9023 New Zealand
Address used since 03 Aug 2023
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 11 Aug 2022
Address: Halfway Bush, Dunedin, 9010 New Zealand
Address used since 27 Aug 2020
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 17 May 2013
01 Builders Limited
10c Grace Nicholls Grove
021 Builder 2012 Limited
97 Edgecumbe Road
04stars Limited
15 Kapuka Lane
100% Quality Builders Limited
49 Fairs Road
101 Homes Limited
16 Rire Hau Lane
109 Holdings Limited
7 Oates Street