Mcleod Estate Limited was incorporated on 02 Apr 2013 and issued a business number of 9429030294486. This registered LTD company has been supervised by 1 director, named Grant Malcolm Mcleod - an active director whose contract started on 02 Apr 2013.
As stated in our information (updated on 28 Mar 2024), this company registered 1 address: Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (type: registered, physical).
Up to 31 Mar 2020, Mcleod Estate Limited had been using 1 Hutcheson Street, Mayfield, Blenheim as their registered address.
BizDb identified other names used by this company: from 22 Mar 2013 to 09 Dec 2016 they were named Highlander Homes 2013 Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Mcleod, Michelle Dawn (an individual) located at Renwick, Renwick postcode 7204.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Mcleod, Grant Malcolm - located at Renwick, Renwick.
Previous address
Address: 1 Hutcheson Street, Mayfield, Blenheim, 7201 New Zealand
Registered & physical address used from 02 Apr 2013 to 31 Mar 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mcleod, Michelle Dawn |
Renwick Renwick 7204 New Zealand |
01 May 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Mcleod, Grant Malcolm |
Renwick Renwick 7204 New Zealand |
02 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cowan, Michelle Dawn |
Renwick Renwick 7204 New Zealand |
02 Apr 2013 - 01 May 2017 |
Grant Malcolm Mcleod - Director
Appointment date: 02 Apr 2013
Address: Renwick, Blenheim, 7204 New Zealand
Address used since 19 May 2022
Address: Renwick, Renwick, 7204 New Zealand
Address used since 23 Jul 2015
Longfin Limited
Level 2, Youell House,
Faux-jumeaux Holdings Limited
Level 2, Youell House
Premier Painting Limited
Level 2, Youell House
Hawkesbury Heights Limited
Level 2, Youell House
Toroa Consulting Limited
Level 2, Youell House
Albatross Backpackers (2010) Limited
Level 2, Youell House