Mcintosh Precast Limited was incorporated on 29 Aug 2012 and issued a number of 9429030535466. This registered LTD company has been run by 2 directors: John William Mcintosh - an active director whose contract began on 29 Aug 2012,
Alastair Duncan Mcintosh - an active director whose contract began on 29 Aug 2012.
As stated in BizDb's database (updated on 14 Mar 2024), this company uses 2 addresses: 24 The Terrace, Timaru, Timaru, 7910 (registered address),
24 The Terrace, Timaru, Timaru, 7910 (service address),
54 Cass Street, Ashburton, 7700 (physical address).
Until 03 Feb 2023, Mcintosh Precast Limited had been using 54 Cass Street, Ashburton as their registered address.
A total of 1000 shares are allocated to 4 groups (5 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Mcintosh, Alastair Duncan (an individual) located at Allenton, Ashburton postcode 7700.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 250 shares) and includes
Mcintosh, Leticia Christine Lynette - located at Ashburton.
The third share allotment (499 shares, 49.9%) belongs to 2 entities, namely:
Mcintosh, Alastair Duncan, located at Allenton, Ashburton (an individual),
Mcintosh, Dianne Rosemary, located at Allenton, Ashburton (an individual). Mcintosh Precast Limited was categorised as "Concrete product mfg nec" (business classification C203425).
Previous addresses
Address #1: 54 Cass Street, Ashburton, 7700 New Zealand
Registered & service address used from 20 Mar 2017 to 03 Feb 2023
Address #2: 100 Burnett Street, Ashburton, 7700 New Zealand
Registered & physical address used from 13 Mar 2013 to 20 Mar 2017
Address #3: 144 Tancred Street, Ashburton, 7700 New Zealand
Physical & registered address used from 29 Aug 2012 to 13 Mar 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 17 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Mcintosh, Alastair Duncan |
Allenton Ashburton 7700 New Zealand |
29 Aug 2012 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Mcintosh, Leticia Christine Lynette |
Ashburton 7771 New Zealand |
29 Aug 2012 - |
Shares Allocation #3 Number of Shares: 499 | |||
Individual | Mcintosh, Alastair Duncan |
Allenton Ashburton 7700 New Zealand |
29 Aug 2012 - |
Individual | Mcintosh, Dianne Rosemary |
Allenton Ashburton 7700 New Zealand |
29 Aug 2012 - |
Shares Allocation #4 Number of Shares: 250 | |||
Director | Mcintosh, John William |
Ashburton 7771 New Zealand |
29 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Bk Kwr Trustees Limited Shareholder NZBN: 9429031790918 Company Number: 2356173 |
29 Aug 2012 - 05 Aug 2013 | |
Entity | Bk Kwr Trustees Limited Shareholder NZBN: 9429031790918 Company Number: 2356173 |
29 Aug 2012 - 05 Aug 2013 |
John William Mcintosh - Director
Appointment date: 29 Aug 2012
Address: Ashburton, 7771 New Zealand
Address used since 25 Jul 2022
Address: Rd 2, Ashburton, 7772 New Zealand
Address used since 29 Aug 2012
Alastair Duncan Mcintosh - Director
Appointment date: 29 Aug 2012
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 15 Sep 2020
Address: Ashburton, 7700 New Zealand
Address used since 26 Feb 2014
Ashburton Guardian Company Limited
54 Cass Street
Kiwicorp Products Limited
54 Cass Street
Chris Woods Contracting Limited
54 Cass Street
A & J Lowe Limited
54 Cass Street
Rudge Holdings Limited
54 Cass Street
V P Farming Limited
54 Cass Street
Allan Block Canterbury Limited
119 Blenheim Road
Alpine Readymix And Contracting Limited
32 Seddons Terrace Road
Cancast Limited
1 George Holmes Road
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Insitu Grc Limited
23 Heathcote Street
Ost Limited
10 Settlers Crescent