Mcleods Concreting Limited was incorporated on 23 May 2012 and issued a New Zealand Business Number of 9429030654037. This registered LTD company has been managed by 4 directors: Michael Kevin Mcmenamin - an active director whose contract began on 16 May 2019,
Alexandra Robyn Cheyne - an active director whose contract began on 16 May 2019,
Eughan Mcleod - an inactive director whose contract began on 16 Mar 2016 and was terminated on 17 May 2019,
Anna Cameron - an inactive director whose contract began on 23 May 2012 and was terminated on 24 Mar 2016.
According to our data (updated on 22 Apr 2024), the company filed 1 address: 71 Hansen Road, Gisborne, 4071 (type: registered, physical).
Up to 19 Apr 2021, Mcleods Concreting Limited had been using Cnr Wainui Road & The Esplanade, Gisborne as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Cheyne, Alexandra Robyn (an individual) located at Gisborne postcode 4010.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Mcmenamin, Michael Kevin - located at Rd 1, Gisborne. Mcleods Concreting Limited has been categorised as "Concreting services" (ANZSIC E322130).
Previous address
Address: Cnr Wainui Road & The Esplanade, Gisborne, 4010 New Zealand
Registered & physical address used from 23 May 2012 to 19 Apr 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 28 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Cheyne, Alexandra Robyn |
Gisborne 4010 New Zealand |
23 May 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mcmenamin, Michael Kevin |
Rd 1 Gisborne 4071 New Zealand |
06 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcleod, Eughan |
Rd 1 Gisborne 4071 New Zealand |
19 Apr 2017 - 05 Apr 2023 |
Michael Kevin Mcmenamin - Director
Appointment date: 16 May 2019
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 16 May 2019
Alexandra Robyn Cheyne - Director
Appointment date: 16 May 2019
Address: Gisborne, 4010 New Zealand
Address used since 21 Mar 2023
Address: Mangapapa, Gisborne, 4010 New Zealand
Address used since 16 May 2019
Eughan Mcleod - Director (Inactive)
Appointment date: 16 Mar 2016
Termination date: 17 May 2019
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 16 Mar 2016
Anna Cameron - Director (Inactive)
Appointment date: 23 May 2012
Termination date: 24 Mar 2016
Address: Gisborne, 4010 New Zealand
Address used since 23 May 2012
Mahinepua-radar Hill Landcare Group Incorporated
C/-m Cox
Gisborne Bowling Club Incorporated
15 Rawiri Street
Ideal Dairy Limited
87 The Esplande
Gisborne Garagiste Wine Company Limited
44 Reads Quay
Mcneil Farming Limited
44 Reads Quay
Marika Station (2010) Limited
44 Reads Quay
Bushy's Concrete Limited
1 Peel Street
Concrete Works Limited
7 Peter Buck Street
Eastern Bay Concrete 2014 Limited
106 Commerce Street
Lexmond Bros Limited
105 Cliiford Street
Lexmond Contracting (2014) Limited
183 Awapuni Road
Peter Freeman Concrete Limited
Level 3