Mcleish Holdings Limited was incorporated on 17 Mar 2010 and issued a New Zealand Business Number of 9429031636131. The registered LTD company has been supervised by 2 directors: Ian Douglas Mcleish - an active director whose contract started on 17 Mar 2010,
Gordon James Mcleish - an inactive director whose contract started on 17 Mar 2010 and was terminated on 08 Jan 2014.
As stated in our data (last updated on 10 Apr 2024), this company uses 1 address: Leve1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (types include: physical, registered).
Until 14 Jan 2015, Mcleish Holdings Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their physical address.
A total of 200 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 150 shares are held by 1 entity, namely:
Mcleish, Ian Douglas (an individual) located at Lincoln University, Lincoln postcode 7608.
Another group consists of 1 shareholder, holds 25% shares (exactly 50 shares) and includes
Mcleish, Lorraine - located at Lincoln University, Lincoln.
Previous addresses
Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 07 May 2012 to 14 Jan 2015
Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand
Physical & registered address used from 25 Mar 2010 to 07 May 2012
Address: 116 Riccarton Road, Christchurch
Physical & registered address used from 17 Mar 2010 to 25 Mar 2010
Basic Financial info
Total number of Shares: 200
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: 150 | |||
Individual | Mcleish, Ian Douglas |
Lincoln University Lincoln 7608 New Zealand |
18 Mar 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mcleish, Lorraine |
Lincoln University Lincoln 7608 New Zealand |
18 Mar 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcleish, Gordon James |
Christchurch |
18 Mar 2010 - 14 Jan 2014 |
Individual | Mcleish, Gordon James |
Christchurch |
17 Mar 2010 - 27 Jun 2010 |
Individual | Mcleish, Jeanne |
Christchurch New Zealand |
18 Mar 2010 - 14 Jan 2014 |
Individual | Mcleish, Lorraine |
Christchurch |
17 Mar 2010 - 27 Jun 2010 |
Individual | Mcleish, Jeanne |
Christchurch |
17 Mar 2010 - 27 Jun 2010 |
Individual | Mcleish, Ian Douglas |
Christchurch |
17 Mar 2010 - 27 Jun 2010 |
Ian Douglas Mcleish - Director
Appointment date: 17 Mar 2010
Address: Lincoln University, Lincoln, 7608 New Zealand
Address used since 15 Aug 2017
Address: Christchurch, 8443 New Zealand
Address used since 26 Aug 2015
Gordon James Mcleish - Director (Inactive)
Appointment date: 17 Mar 2010
Termination date: 08 Jan 2014
Address: Christchurch, New Zealand
Address used since 17 Mar 2010
Entire Electrical Solutions North Island Limited
Ainger Tomlin House, 136 Ilam Road
Abundant Life Fellowship International Christchurch
397-401 Ilam Road
Helen Anderson Trust
Ainger Tomlin
Rotary Club Of Hornby Charitable Trust
Ainger Tomlin
La Magma (nz) Limited
Mortlocks Lawyers
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House