Shortcuts

Mcintosh Investments Limited

Type: NZ Limited Company (Ltd)
9429031853194
NZBN
135796
Company Number
Registered
Company Status
023986469
GST Number
No Abn Number
Australian Business Number
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
77 Cuffs Road
Wainoni
Christchurch 8061
New Zealand
Registered & physical & service address used since 18 Oct 2018

Mcintosh Investments Limited was started on 30 Jul 1974 and issued an NZ business identifier of 9429031853194. The registered LTD company has been managed by 5 directors: Kerry Dean Mcintosh - an active director whose contract began on 13 Nov 2017,
Dale Anne Mouatt - an active director whose contract began on 13 Nov 2017,
Neil William Mcintosh - an inactive director whose contract began on 20 Nov 1989 and was terminated on 13 Nov 2017,
Gael Rutherford - an inactive director whose contract began on 28 Oct 1994 and was terminated on 01 Aug 2000,
Marlene Dawn Mcintosh - an inactive director whose contract began on 20 Nov 1989 and was terminated on 28 Oct 1994.
As stated in our data (last updated on 08 Mar 2024), this company uses 1 address: 77 Cuffs Road, Wainoni, Christchurch, 8061 (types include: registered, physical).
Until 18 Oct 2018, Mcintosh Investments Limited had been using 2 Alfred Street, Mayfield, Blenheim as their physical address.
BizDb found more names used by this company: from 01 Dec 1995 to 27 Jun 1997 they were named Mcintosh Investments Limited, from 30 Jul 1974 to 01 Dec 1995 they were named Fresh-Pack Fisheries Limited.
A total of 2000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 1000 shares are held by 1 entity, namely:
Mouatt, Dale (an individual) located at Avondale, Christchurch postcode 8061.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 1000 shares) and includes
Mcintosh, Kerry - located at Wainoni, Christchurch. Mcintosh Investments Limited is classified as "Rental of commercial property" (business classification L671250).

Addresses

Previous addresses

Address: 2 Alfred Street, Mayfield, Blenheim, 7201 New Zealand

Physical & registered address used from 30 Jul 2018 to 18 Oct 2018

Address: 77 Cuffs Road, Wainoni, Christchurch, 8061 New Zealand

Physical & registered address used from 21 Nov 2017 to 30 Jul 2018

Address: 7 Fergusson Grove, Morrinsville, 3300 New Zealand

Registered & physical address used from 09 Jul 2010 to 21 Nov 2017

Address: 31 Raycroft Street, Christchurch

Registered & physical address used from 07 Aug 1997 to 09 Jul 2010

Address: 22 Fortune Street, Christchurch New Zealand

Physical & registered address used from 07 Aug 1997 to 07 Aug 1997

Address: D.s Duns & Co, 4th Floor Finance House, 141 Cambridge Tce, Christchurch

Registered address used from 15 Jun 1992 to 07 Aug 1997

Contact info
64 022 6319507
13 Nov 2019 Phone
glen_dale@outlook.com
13 Nov 2019 Email
reception@sbabarrington.co.nz
13 Nov 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: November

Annual return last filed: 29 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Mouatt, Dale Avondale
Christchurch
8061
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Mcintosh, Kerry Wainoni
Christchurch
8061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcintosh, Kerry Christchurch
Individual Mcintosh, Dale Christchurch
Individual Mcintosh, Neil William Morrinsville
Morrinsville
3300
New Zealand
Directors

Kerry Dean Mcintosh - Director

Appointment date: 13 Nov 2017

Address: Wainoni, Christchurch, 8061 New Zealand

Address used since 13 Nov 2017


Dale Anne Mouatt - Director

Appointment date: 13 Nov 2017

Address: Avondale, Christchurch, 8061 New Zealand

Address used since 13 Nov 2017


Neil William Mcintosh - Director (Inactive)

Appointment date: 20 Nov 1989

Termination date: 13 Nov 2017

Address: Morrinsville, Morrinsville, 3300 New Zealand

Address used since 01 Jul 2010


Gael Rutherford - Director (Inactive)

Appointment date: 28 Oct 1994

Termination date: 01 Aug 2000

Address: Fendalton, Christchurch,

Address used since 28 Oct 1994


Marlene Dawn Mcintosh - Director (Inactive)

Appointment date: 20 Nov 1989

Termination date: 28 Oct 1994

Address: Christchurch,

Address used since 20 Nov 1989

Nearby companies

Wairau River Wines Limited
2 Alfred Street

Joknal Products Limited
2 Alfred Street

8 Wired Brewing Limited
2 Alfred Street

Bryce Trustee Limited
2 Alfred Street

Alva Limited
2 Alfred Street

Crow Tavern Limited
2 Alfred Street

Similar companies