Shortcuts

Mclaughlan Painters & Decorators Limited

Type: NZ Limited Company (Ltd)
9429031926133
NZBN
128858
Company Number
Registered
Company Status
Current address
Level 1, 176 High Street
Rangiora 7400
New Zealand
Physical & service address used since 22 Nov 2018
Level 1 Lambert Building
4/172 Conway Lane
Rangiora 7400
New Zealand
Registered address used since 11 Mar 2022
Level 1 Lambert Building
4/172 High Street
Rangiora 7400
New Zealand
Registered & service address used since 17 Mar 2023

Mclaughlan Painters & Decorators Limited was registered on 23 Nov 1965 and issued a New Zealand Business Number of 9429031926133. This registered LTD company has been managed by 3 directors: Callum Mclaughlan - an active director whose contract started on 23 Nov 1992,
William Sydney Mclaughlan - an inactive director whose contract started on 26 Aug 1991 and was terminated on 05 Mar 2015,
Sydney Wilson Mclaughlan - an inactive director whose contract started on 26 Aug 1991 and was terminated on 23 Nov 1992.
As stated in BizDb's data (updated on 17 Apr 2024), the company filed 1 address: Level 1 Lambert Building, 4/172 High Street, Rangiora, 7400 (types include: registered, service).
Up to 11 Mar 2022, Mclaughlan Painters & Decorators Limited had been using Level 1, 176 High Street, Rangiora as their registered address.
A total of 6000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 2000 shares are held by 1 entity, namely:
Mclaughlan, Natalie (an individual) located at Loburn postcode 7477.
Then there is a group that consists of 1 shareholder, holds 66.67% shares (exactly 4000 shares) and includes
Mclaughlan, Callum - located at Rd 7, Loburn.

Addresses

Previous addresses

Address #1: Level 1, 176 High Street, Rangiora, 7400 New Zealand

Registered address used from 22 Nov 2018 to 11 Mar 2022

Address #2: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 15 Jul 2015 to 22 Nov 2018

Address #3: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand

Physical & registered address used from 29 Feb 2012 to 15 Jul 2015

Address #4: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand

Physical & registered address used from 21 Dec 2011 to 29 Feb 2012

Address #5: Main North Road, Kaiapoi, R D 1 New Zealand

Physical address used from 01 Jul 1997 to 21 Dec 2011

Address #6: Main North Road, Kaiapoi, R D 1 New Zealand

Registered address used from 05 Dec 1992 to 21 Dec 2011

Address #7: 80 Hoani St, Christchurch

Registered address used from 04 Dec 1992 to 05 Dec 1992

Contact info
mclaughlan@outlook.co.nz
28 Mar 2019 Email
www.mclaughlan.co.nz
28 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2000
Individual Mclaughlan, Natalie Loburn
7477
New Zealand
Shares Allocation #2 Number of Shares: 4000
Individual Mclaughlan, Callum Rd 7
Loburn
7477
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mclaughlan, William Sydney Rangiora
Rangiora
7400
New Zealand
Directors

Callum Mclaughlan - Director

Appointment date: 23 Nov 1992

Address: Rd 7, Loburn, 7477 New Zealand

Address used since 28 Mar 2019

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 28 Mar 2013


William Sydney Mclaughlan - Director (Inactive)

Appointment date: 26 Aug 1991

Termination date: 05 Mar 2015

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 28 Mar 2013


Sydney Wilson Mclaughlan - Director (Inactive)

Appointment date: 26 Aug 1991

Termination date: 23 Nov 1992

Address: Christchurch 5,

Address used since 26 Aug 1991

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street