Trustee Nominees Mcandy Limited, a registered company, was registered on 18 Feb 2008. 9429032897593 is the NZBN it was issued. The company has been supervised by 4 directors: Wayne Neil Mcintyre - an active director whose contract began on 23 Nov 2018,
Peter James Mcintyre - an active director whose contract began on 22 Jul 2022,
Leila Kathryn Mcintyre - an inactive director whose contract began on 23 Nov 2018 and was terminated on 22 Jul 2022,
Henry Bernard Chellew - an inactive director whose contract began on 18 Feb 2008 and was terminated on 23 Nov 2018.
Updated on 13 May 2025, our data contains detailed information about 1 address: 53B The Parade, Bucklands Beach, Auckland, 2012 (category: registered, physical).
Trustee Nominees Mcandy Limited had been using Level 6, 2 Emily Place, Auckland as their registered address until 04 Dec 2018.
All shares (1 share exactly) are under control of a single group consisting of 2 entities, namely:
Mcintyre, Peter James (an individual) located at Half Moon Bay, Auckland postcode 2012,
Mcintyre, Wayne Neil (an individual) located at Bucklands Beach, Auckland postcode 2012.
Previous addresses
Address: Level 6, 2 Emily Place, Auckland, 1010 New Zealand
Registered address used from 03 Feb 2014 to 04 Dec 2018
Address: Level 6, 2 Emily Place,, Auckland, 1010 New Zealand
Physical address used from 03 Feb 2014 to 04 Dec 2018
Address: Level 6, Guildford House, 2 Emily Place, Auckland New Zealand
Physical & registered address used from 18 Feb 2008 to 03 Feb 2014
Basic Financial info
Total number of Shares: 1
Annual return filing month: February
Annual return last filed: 23 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1 | |||
| Individual | Mcintyre, Peter James |
Half Moon Bay Auckland 2012 New Zealand |
27 Jul 2022 - |
| Individual | Mcintyre, Wayne Neil |
Bucklands Beach Auckland 2012 New Zealand |
26 Nov 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Chellew, Henry Bernard |
Point Chevalier Auckland 1022 New Zealand |
18 Feb 2008 - 26 Nov 2018 |
| Individual | Mcentee, Francis Kevin |
Te Atatu Peninsula Auckland 0610 New Zealand |
24 Jan 2014 - 26 Nov 2018 |
| Individual | Mcintyre, Leila Kathryn |
Bucklands Beach Auckland 2012 New Zealand |
26 Nov 2018 - 27 Jul 2022 |
| Individual | Stainton, Bruce Mcinnes |
Birkenhead Auckland 0626 New Zealand |
24 Jan 2014 - 26 Nov 2018 |
Wayne Neil Mcintyre - Director
Appointment date: 23 Nov 2018
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 23 Nov 2018
Peter James Mcintyre - Director
Appointment date: 22 Jul 2022
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 22 Jul 2022
Leila Kathryn Mcintyre - Director (Inactive)
Appointment date: 23 Nov 2018
Termination date: 22 Jul 2022
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 23 Nov 2018
Henry Bernard Chellew - Director (Inactive)
Appointment date: 18 Feb 2008
Termination date: 23 Nov 2018
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 24 Jan 2014
Grosvenor Trustee Services Limited
Level 9, Guildford House
Trustee Nominees Martin Limited
2 Emily Place
Trustee Bhana Limited
2 Emily Place
Trustee J Walker Limited
2 Emily Place
Kermani Sons Limited
Level 4
Drake City Limited
Level 4