Mcintosh Builders Limited was started on 27 Apr 2004 and issued an NZ business identifier of 9429035423799. This registered LTD company has been run by 2 directors: Alastair Duncan Mcintosh - an active director whose contract began on 27 Apr 2004,
Dianne Rosemary Mcintosh - an inactive director whose contract began on 27 Apr 2004 and was terminated on 17 Feb 2017.
As stated in our data (updated on 16 Mar 2024), the company filed 1 address: Level 1, 161 Burnett Street, Ashburton, Ashburton, 7700 (types include: registered, physical).
Until 22 Mar 2022, Mcintosh Builders Limited had been using 54 Cass Street, Ashburton as their physical address.
A total of 10000 shares are issued to 3 groups (4 shareholders in total). When considering the first group, 9998 shares are held by 2 entities, namely:
Mcintosh, Alastair Duncan (an individual) located at Allenton, Ashburton postcode 7700,
Mcintosh, Dianne Rosemary (an individual) located at Allenton, Ashburton postcode 7700.
The 2nd group consists of 1 shareholder, holds 0.01% shares (exactly 1 share) and includes
Mcintosh, Alastair Duncan - located at Allenton, Ashburton.
The third share allotment (1 share, 0.01%) belongs to 1 entity, namely:
Mcintosh, Dianne Rosemary, located at Allenton, Ashburton (an individual).
Previous addresses
Address: 54 Cass Street, Ashburton, 7700 New Zealand
Physical & registered address used from 20 Mar 2017 to 22 Mar 2022
Address: 100 Burnett Street, Ashburton, 7700 New Zealand
Physical & registered address used from 13 Mar 2013 to 20 Mar 2017
Address: 144 Tancred Street, Ashburton, 7700 New Zealand
Physical & registered address used from 26 Jul 2011 to 13 Mar 2013
Address: C/-brophy Knight Limited, Chartered Accountants, 144 Tancred Street, Ashburton 7700 New Zealand
Registered & physical address used from 06 Nov 2009 to 26 Jul 2011
Address: 248-254 Havelock Street, Ashburton
Physical & registered address used from 27 Apr 2004 to 06 Nov 2009
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 17 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9998 | |||
Individual | Mcintosh, Alastair Duncan |
Allenton Ashburton 7700 New Zealand |
27 Apr 2004 - |
Individual | Mcintosh, Dianne Rosemary |
Allenton Ashburton 7700 New Zealand |
27 Apr 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mcintosh, Alastair Duncan |
Allenton Ashburton 7700 New Zealand |
27 Apr 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mcintosh, Dianne Rosemary |
Allenton Ashburton 7700 New Zealand |
27 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Richardson, Keith Warwick |
Ashburton |
27 Apr 2004 - 26 Jul 2006 |
Entity | Bk Kwr Trustees Limited Shareholder NZBN: 9429031790918 Company Number: 2356173 |
15 Jul 2010 - 03 Jul 2013 | |
Entity | Bk Kwr Trustees Limited Shareholder NZBN: 9429031790918 Company Number: 2356173 |
15 Jul 2010 - 03 Jul 2013 |
Alastair Duncan Mcintosh - Director
Appointment date: 27 Apr 2004
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 15 Sep 2020
Address: Ashburton, 7700 New Zealand
Address used since 26 Feb 2014
Dianne Rosemary Mcintosh - Director (Inactive)
Appointment date: 27 Apr 2004
Termination date: 17 Feb 2017
Address: Ashburton, 7700 New Zealand
Address used since 26 Feb 2014
Ashburton Guardian Company Limited
54 Cass Street
Kiwicorp Products Limited
54 Cass Street
Chris Woods Contracting Limited
54 Cass Street
A & J Lowe Limited
54 Cass Street
Rudge Holdings Limited
54 Cass Street
V P Farming Limited
54 Cass Street