Mt Mcintosh Limited, a registered company, was launched on 02 Apr 2003. 9429036096695 is the business number it was issued. The company has been supervised by 11 directors: Aaron James Wallace - an active director whose contract started on 22 May 2006,
Matthew Graeme Bellingham - an active director whose contract started on 14 Jun 2012,
Michael Paul Atkinson - an active director whose contract started on 01 Apr 2013,
Craig Robert Fisher - an inactive director whose contract started on 02 Apr 2003 and was terminated on 14 Jun 2012,
Rowan Nigel Wilde - an inactive director whose contract started on 02 Apr 2003 and was terminated on 14 Jun 2012.
Last updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: 470 Parnell Road, Parnell, Auckland, 1052 (type: registered, physical).
Mt Mcintosh Limited had been using Offices Of Hayes Knight, 470 Parnell Road, Parnell, Auckland as their registered address until 25 Mar 2013.
A total of 168 shares are allocated to 3 shareholders (3 groups). The first group consists of 56 shares (33.33 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 56 shares (33.33 per cent). Lastly there is the third share allocation (56 shares 33.33 per cent) made up of 1 entity.
Previous addresses
Address: Offices Of Hayes Knight, 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 25 Oct 2011 to 25 Mar 2013
Address: Offices Of Hayes Knight, 470 Parnell Road, Parnell, Auckland 1 New Zealand
Registered & physical address used from 02 Apr 2003 to 25 Oct 2011
Basic Financial info
Total number of Shares: 168
Annual return filing month: October
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 56 | |||
Individual | Bellingham, Matthew Graeme |
Riverhead 0793 New Zealand |
13 Jul 2012 - |
Shares Allocation #2 Number of Shares: 56 | |||
Individual | Wallace, Aaron James |
Remuera Auckland 1050 New Zealand |
31 May 2006 - |
Shares Allocation #3 Number of Shares: 56 | |||
Director | Atkinson, Michael Paul |
Rd 2 Albany 0792 New Zealand |
17 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Heritage, Bill David Roblou |
Mt Albert Auckland |
02 Apr 2003 - 27 Aug 2004 |
Individual | Clerk, Steven Francis |
Parnell Auckland |
02 Apr 2003 - 21 Feb 2006 |
Individual | Henderson, Colin Bruce |
Mt Eden Auckland 1024 New Zealand |
31 May 2006 - 13 Jul 2012 |
Individual | Van Den Hurk, Luke Arthur |
Onehunga Auckland 1061 New Zealand |
27 Aug 2004 - 13 Jul 2012 |
Individual | Hare, Barry Allan |
Auckland City New Zealand |
02 Apr 2003 - 14 Oct 2011 |
Individual | Fisher, Craig Robert |
Mellons Bay Auckland 2014 New Zealand |
02 Apr 2003 - 13 Jul 2012 |
Individual | Mellor, Bruce Fox |
Orakei Auckland |
02 Apr 2003 - 27 Aug 2004 |
Individual | Wilde, Rowan Nigel |
Orakei Auckland 1071 New Zealand |
02 Apr 2003 - 13 Jul 2012 |
Aaron James Wallace - Director
Appointment date: 22 May 2006
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Dec 2015
Matthew Graeme Bellingham - Director
Appointment date: 14 Jun 2012
Address: Riverhead, 0793 New Zealand
Address used since 13 Nov 2019
Address: Rd 3, Albany, 0793 New Zealand
Address used since 14 Jun 2012
Michael Paul Atkinson - Director
Appointment date: 01 Apr 2013
Address: Rd 2, Albany, 0792 New Zealand
Address used since 17 Feb 2014
Craig Robert Fisher - Director (Inactive)
Appointment date: 02 Apr 2003
Termination date: 14 Jun 2012
Address: Mellons Bay, Manukau, 2014 New Zealand
Address used since 17 Sep 2009
Rowan Nigel Wilde - Director (Inactive)
Appointment date: 02 Apr 2003
Termination date: 14 Jun 2012
Address: Orakei, Auckland, 1071 New Zealand
Address used since 26 Oct 2007
Luke Arthur Van Den Hurk - Director (Inactive)
Appointment date: 30 Jun 2004
Termination date: 14 Jun 2012
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 17 Sep 2009
Colin Bruce Henderson - Director (Inactive)
Appointment date: 22 May 2006
Termination date: 14 Jun 2012
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 17 Sep 2009
Barry Allan Hare - Director (Inactive)
Appointment date: 02 Apr 2003
Termination date: 31 Jan 2011
Address: 18 Beach Road, Auckland Central, Auckland, 1010 New Zealand
Address used since 17 Sep 2009
Steven Francis Clerk - Director (Inactive)
Appointment date: 02 Apr 2003
Termination date: 22 May 2006
Address: Remuera, Auckland 1005,
Address used since 27 May 2005
Bruce Fox Mellor - Director (Inactive)
Appointment date: 02 Apr 2003
Termination date: 30 Jun 2004
Address: Orakei, Auckland,
Address used since 02 Apr 2003
Bill David Roblou Heritage - Director (Inactive)
Appointment date: 02 Apr 2003
Termination date: 30 Jun 2004
Address: Mt Albert, Auckland,
Address used since 02 Apr 2003
Farrah Breads Limited
470 Parnell Road
Weston Mcdonald Trustee Limited
470 Parnell Road
The House Company Limited
470 Parnell Road
Takutai Trustee Limited
470 Parnell Road
Hicks Family Trustees Limited
470 Parnell Road
Leo Peng Trustee Limited
470 Parnell Road