Mcnae Scientific Limited, a registered company, was registered on 25 Mar 2003. 9429036127603 is the NZBN it was issued. "Professional, scientific and technical services nec" (business classification M699945) is how the company is classified. This company has been run by 4 directors: Alan White - an active director whose contract began on 25 Mar 2003,
Nathan Mauchline - an inactive director whose contract began on 25 Mar 2003 and was terminated on 14 Nov 2006,
Philip Dixon - an inactive director whose contract began on 25 Mar 2003 and was terminated on 14 Nov 2006,
Clayton Mcnae - an inactive director whose contract began on 25 Mar 2003 and was terminated on 14 Nov 2006.
Last updated on 24 Mar 2024, our data contains detailed information about 1 address: Po Box 5343, Terrace End, Palmerston North, 4441 (type: postal, office).
Mcnae Scientific Limited had been using 443 Stoney Creek Road, Rd 10, Palmerston North as their physical address up to 14 Aug 2018.
A total of 100 shares are allocated to 4 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 50 shares (50 per cent).
Other active addresses
Address #4: 7 Morocco Terrace, Kelvin Grove, Palmerston North, 4414 New Zealand
Office & delivery address used from 01 Aug 2019
Principal place of activity
7 Morocco Terrace, Kelvin Grove, Palmerston North, 4414 New Zealand
Previous addresses
Address #1: 443 Stoney Creek Road, Rd 10, Palmerston North, 4470 New Zealand
Physical address used from 10 Aug 2010 to 14 Aug 2018
Address #2: 443 Stoney Creek Road, Rd 10, Palmerston North, 4470 New Zealand
Registered address used from 10 Aug 2010 to 26 Jun 2018
Address #3: Unit 9, 903 Tremaine Avenue, Palmerston North New Zealand
Physical & registered address used from 11 Aug 2008 to 10 Aug 2010
Address #4: 277 Broadway Avenue, Palmerston North
Physical & registered address used from 22 Aug 2006 to 11 Aug 2008
Address #5: 61 Rongopai Street, Palmerston North
Physical & registered address used from 25 Mar 2003 to 22 Aug 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Asks Family Trustee Company Limited Shareholder NZBN: 9429046661005 |
Kelvin Grove Palmerston North 4414 New Zealand |
23 Mar 2018 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hockley, Michael |
Takapuna New Zealand |
15 Aug 2005 - |
Individual | Bishop, Conway Andrew |
Takapuna New Zealand |
15 Aug 2005 - |
Individual | Bishop, Merle |
Takapuna New Zealand |
15 Aug 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | White, Alan |
Rd 10 Palmerston North New Zealand |
25 Mar 2003 - 23 Mar 2018 |
Individual | Mauchline, Nathan |
Feilding |
25 Mar 2003 - 15 Aug 2005 |
Individual | Dixon, Frances Jane |
Palmerston North |
15 Aug 2005 - 15 Aug 2005 |
Individual | White, Stephanie Maire |
Rd 10 Palmerston North New Zealand |
15 Aug 2005 - 23 Mar 2018 |
Individual | White, Stephanie Maire |
Rd 10 Palmerston North New Zealand |
15 Aug 2005 - 23 Mar 2018 |
Entity | Rutherfords Trustee Company No 2 Limited Shareholder NZBN: 9429035358244 Company Number: 1520087 |
Palmerston North Palmerston North 4414 New Zealand |
15 Aug 2005 - 23 Mar 2018 |
Individual | Dixon, Philip |
Palmerston North |
25 Mar 2003 - 15 Aug 2005 |
Individual | Mcnae, Clayton |
R D 8, Palmerston North |
25 Mar 2003 - 15 Aug 2005 |
Entity | Rutherfords Trustee Company No 2 Limited Shareholder NZBN: 9429035358244 Company Number: 1520087 |
Palmerston North Palmerston North 4414 New Zealand |
15 Aug 2005 - 23 Mar 2018 |
Individual | Dixon, France Jane |
Palmerston North |
15 Aug 2005 - 15 Aug 2005 |
Individual | Mcnae, Diane Beryl |
Palmerston North |
15 Aug 2005 - 15 Aug 2005 |
Individual | White, Alan |
Rd 10 Palmerston North New Zealand |
25 Mar 2003 - 23 Mar 2018 |
Ultimate Holding Company
Alan White - Director
Appointment date: 25 Mar 2003
Address: Kelvin Grove, Palmerston North, 4414 New Zealand
Address used since 01 Aug 2018
Address: Rd 10, Palmerston North, 4470 New Zealand
Address used since 01 Aug 2008
Nathan Mauchline - Director (Inactive)
Appointment date: 25 Mar 2003
Termination date: 14 Nov 2006
Address: Feilding,
Address used since 25 Mar 2003
Philip Dixon - Director (Inactive)
Appointment date: 25 Mar 2003
Termination date: 14 Nov 2006
Address: Palmerston North,
Address used since 25 Mar 2003
Clayton Mcnae - Director (Inactive)
Appointment date: 25 Mar 2003
Termination date: 14 Nov 2006
Address: R D 8,, Palmerston North,
Address used since 25 Mar 2003
Jason Kinghorn Painters Limited
63 Florence Avenue
A C Baken Limited
58 Matamau Street
S S & R Investment Limited
30 Tyndall Street
Larking Creative Limited
12 Tyndall Street
Wix Electrical Limited
56 Russell Street
Kelsam Hairdressing Limited
58 Russell Street
Microtech Services Limited
12 Victoria Avenue
Sandy Lang Limited
Mckay Katene & Associates Limited
Technical Forestry Services Limited
12 Victoria Avenue
Turftech Partnership Limited
1a Abraham Cres
Willowbank Electronics Limited
170 Broadway Ave
Yorb Limited
32 Amesbury Street