Mcfarlanes Limited, a registered company, was launched on 06 Dec 2001. 9429036681570 is the NZBN it was issued. "Painting of buildings or other structures" (business classification E324420) is how the company is categorised. The company has been managed by 8 directors: Colin Neil Mcfarlane - an active director whose contract started on 01 Mar 2002,
Melissa Emma Mcfarlane - an active director whose contract started on 11 Apr 2022,
Brent Andrew Mcfarlane - an inactive director whose contract started on 06 Dec 2001 and was terminated on 20 Nov 2017,
Cheryl Dorothy Mcfarlane - an inactive director whose contract started on 01 Mar 2002 and was terminated on 20 Nov 2017,
Alan Blair - an inactive director whose contract started on 26 May 2014 and was terminated on 26 May 2014.
Last updated on 04 Apr 2024, our database contains detailed information about 2 addresses this company registered, specifically: 89 Palm Beach Boulevard, Papamoa Beach, Papamoa, 3118 (physical address),
89 Palm Beach Boulevard, Papamoa Beach, Papamoa, 3118 (service address),
53 Stirling Drive, Morrinsville, Morrinsville, 3300 (registered address).
Mcfarlanes Limited had been using 53 Stirling Drive, Morrinsville, Morrinsville as their physical address up to 16 Jun 2022.
Old names for this company, as we found at BizDb, included: from 06 Dec 2001 to 07 Dec 2018 they were named Mcfarlane Contracting Group Limited.
A total of 100 shares are allotted to 5 shareholders (5 groups). The first group is comprised of 13 shares (13%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 16 shares (16%). Lastly there is the third share allocation (20 shares 20%) made up of 1 entity.
Previous addresses
Address #1: 53 Stirling Drive, Morrinsville, Morrinsville, 3300 New Zealand
Physical address used from 29 May 2018 to 16 Jun 2022
Address #2: 870 State Highway 26, R D 6, Hamilton, 3286 New Zealand
Physical & registered address used from 24 May 2011 to 29 May 2018
Address #3: 870 State Highway 26, R D 4, Hamilton New Zealand
Registered & physical address used from 28 May 2003 to 24 May 2011
Address #4: 135b Glengarry Road, Glen Eden, Auckland
Registered & physical address used from 06 Dec 2001 to 28 May 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 13 | |||
Individual | Mccarthy, Sally Jane |
Morrinsville Morrinsville 3300 New Zealand |
15 Dec 2017 - |
Shares Allocation #2 Number of Shares: 16 | |||
Individual | Mann, Haydon Terry |
Papamoa Beach Papamoa 3118 New Zealand |
18 Oct 2021 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Mcfarlane, Melissa Emma |
Papamoa Tauranga 3118 New Zealand |
15 Dec 2017 - |
Shares Allocation #4 Number of Shares: 17 | |||
Individual | Mcfarlane, Colin Neil |
Morrinsville Morrinsville 3300 New Zealand |
06 Dec 2001 - |
Shares Allocation #5 Number of Shares: 34 | |||
Individual | Mcfarlane, Colin Neil |
Morrinsville Morrinsville 3300 New Zealand |
06 Dec 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcfarlane, Brent Andrew |
Rd 6 Hamilton 3286 New Zealand |
06 Dec 2001 - 15 Dec 2017 |
Individual | Mcfarlane, Cheryl Dorothy |
R D 6 Hamilton 3286 New Zealand |
06 Dec 2001 - 20 Nov 2017 |
Individual | Mcfarlane, Diane Mary |
Glen Eden Auckland |
06 Dec 2001 - 18 May 2006 |
Colin Neil Mcfarlane - Director
Appointment date: 01 Mar 2002
Address: Morrinsville, Morrinsville, 3300 New Zealand
Address used since 21 May 2018
Address: Rd 6, Hamilton, 3286 New Zealand
Address used since 13 Apr 2010
Melissa Emma Mcfarlane - Director
Appointment date: 11 Apr 2022
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 11 Apr 2022
Brent Andrew Mcfarlane - Director (Inactive)
Appointment date: 06 Dec 2001
Termination date: 20 Nov 2017
Address: Rd 6, Hamilton, 3286 New Zealand
Address used since 12 May 2015
Cheryl Dorothy Mcfarlane - Director (Inactive)
Appointment date: 01 Mar 2002
Termination date: 20 Nov 2017
Address: Rd 6, Hamilton, 3286 New Zealand
Address used since 13 Apr 2010
Alan Blair - Director (Inactive)
Appointment date: 26 May 2014
Termination date: 26 May 2014
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 26 May 2014
Melissa Mcfarlane - Director (Inactive)
Appointment date: 26 May 2014
Termination date: 26 May 2014
Address: Rd 6, Hamilton, 3286 New Zealand
Address used since 26 May 2014
Regan Brown - Director (Inactive)
Appointment date: 26 May 2014
Termination date: 26 May 2014
Address: Rd 8, Hamilton, 3288 New Zealand
Address used since 26 May 2014
Diane Mary Mcfarlane - Director (Inactive)
Appointment date: 06 Dec 2001
Termination date: 08 Dec 2004
Address: Te Awamutu,
Address used since 06 Dec 2001
Grace Evangelical Church
378 State Highway 26
The Carbon Shop Limited
8 Morrinsville Road
Peter Lloyd Roofing Limited
717 Morrinsville Road
Newstead School Council Incorporated
C/-newstead School
Te Puna Atawhai Trust
One Morrinsville Road
Rong Rong Limited
281 Cambridge Road
Adamas Painting Limited
51 Queens Avenue
Decorative Paint Effects Limited
27 Woodcock Rd
K R Painters And Decoraters Limited
19 Coventry Road
M & D Holdings Limited
67 Seddon Road
P&p Decorating 2016 Limited
34a Somerset Street
Wilton Contracting Limited
5th Floor, Nwm Building