Shortcuts

Mcfarlanes Limited

Type: NZ Limited Company (Ltd)
9429036681570
NZBN
1178645
Company Number
Registered
Company Status
E324420
Industry classification code
Painting Of Buildings Or Other Structures
Industry classification description
Current address
53 Stirling Drive
Morrinsville
Morrinsville 3300
New Zealand
Registered address used since 29 May 2018
89 Palm Beach Boulevard
Papamoa Beach
Papamoa 3118
New Zealand
Physical & service address used since 16 Jun 2022

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 13
Individual Mccarthy, Sally Jane Morrinsville
Morrinsville
3300
New Zealand
Shares Allocation #2 Number of Shares: 16
Individual Mann, Haydon Terry Papamoa Beach
Papamoa
3118
New Zealand
Shares Allocation #3 Number of Shares: 20
Individual Mcfarlane, Melissa Emma Papamoa
Tauranga
3118
New Zealand
Shares Allocation #4 Number of Shares: 17
Individual Mcfarlane, Colin Neil Morrinsville
Morrinsville
3300
New Zealand
Shares Allocation #5 Number of Shares: 34
Individual Mcfarlane, Colin Neil Morrinsville
Morrinsville
3300
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcfarlane, Brent Andrew Rd 6
Hamilton
3286
New Zealand
Individual Mcfarlane, Cheryl Dorothy R D 6
Hamilton
3286
New Zealand
Individual Mcfarlane, Diane Mary Glen Eden
Auckland
Directors

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

Nearby companies

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

Similar companies

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