Shortcuts

Maclean Interior Vision Limited

Type: NZ Limited Company (Ltd)
9429036708352
NZBN
1173617
Company Number
Registered
Company Status
Current address
Level 7, John Wickliffe House
265 Princes Street
Dunedin 9016
New Zealand
Registered & physical & service address used since 10 May 2017
64 Hunt Street
Andersons Bay
Dunedin 9013
New Zealand
Registered & service address used since 20 Mar 2023
65 Durham Street South
Sydenham
Christchurch 8023
New Zealand
Registered & service address used since 06 Oct 2023

Maclean Interior Vision Limited, a registered company, was incorporated on 20 Nov 2001. 9429036708352 is the number it was issued. This company has been supervised by 2 directors: John Donald Maclean - an active director whose contract began on 20 Nov 2001,
Malcolm Robert James - an inactive director whose contract began on 04 Apr 2006 and was terminated on 01 May 2009.
Updated on 08 Apr 2024, BizDb's data contains detailed information about 1 address: 65 Durham Street South, Sydenham, Christchurch, 8023 (category: registered, service).
Maclean Interior Vision Limited had been using 7 Gladstone Road, Mosgiel, Mosgiel as their physical address until 10 May 2017.
A single entity owns all company shares (exactly 1500 shares) - Maclean, John Donald - located at 8023, Andersons Bay, Dunedin.

Addresses

Previous addresses

Address #1: 7 Gladstone Road, Mosgiel, Mosgiel, 9024 New Zealand

Physical & registered address used from 17 Jun 2016 to 10 May 2017

Address #2: 18 Princes Street, Dunedin, 9016 New Zealand

Physical & registered address used from 07 Aug 2013 to 17 Jun 2016

Address #3: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Physical address used from 17 Aug 2011 to 07 Aug 2013

Address #4: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered address used from 19 Jul 2011 to 07 Aug 2013

Address #5: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin New Zealand

Physical address used from 04 May 2006 to 17 Aug 2011

Address #6: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin New Zealand

Registered address used from 04 May 2006 to 19 Jul 2011

Address #7: Taylor Mclachlan, 44 York Place, Dunedin

Physical & registered address used from 03 Sep 2003 to 04 May 2006

Address #8: Keogh Mccormack C/a, 4 X O Building, 248 Cumberland Street, Dunedin

Registered & physical address used from 20 Nov 2001 to 03 Sep 2003

Financial Data

Basic Financial info

Total number of Shares: 1500

Annual return filing month: July

Annual return last filed: 28 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1500
Individual Maclean, John Donald Andersons Bay
Dunedin
9013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Koynarska, Mariana Petrova Mornington
Dunedin
9011
New Zealand
Individual James, Malcolm Robert St Kilda
Dunedin
Directors

John Donald Maclean - Director

Appointment date: 20 Nov 2001

Address: Andersons Bay, Dunedin, 9013 New Zealand

Address used since 01 Mar 2023

Address: Waverley, Dunedin, 9013 New Zealand

Address used since 26 Jul 2019

Address: Mornington, Dunedin, 9011 New Zealand

Address used since 12 Jul 2012


Malcolm Robert James - Director (Inactive)

Appointment date: 04 Apr 2006

Termination date: 01 May 2009

Address: St Kilda, Dunedin,

Address used since 04 Apr 2006

Address: St Kilda, Dunedin,

Address used since 04 Apr 2006

Nearby companies

Jim's It Limited
Level 7 John Wickliffe House

Lawns, Hedges And Edges Limited
Level 7, John Wickliffe House

Edgar Capital Managed Funds Limited
Level 7

Edgar Capital Private Limited
Level 7 John Wickliffe House

Wild Paua Nz Limited
Level 7

Downie Stewart Trustee 2011 Limited
265 Princes Street