Macca Tulip Limited was launched on 25 Oct 2001 and issued a number of 9429036750849. The registered LTD company has been supervised by 8 directors: Graeme Robert Dodds - an active director whose contract started on 08 Jan 2002,
Richard Grant Paterson - an inactive director whose contract started on 08 Jan 2002 and was terminated on 01 Oct 2012,
Howard James Paterson - an inactive director whose contract started on 08 Jan 2002 and was terminated on 01 Jul 2003,
Alan Raymond Macdonald - an inactive director whose contract started on 08 Jan 2002 and was terminated on 13 Jun 2003,
Stephanie Leigh Mccall - an inactive director whose contract started on 25 Oct 2001 and was terminated on 08 Jan 2002.
As stated in BizDb's database (last updated on 02 May 2024), the company filed 1 address: 1St Floor, Savoy Building, Moray Place, Dunedin (types include: physical, registered).
Until 17 Sep 2004, Macca Tulip Limited had been using 16 Main Street, Gore as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Dodds, Graeme Robert (an individual) located at Edendale.
Previous address
Address: 16 Main Street, Gore
Registered & physical address used from 25 Oct 2001 to 17 Sep 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Dodds, Graeme Robert |
Edendale |
25 Oct 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macdonald, Alan Raymond |
Gore |
18 May 2004 - 18 May 2004 |
Individual | Paterson, Howard James-deceased |
No 1 Rd Waikouaiti |
18 May 2004 - 18 May 2004 |
Individual | Paterson, Richard Grant |
Dunedin |
25 Oct 2001 - 24 Oct 2012 |
Graeme Robert Dodds - Director
Appointment date: 08 Jan 2002
Address: Edendale, 9893 New Zealand
Address used since 26 May 2016
Richard Grant Paterson - Director (Inactive)
Appointment date: 08 Jan 2002
Termination date: 01 Oct 2012
Address: Dunedin, 9013 New Zealand
Address used since 08 Jan 2002
Howard James Paterson - Director (Inactive)
Appointment date: 08 Jan 2002
Termination date: 01 Jul 2003
Address: R D 1, Waikouaiti,
Address used since 08 Jan 2002
Alan Raymond Macdonald - Director (Inactive)
Appointment date: 08 Jan 2002
Termination date: 13 Jun 2003
Address: Gore,
Address used since 08 Jan 2002
Stephanie Leigh Mccall - Director (Inactive)
Appointment date: 25 Oct 2001
Termination date: 08 Jan 2002
Address: Gore,
Address used since 25 Oct 2001
Timothy John Nicholson - Director (Inactive)
Appointment date: 25 Oct 2001
Termination date: 08 Jan 2002
Address: Gore,
Address used since 25 Oct 2001
Bevan Ronald Pearce - Director (Inactive)
Appointment date: 25 Oct 2001
Termination date: 08 Jan 2002
Address: Gore,
Address used since 25 Oct 2001
Gwen Elisabeth Marsh - Director (Inactive)
Appointment date: 25 Oct 2001
Termination date: 08 Jan 2002
Address: Gore,
Address used since 25 Oct 2001
K Lunn Variety Stores Dunedin Limited
1st Floor, Savoy Building
Golden Thyme Limited
1st Floor Savoy Building
Alexandra Liquor Limited
1st Floor Savoy Building
Peter Gullen Properties Limited
1st Floor Savoy Building
Project Dental Limited
1st Floor Savoy Building
Cnw Trustees (2007) Limited
Savoy Building