Don Maclean & Co Limited, a registered company, was started on 25 Jun 2001. 9429036859566 is the NZ business number it was issued. The company has been supervised by 5 directors: Winnifred Marie Maclean - an active director whose contract began on 25 Jun 2001,
Donald Mark Maclean - an active director whose contract began on 25 Jun 2001,
Winifred Marie Maclean - an active director whose contract began on 25 Jun 2001,
Donald Edward Maclean - an inactive director whose contract began on 25 Jun 2001 and was terminated on 01 Dec 2020,
Catherine Margaret Jane Maclean - an inactive director whose contract began on 25 Jun 2001 and was terminated on 08 Feb 2019.
Last updated on 04 Apr 2024, our data contains detailed information about 1 address: Level 1, 69 Tarbert Street, Alexandra, 9320 (category: physical, registered).
Don Maclean & Co Limited had been using Level 1, 69 Tarbert Street, Alexandra as their physical address until 27 Aug 2019.
A total of 1000 shares are issued to 5 shareholders (3 groups). The first group includes 20 shares (2%) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 970 shares (97%). Finally we have the next share allocation (10 shares 1%) made up of 1 entity.
Previous addresses
Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Physical & registered address used from 29 Aug 2012 to 27 Aug 2019
Address: C/-ibbotson Cooney Limited, Level 1, 69 Tarbert Street, Alexandra New Zealand
Registered & physical address used from 25 Jun 2001 to 29 Aug 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 20 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Maclean, Donald Mark |
R D 1 Omakau |
25 Jun 2001 - |
Shares Allocation #2 Number of Shares: 970 | |||
Director | Maclean, Winnifred Marie |
R D 1 Omakau 9376 New Zealand |
13 Dec 2021 - |
Individual | Maclean, Kevin Ernest |
Bridge Hill Alexandra 9320 New Zealand |
18 Jan 2021 - |
Individual | Maclean, Donald Mark |
White Road R D 1, Omakau New Zealand |
25 Jun 2001 - |
Shares Allocation #3 Number of Shares: 10 | |||
Director | Maclean, Winnifred Marie |
R D 1 Omakau 9376 New Zealand |
13 Dec 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Maclean, Catherine Margaret Jane |
Caversham Dunedin 9012 New Zealand |
25 Jun 2001 - 01 May 2022 |
Individual | Maclean, Winifred Marie |
R D 1 Omakau |
25 Jun 2001 - 13 Dec 2021 |
Individual | Maclean, Donald Edward |
R D 1 Omakau |
25 Jun 2001 - 18 Jan 2021 |
Individual | Maclean, Donald Edward |
White Road R D 1, Omakau |
25 Jun 2001 - 18 Jan 2021 |
Individual | Maclean, Catherine Margaret Jane |
Caversham Dunedin 9012 New Zealand |
25 Jun 2001 - 01 May 2022 |
Individual | Maclean, Catherine Margaret Jane |
Caversham Dunedin 9012 New Zealand |
25 Jun 2001 - 01 May 2022 |
Individual | Maclean, Winifred Marie |
R D 1 Omakau |
25 Jun 2001 - 13 Dec 2021 |
Individual | Maclean, Winifred Marie |
R D 1 Omakau |
25 Jun 2001 - 13 Dec 2021 |
Individual | Maclean, Winifred Marie |
White Road R D 1, Omakau |
25 Jun 2001 - 13 Dec 2021 |
Individual | Maclean, Winifred Marie |
R D 1 Omakau |
25 Jun 2001 - 13 Dec 2021 |
Individual | Maclean, Winifred Marie |
White Road R D 1, Omakau |
25 Jun 2001 - 13 Dec 2021 |
Winnifred Marie Maclean - Director
Appointment date: 25 Jun 2001
Address: R D 1, Omakau, 9376 New Zealand
Address used since 19 Aug 2015
Donald Mark Maclean - Director
Appointment date: 25 Jun 2001
Address: R D 1, Omakau, 9376 New Zealand
Address used since 19 Aug 2015
Winifred Marie Maclean - Director
Appointment date: 25 Jun 2001
Address: R D 1, Omakau, 9376 New Zealand
Address used since 19 Aug 2015
Donald Edward Maclean - Director (Inactive)
Appointment date: 25 Jun 2001
Termination date: 01 Dec 2020
Address: R D 1, Omakau, 9376 New Zealand
Address used since 19 Aug 2015
Catherine Margaret Jane Maclean - Director (Inactive)
Appointment date: 25 Jun 2001
Termination date: 08 Feb 2019
Address: Caversham, Dunedin, 9012 New Zealand
Address used since 20 Dec 2018
Address: R D 1, Omakau, 9376 New Zealand
Address used since 19 Aug 2015
The Gorge Pastoral Limited
Level 1, 69 Tarbert Street
Cornaig Holdings Limited
Level 1, 69 Tarbert Street
Precision Works (2013) Limited
Level 1, 69 Tarbert Street
Cornaig Farms Limited
Level 1, 69 Tarbert Street
Blackstone Hill Mining Limited
Level 1, 69 Tarbert Street
Tarbert Trustees (2013) Limited
Level 1, 69 Tarbert Street