Mcintosh Hogan Limited, a registered company, was incorporated on 09 Aug 1999. 9429037524852 is the business number it was issued. The company has been supervised by 3 directors: Anne Marie Quinn - an active director whose contract began on 09 Aug 1999,
Christopher Lachlan Mcintosh - an active director whose contract began on 21 Dec 2006,
Anthony Paul Mcintosh - an inactive director whose contract began on 09 Aug 1999 and was terminated on 21 Jul 2006.
Updated on 07 Mar 2024, the BizDb data contains detailed information about 1 address: 393 Gladstone Road, Gisborne (category: registered, physical).
Mcintosh Hogan Limited had been using Graham & Dobson Ltd, 64 Lowe Street, Gisborne as their registered address until 16 Aug 2006.
A total of 100 shares are allocated to 5 shareholders (5 groups). The first group includes 20 shares (20 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 20 shares (20 per cent). Finally there is the third share allocation (20 shares 20 per cent) made up of 1 entity.
Previous addresses
Address: Graham & Dobson Ltd, 64 Lowe Street, Gisborne
Registered address used from 12 Apr 2000 to 16 Aug 2006
Address: Graham & Dobson Ltd, 64 Lowe Street, Gisborne
Registered address used from 10 Apr 2000 to 12 Apr 2000
Address: Graham & Dobson Ltd, 64 Lowe Street, Gisborne
Physical address used from 10 Apr 2000 to 10 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 14 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Quinn, Anne Marie |
Gisborne |
09 Aug 1999 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Mcintosh, Joanne |
Gisborne 4010 New Zealand |
09 Aug 1999 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Mcintosh, Christopher Lachlan |
Darley Victoria 3340 Australia |
09 Aug 1999 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Langridge, Merran Susan |
Eastbourne Lower Hutt 5013 New Zealand |
09 Aug 1999 - |
Shares Allocation #5 Number of Shares: 20 | |||
Individual | Mcintosh, Jeffrey Martin Nicholaus |
South Penrith New South Wales 2750 Australia |
09 Aug 1999 - |
Anne Marie Quinn - Director
Appointment date: 09 Aug 1999
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 28 Apr 2010
Christopher Lachlan Mcintosh - Director
Appointment date: 21 Dec 2006
Address: Darley, Victoria, 3340 Australia
Address used since 08 Jun 2021
Address: 5 Barnsbury Road, South Yarra, Victoria, 3141 Australia
Address used since 27 Jun 2017
Anthony Paul Mcintosh - Director (Inactive)
Appointment date: 09 Aug 1999
Termination date: 21 Jul 2006
Address: School, Bunbury, Western Australia,
Address used since 09 Aug 1999
In Line Construction Limited
393 Gladstone Road
Sunworth Limited
393 Gladstone Road
A-dive Limited
393 Gladstone Road
Roche Farming Limited
393 Gladstone Road
Dennis Hall Decorators 2013 Limited
393 Gladstone Road
Eastland Forest And Farm Limited
393 Gladstone Road