Shortcuts

Mcintyre Dick & Partners Limited

Type: NZ Limited Company (Ltd)
9429037531027
NZBN
969658
Company Number
Registered
Company Status
Current address
160 Spey Street
Invercargill
Invercargill 9810
New Zealand
Physical & registered & service address used since 15 Aug 2012

Mcintyre Dick & Partners Limited was started on 29 Jul 1999 and issued an NZ business number of 9429037531027. This registered LTD company has been managed by 9 directors: Stewart Patrick Perkins - an active director whose contract started on 29 Jul 1999,
Christopher James Shaw - an active director whose contract started on 21 Aug 2002,
Brad Aaron Phillips - an active director whose contract started on 01 Apr 2010,
Craig Raymond Sutherland - an active director whose contract started on 01 Apr 2017,
Ashley Kevin Burdon - an active director whose contract started on 01 Apr 2017.
As stated in our database (updated on 18 Mar 2024), this company uses 1 address: 160 Spey Street, Invercargill, Invercargill, 9810 (category: physical, registered).
Up to 15 Aug 2012, Mcintyre Dick & Partners Limited had been using Mcintyre Dick & Partners, 160 Spey Street, Invercargill as their registered address.
BizDb found old names used by this company: from 29 Jul 1999 to 05 Mar 2009 they were called Mcivor Service Co. Limited.
A total of 1500 shares are allotted to 10 groups (16 shareholders in total). As far as the first group is concerned, 240 shares are held by 2 entities, namely:
Phillips, Racheal Ann (an individual) located at C/- 43 Hoffman Court, Waikiwi, Invercargill postcode 9810,
Phillips, Brad Aaron (an individual) located at C/- 43 Hoffman Court, Waikiwi, Invercargill postcode 9810.
The second group consists of 1 shareholder, holds 4 per cent shares (exactly 60 shares) and includes
Phillips, Brad Aaron - located at Waikiwi, Invercargill 9810.
The third share allotment (240 shares, 16%) belongs to 2 entities, namely:
Shaw, Christopher James, located at C/- 108 Margaret Street, Glengarry, Invercargill (an individual),
Shaw, Susan Grace, located at C/- 108 Margaret Street, Glengarry, Invercargill (an individual).

Addresses

Previous addresses

Address: Mcintyre Dick & Partners, 160 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 05 Sep 2011 to 15 Aug 2012

Address: Mcintyre Dick & Partners, Chartered Accountants, 160 Spey Street, Invercargill New Zealand

Registered address used from 13 Apr 2000 to 05 Sep 2011

Address: Mcintyre Dick & Partners, Chartered Accountants, 160 Spey Street, Invercargill

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address: Mcintyre Dick & Partners, Chartered Accountants, 160 Spey Street, Invercargill New Zealand

Physical address used from 30 Jul 1999 to 05 Sep 2011

Financial Data

Basic Financial info

Total number of Shares: 1500

Annual return filing month: July

Annual return last filed: 19 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 240
Individual Phillips, Racheal Ann C/- 43 Hoffman Court, Waikiwi
Invercargill
9810
New Zealand
Individual Phillips, Brad Aaron C/- 43 Hoffman Court, Waikiwi
Invercargill
9810
New Zealand
Shares Allocation #2 Number of Shares: 60
Director Phillips, Brad Aaron Waikiwi
Invercargill 9810
Shares Allocation #3 Number of Shares: 240
Individual Shaw, Christopher James C/- 108 Margaret Street, Glengarry
Invercargill
9810
New Zealand
Individual Shaw, Susan Grace C/- 108 Margaret Street, Glengarry
Invercargill
9810
New Zealand
Shares Allocation #4 Number of Shares: 60
Individual Sutherland, Craig Raymond Waikiwi
Invercargill
9810
New Zealand
Shares Allocation #5 Number of Shares: 60
Individual Burdon, Ashley Kevin Rd 2
Invercargill
9872
New Zealand
Shares Allocation #6 Number of Shares: 60
Individual Perkins, Stewart Patrick Rosedale
Invercargill
9810
New Zealand
Shares Allocation #7 Number of Shares: 60
Individual Shaw, Christopher James Glengarry
Invercargill
9810
New Zealand
Shares Allocation #8 Number of Shares: 240
Individual Perkins, Stewart Patrick C/- 207 Wilton Street, Rosedale
Invercargill
9810
New Zealand
Individual Chapman, Rex C/- 207 Wilton Street, Rosedale
Invercargill
9810
New Zealand
Individual Perkins, Bronwyn C/- 207 Wilton Street, Rosedale
Invercargill
9810
New Zealand
Shares Allocation #9 Number of Shares: 240
Individual Burdon, Wikitoria Mary C/- 326 Drysdale Road, Myross Bush, Rd 2
Invercargill
9810
New Zealand
Individual Burdon, Ashley Kevin C/- 326 Drysdale Road, Myross Bush, Rd 1
Invercargill
9810
New Zealand
Shares Allocation #10 Number of Shares: 240
Individual Sutherland, Craig Raymond Invercargill
9840
New Zealand
Individual Sutherland, Catherine Anne Invercargill
9840
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dick, Graham Stuart C/- 163 Mcivor Road, Rd 6
Invercargill
9876
New Zealand
Individual Mcintyre, Lindsay Alexander Invercargill
Individual Mcintyre, Lindsay Alexander C/- 18 Hall Road, Rd 2
Cromwell
9384
New Zealand
Individual Ball, Kathryn Jane C/- 42a Mcivor Road, Rd 6
Invercargill
9876
New Zealand
Individual Ball, Kathryn Jane C/- 42a Mcivor Road, Rd 6
Invercargill
9876
New Zealand
Individual Fletcher, Graham Duncan Windsor
Invercargill
9810
New Zealand
Individual Mcintyre, Lindsay Alexander Invercargill
Individual Dick, Lynda Joyce C/- 163 Mcivor Road, Rd 6
Invercargill
9876
New Zealand
Individual Ball, Warwick Ernest C/- 42a Mcivor Road, Rd 6
Invercargill
9876
New Zealand
Individual Fletcher, Diane C/- 110 Chelmsford Street, Windsor
Invercargill
9810
New Zealand
Individual Fletcher, Graham Duncan C/- 110 Chelmsford Street, Windsor
Invercargill
9810
New Zealand
Individual Mcintyre, Hugh Francis Invercargill
Director Phillips, Brad Aaron Waikiwi
Invercargill 9810
Individual Henderson, Robert Stanley C/- 163 Mcivor Road, Rd 6
Invercargill
9876
New Zealand
Directors

Stewart Patrick Perkins - Director

Appointment date: 29 Jul 1999

Address: Rosedale, Invercargill, 9810 New Zealand

Address used since 26 Aug 2011


Christopher James Shaw - Director

Appointment date: 21 Aug 2002

Address: Glengarry, Invercargill, 9810 New Zealand

Address used since 26 Aug 2011


Brad Aaron Phillips - Director

Appointment date: 01 Apr 2010

Address: Waikiwi, Invercargill, 9810 New Zealand

Address used since 10 Aug 2015


Craig Raymond Sutherland - Director

Appointment date: 01 Apr 2017

Address: Waikiwi, Invercargill, 9810 New Zealand

Address used since 01 Apr 2017


Ashley Kevin Burdon - Director

Appointment date: 01 Apr 2017

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 01 Apr 2017


Graham Stuart Dick - Director (Inactive)

Appointment date: 29 Jul 1999

Termination date: 01 Apr 2017

Address: Rd 6, Invercargill, 9876 New Zealand

Address used since 26 Aug 2011


Graham Duncan Fletcher - Director (Inactive)

Appointment date: 21 Aug 2002

Termination date: 01 Apr 2016

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 26 Aug 2011


Kathryn Jane Ball - Director (Inactive)

Appointment date: 29 Jul 1999

Termination date: 04 Aug 2015

Address: Rd 6, Invercargill, 9876 New Zealand

Address used since 26 Aug 2011


Lindsay Alexander Mcintyre - Director (Inactive)

Appointment date: 29 Jul 1999

Termination date: 31 Mar 2006

Address: Invercargill,

Address used since 29 Jul 1999

Nearby companies

Jimmys Pies Limited
160 Spey Street

Altitude Resurfacing Limited
160 Spey Street

The Reinforcer Limited
160 Spey Street

Ultra-scan Southern Southland Limited
160 Spey Street

Mollison & Associates Limited
160 Spey Street

Mbss Limited
160 Spey Street