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 11 directors: Brad Aaron Phillips - an active director whose contract started on 01 Apr 2010,
Ashley Kevin Burdon - an active director whose contract started on 01 Apr 2017,
Craig Raymond Sutherland - an active director whose contract started on 01 Apr 2017,
Craig Graeme Mccallum - an active director whose contract started on 01 Apr 2025,
Sarah Jane Hopkins - an active director whose contract started on 01 Apr 2025.
As stated in our database (updated on 02 Jun 2025), 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 (15 shareholders in total). As far as the first group is concerned, 240 shares are held by 2 entities, namely:
Mccallum, Alison Mary (an individual) located at Windsor, Invercargill postcode 9810,
Mccallum, Craig Graeme (an individual) located at Windsor, Invercargill postcode 9810.
The second group consists of 2 shareholders, holds 16 per cent shares (exactly 240 shares) and includes
Mantell, Cameron Gordon James - located at Waverley, Invercargill,
Hopkins, Sarah Jane - located at Waverley, Invercargill.
The third share allotment (60 shares, 4%) belongs to 1 entity, namely:
Mccallum, Craig Graeme, located at Windsor, Invercargill (an individual).
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
Basic Financial info
Total number of Shares: 1500
Annual return filing month: July
Annual return last filed: 22 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 240 | |||
| Individual | Mccallum, Alison Mary |
Windsor Invercargill 9810 New Zealand |
19 May 2025 - |
| Individual | Mccallum, Craig Graeme |
Windsor Invercargill 9810 New Zealand |
19 May 2025 - |
| Shares Allocation #2 Number of Shares: 240 | |||
| Individual | Mantell, Cameron Gordon James |
Waverley Invercargill 9810 New Zealand |
19 May 2025 - |
| Individual | Hopkins, Sarah Jane |
Waverley Invercargill 9810 New Zealand |
19 May 2025 - |
| Shares Allocation #3 Number of Shares: 60 | |||
| Individual | Mccallum, Craig Graeme |
Windsor Invercargill 9810 New Zealand |
01 Apr 2025 - |
| Shares Allocation #4 Number of Shares: 60 | |||
| Individual | Hopkins, Sarah Jane |
Waverley Invercargill 9810 New Zealand |
01 Apr 2025 - |
| Shares Allocation #5 Number of Shares: 240 | |||
| Individual | Phillips, Racheal Ann |
C/- 43 Hoffman Court, Waikiwi Invercargill 9810 New Zealand |
15 Apr 2010 - |
| Individual | Phillips, Brad Aaron |
C/- 43 Hoffman Court, Waikiwi Invercargill 9810 New Zealand |
15 Apr 2010 - |
| Shares Allocation #6 Number of Shares: 60 | |||
| Director | Phillips, Brad Aaron |
Waikiwi Invercargill 9810 |
26 Aug 2011 - |
| Shares Allocation #7 Number of Shares: 60 | |||
| Individual | Sutherland, Craig Raymond |
Waikiwi Invercargill 9810 New Zealand |
05 Apr 2017 - |
| Shares Allocation #8 Number of Shares: 60 | |||
| Individual | Burdon, Ashley Kevin |
Rd 2 Invercargill 9872 New Zealand |
05 Apr 2017 - |
| Shares Allocation #9 Number of Shares: 240 | |||
| Individual | Burdon, Wikitoria Mary |
C/- 326 Drysdale Road, Myross Bush, Rd 2 Invercargill 9810 New Zealand |
01 Jul 2017 - |
| Individual | Burdon, Ashley Kevin |
C/- 326 Drysdale Road, Myross Bush, Rd 1 Invercargill 9810 New Zealand |
01 Jul 2017 - |
| Shares Allocation #10 Number of Shares: 240 | |||
| Individual | Sutherland, Catherine Anne |
Invercargill 9840 New Zealand |
01 Jul 2017 - |
| Individual | Sutherland, Craig Raymond |
Invercargill 9840 New Zealand |
01 Jul 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Shaw, Susan Grace |
C/- 108 Margaret Street, Glengarry Invercargill 9810 New Zealand |
29 Jul 1999 - 19 May 2025 |
| Individual | Perkins, Stewart Patrick |
C/- 207 Wilton Street, Rosedale Invercargill 9810 New Zealand |
29 Jul 1999 - 19 May 2025 |
| Individual | Perkins, Stewart Patrick |
C/- 207 Wilton Street, Rosedale Invercargill 9810 New Zealand |
29 Jul 1999 - 19 May 2025 |
| Individual | Perkins, Stewart Patrick |
Rosedale Invercargill 9810 New Zealand |
29 Jul 1999 - 19 May 2025 |
| Individual | Chapman, Rex |
C/- 207 Wilton Street, Rosedale Invercargill 9810 New Zealand |
26 Aug 2011 - 19 May 2025 |
| Individual | Shaw, Christopher James |
Glengarry Invercargill 9810 New Zealand |
29 Jul 1999 - 19 May 2025 |
| Individual | Shaw, Christopher James |
C/- 108 Margaret Street, Glengarry Invercargill 9810 New Zealand |
29 Jul 1999 - 19 May 2025 |
| Individual | Shaw, Christopher James |
C/- 108 Margaret Street, Glengarry Invercargill 9810 New Zealand |
29 Jul 1999 - 19 May 2025 |
| Individual | Perkins, Bronwyn |
C/- 207 Wilton Street, Rosedale Invercargill 9810 New Zealand |
29 Jul 1999 - 19 May 2025 |
| Individual | Mcintyre, Lindsay Alexander |
C/- 18 Hall Road, Rd 2 Cromwell 9384 New Zealand |
29 Jul 1999 - 04 Aug 2015 |
| Individual | Mcintyre, Lindsay Alexander |
C/- 18 Hall Road, Rd 2 Cromwell 9384 New Zealand |
29 Jul 1999 - 04 Aug 2015 |
| Individual | Dick, Graham Stuart |
C/- 163 Mcivor Road, Rd 6 Invercargill 9876 New Zealand |
29 Jul 1999 - 01 Jul 2017 |
| Individual | Ball, Kathryn Jane |
C/- 42a Mcivor Road, Rd 6 Invercargill 9876 New Zealand |
29 Jul 1999 - 04 Aug 2015 |
| Individual | Ball, Warwick Ernest |
C/- 42a Mcivor Road, Rd 6 Invercargill 9876 New Zealand |
29 Jul 1999 - 04 Aug 2015 |
| Individual | Ball, Kathryn Jane |
C/- 42a Mcivor Road, Rd 6 Invercargill 9876 New Zealand |
29 Jul 1999 - 04 Aug 2015 |
| Individual | Fletcher, Graham Duncan |
Windsor Invercargill 9810 New Zealand |
29 Jul 1999 - 15 Apr 2016 |
| Individual | Mcintyre, Lindsay Alexander |
Invercargill |
29 Jul 1999 - 04 Aug 2015 |
| Individual | Dick, Lynda Joyce |
C/- 163 Mcivor Road, Rd 6 Invercargill 9876 New Zealand |
29 Jul 1999 - 01 Jul 2017 |
| Individual | Fletcher, Diane |
C/- 110 Chelmsford Street, Windsor Invercargill 9810 New Zealand |
29 Jul 1999 - 15 Apr 2016 |
| Individual | Fletcher, Graham Duncan |
C/- 110 Chelmsford Street, Windsor Invercargill 9810 New Zealand |
29 Jul 1999 - 15 Apr 2016 |
| Individual | Mcintyre, Hugh Francis |
Invercargill |
29 Jul 1999 - 11 Aug 2006 |
| Director | Phillips, Brad Aaron |
Waikiwi Invercargill 9810 |
26 Aug 2011 - 26 Aug 2011 |
| Individual | Henderson, Robert Stanley |
C/- 163 Mcivor Road, Rd 6 Invercargill 9876 New Zealand |
29 Jul 1999 - 01 Jul 2017 |
Brad Aaron Phillips - Director
Appointment date: 01 Apr 2010
Address: Waikiwi, Invercargill, 9810 New Zealand
Address used since 10 Aug 2015
Ashley Kevin Burdon - Director
Appointment date: 01 Apr 2017
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 01 Apr 2017
Craig Raymond Sutherland - Director
Appointment date: 01 Apr 2017
Address: Waikiwi, Invercargill, 9810 New Zealand
Address used since 01 Apr 2017
Craig Graeme Mccallum - Director
Appointment date: 01 Apr 2025
Address: Windsor, Invercargill, 9810 New Zealand
Address used since 01 Apr 2025
Sarah Jane Hopkins - Director
Appointment date: 01 Apr 2025
Address: Waverley, Invercargill, 9810 New Zealand
Address used since 01 Apr 2025
Stewart Patrick Perkins - Director (Inactive)
Appointment date: 29 Jul 1999
Termination date: 01 Apr 2025
Address: Rosedale, Invercargill, 9810 New Zealand
Address used since 26 Aug 2011
Christopher James Shaw - Director (Inactive)
Appointment date: 21 Aug 2002
Termination date: 01 Apr 2025
Address: Glengarry, Invercargill, 9810 New Zealand
Address used since 26 Aug 2011
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
Jimmys Pies Limited
160 Spey Street
Altitude Resurfacing Limited
160 Spey Street
Ultra-scan Southern Southland Limited
160 Spey Street
Mollison & Associates Limited
160 Spey Street
Mbss Limited
160 Spey Street
Crooks Farming Limited
160 Spey Street