L R Mclean & Co Properties Limited was incorporated on 30 Nov 1998 and issued a business number of 9429037710132. The registered LTD company has been run by 5 directors: Mark Robert Mclean - an active director whose contract started on 01 Jul 2010,
Anthony Sean Mclean - an active director whose contract started on 06 Apr 2022,
Joanna Claire Burnett - an active director whose contract started on 06 Apr 2022,
Robert Joseph Mclean - an inactive director whose contract started on 30 Nov 1998 and was terminated on 10 Oct 2021,
Anthony Sean Mclean - an inactive director whose contract started on 30 Nov 1998 and was terminated on 28 Jun 2004.
According to our information (last updated on 06 Apr 2024), the company filed 1 address: 173 Spey Street, Invercargill, Invercargill, 9810 (types include: registered, physical).
Up until 27 Nov 2019, L R Mclean & Co Properties Limited had been using 173 Spey Street, Invercargill, Invercargill as their physical address.
A total of 1003 shares are issued to 3 groups (11 shareholders in total). When considering the first group, 3 shares are held by 4 entities, namely:
Mclean, Anthony Sean (an individual) located at Alexandra, Alexandra postcode 9320,
Mclean, Mark Robert (an individual) located at Rd 1, Queenstown postcode 9371,
Burnett, Joanna Claire (an individual) located at Rolleston, Rolleston postcode 7614.
The second group consists of 3 shareholders, holds 0.1% shares (exactly 1 share) and includes
Inspired Property Nz Limited - located at Rolleston, Rolleston,
A S Mclean Property Limited - located at Invercargill,
Lower Shotover Property Limited - located at Rd 1, Queenstown.
The next share allocation (999 shares, 99.6%) belongs to 4 entities, namely:
Mclean, Anthony Sean, located at Alexandra, Alexandra (an individual),
Mclean, Mark Robert, located at Rd 1, Queenstown (an individual),
Burnett, Joanna Claire, located at Rolleston, Rolleston (an individual).
Previous addresses
Address #1: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Physical address used from 24 Nov 2014 to 27 Nov 2019
Address #2: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Registered address used from 21 Nov 2013 to 27 Nov 2019
Address #3: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand
Physical address used from 25 Mar 2011 to 24 Nov 2014
Address #4: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand
Registered address used from 25 Mar 2011 to 21 Nov 2013
Address #5: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand
Physical & registered address used from 22 Nov 2010 to 25 Mar 2011
Address #6: Whk, 62 Deveron Street, Invercargill 9810 New Zealand
Registered address used from 19 Nov 2009 to 22 Nov 2010
Address #7: Whk, 62 Deveron St, Invercargill 9810 New Zealand
Physical address used from 19 Nov 2009 to 22 Nov 2010
Address #8: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill
Physical address used from 06 Dec 2007 to 19 Nov 2009
Address #9: Whk Cook Adam Ward Wilson, 62 Deveron St, Invercargill
Registered address used from 06 Dec 2007 to 19 Nov 2009
Address #10: Ward Wilson Ltd, 62 Deveron Street, Invercargill
Physical & registered address used from 03 Dec 2002 to 06 Dec 2007
Address #11: Ward Wilson, Chartered Accountants, 62 Deveron Street, Invercargill
Registered & physical address used from 15 Feb 2002 to 03 Dec 2002
Address #12: Ward Wilson, Chartered Accountants, 62 Deveron Street, Invercargill
Registered & physical address used from 11 Feb 2002 to 15 Feb 2002
Address #13: Forrest Burns & Ashby, Chartered Accountants, 143 Spey Street, Invercargill
Registered address used from 12 Apr 2000 to 11 Feb 2002
Address #14: Forrest Burns & Ashby, Chartered Accountants, 143 Spey Street, Invercargill
Physical address used from 03 Dec 1998 to 11 Feb 2002
Address #15: Forrest Burns & Ashby, Chartered Accountants, 143 Spey Street, Invercargill
Registered address used from 30 Nov 1998 to 12 Apr 2000
Basic Financial info
Total number of Shares: 1003
Annual return filing month: November
Annual return last filed: 13 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3 | |||
Individual | Mclean, Anthony Sean |
Alexandra Alexandra 9320 New Zealand |
13 Nov 2023 - |
Individual | Mclean, Mark Robert |
Rd 1 Queenstown 9371 New Zealand |
13 Nov 2023 - |
Individual | Burnett, Joanna Claire |
Rolleston Rolleston 7614 New Zealand |
13 Nov 2023 - |
Individual | Chapman, Rex Thomas |
Rd 6 Invercargill 9876 New Zealand |
13 Nov 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Inspired Property Nz Limited Shareholder NZBN: 9429051509729 |
Rolleston Rolleston 7614 New Zealand |
29 Nov 2023 - |
Entity (NZ Limited Company) | A S Mclean Property Limited Shareholder NZBN: 9429051751562 |
Invercargill 9810 New Zealand |
29 Nov 2023 - |
Entity (NZ Limited Company) | Lower Shotover Property Limited Shareholder NZBN: 9429051751692 |
Rd 1 Queenstown 9371 New Zealand |
29 Nov 2023 - |
Shares Allocation #3 Number of Shares: 999 | |||
Individual | Mclean, Anthony Sean |
Alexandra Alexandra 9320 New Zealand |
13 Nov 2023 - |
Individual | Mclean, Mark Robert |
Rd 1 Queenstown 9371 New Zealand |
13 Nov 2023 - |
Individual | Burnett, Joanna Claire |
Rolleston Rolleston 7614 New Zealand |
13 Nov 2023 - |
Individual | Chapman, Rex Thomas |
Rd 6 Invercargill 9876 New Zealand |
13 Nov 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Mclean, Mark Robert |
Rd 1 Queenstown 9371 New Zealand |
28 Nov 2022 - 29 Nov 2023 |
Director | Burnett, Joanna Claire |
Rolleston Rolleston 7614 New Zealand |
28 Nov 2022 - 29 Nov 2023 |
Director | Mclean, Anthony Sean |
Alexandra 9320 New Zealand |
28 Nov 2022 - 29 Nov 2023 |
Individual | Mclean, Robert Joseph |
55 Spence Avenue, Rd 9 Invercargill 9879 New Zealand |
09 Feb 2010 - 13 Nov 2023 |
Individual | Mclean, Robert Joseph |
55 Spence Avenue, Rd 9 Invercargill 9879 New Zealand |
09 Feb 2010 - 13 Nov 2023 |
Individual | Mclean, Robert Joseph |
55 Spence Avenue, Rd 9 Invercargill 9879 New Zealand |
09 Feb 2010 - 13 Nov 2023 |
Individual | Robinson, Peter Harold |
55 Spence Ave Rd9 Invercargill 9879 New Zealand |
09 Feb 2010 - 13 Nov 2023 |
Individual | Robinson, Peter Harold |
55 Spence Ave Rd9 Invercargill 9879 New Zealand |
09 Feb 2010 - 13 Nov 2023 |
Individual | Mclean, Robert Joseph |
Rd 9 Invercargill 9879 New Zealand |
09 Nov 2020 - 28 Nov 2022 |
Entity | Glendowie Wools Limited Shareholder NZBN: 9429040262833 Company Number: 155832 |
30 Nov 1998 - 09 Feb 2010 | |
Entity | Glendowie Wools Limited Shareholder NZBN: 9429040262833 Company Number: 155832 |
30 Nov 1998 - 09 Feb 2010 |
Mark Robert Mclean - Director
Appointment date: 01 Jul 2010
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 14 Nov 2014
Anthony Sean Mclean - Director
Appointment date: 06 Apr 2022
Address: Alexandra, 9320 New Zealand
Address used since 06 Apr 2022
Joanna Claire Burnett - Director
Appointment date: 06 Apr 2022
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 06 Apr 2022
Robert Joseph Mclean - Director (Inactive)
Appointment date: 30 Nov 1998
Termination date: 10 Oct 2021
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 14 Nov 2014
Anthony Sean Mclean - Director (Inactive)
Appointment date: 30 Nov 1998
Termination date: 28 Jun 2004
Address: Invercargill,
Address used since 26 Nov 2002
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
Eva Row Company Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street