Mcintyre Contracting Limited, a registered company, was incorporated on 30 Sep 1998. 9429037750831 is the business number it was issued. "Earthmoving plant and equipment hiring with operator" (ANZSIC E321225) is how the company has been categorised. This company has been supervised by 2 directors: Mark Anthony Mcintyre - an active director whose contract began on 30 Sep 1998,
Penelope Jane Mcintyre - an active director whose contract began on 27 Feb 2013.
Updated on 17 Feb 2024, the BizDb database contains detailed information about 1 address: Whitby House, 7 Alma Street, Buxton Square, Nelson, 7010 (category: postal, office).
Mcintyre Contracting Limited had been using 105 Trafalgar Street, Nelson as their physical address until 12 Jul 2013.
A total of 100 shares are allocated to 5 shareholders (3 groups). The first group includes 2 shares (2%) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 95 shares (95%). Finally there is the 3rd share allotment (3 shares 3%) made up of 1 entity.
Principal place of activity
Whitby House, 7 Alma Street, Buxton Square, Nelson, 7010 New Zealand
Previous addresses
Address #1: 105 Trafalgar Street, Nelson, 7010 New Zealand
Physical & registered address used from 06 Aug 2010 to 12 Jul 2013
Address #2: Richards Woodhouse, 105 Trafalgar Street, Nelson New Zealand
Physical & registered address used from 19 Apr 2004 to 06 Aug 2010
Address #3: Clearmount House, 9 Buxton Square, Nelson
Physical & registered address used from 02 May 2002 to 19 Apr 2004
Address #4: Hinton And Associates, 2nd Floor / Tasman Energy Building, 281 Queen Street, Richmond, Nelson
Registered address used from 12 Apr 2000 to 02 May 2002
Address #5: Hinton And Associates, 2nd Floor / Tasman Energy Building, 281 Queen Street, Richmond, Nelson
Physical address used from 01 Oct 1998 to 02 May 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Mcintyre, Penelope Jane |
Cape Foulwind 7892 New Zealand |
13 Sep 2004 - |
Shares Allocation #2 Number of Shares: 95 | |||
Entity (NZ Limited Company) | Buxton Nominees 2009 No.1 Limited Shareholder NZBN: 9429032394092 |
Buxton Square Nelson 7010 New Zealand |
09 Jun 2011 - |
Individual | Mcintyre, Penelope Jane |
Cape Foulwind 7892 New Zealand |
13 Sep 2004 - |
Individual | Mcintyre, Mark Anthony |
Cape Foulwind 7892 New Zealand |
30 Sep 1998 - |
Shares Allocation #3 Number of Shares: 3 | |||
Individual | Mcintyre, Mark Anthony |
Cape Foulwind 7892 New Zealand |
30 Sep 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Whalley, Robin |
Nelson South Nelson 7010 New Zealand |
30 Sep 1998 - 09 Jun 2011 |
Mark Anthony Mcintyre - Director
Appointment date: 30 Sep 1998
Address: Rd 2, Westport, 7892 New Zealand
Address used since 01 Jul 2014
Address: Cape Foulwind, 7892 New Zealand
Address used since 01 Aug 2017
Penelope Jane Mcintyre - Director
Appointment date: 27 Feb 2013
Address: Rd2, Westport, 7892 New Zealand
Address used since 01 Jul 2014
Address: Cape Foulwind, 7892 New Zealand
Address used since 01 Aug 2017
The Smokehouse Limited
Whitby House, Level 3
Linchpin Holdings Limited
7 Alma Street
Glenduan Holdings Limited
7 Alma Street
Buxton Nominees 2013 Limited
Whitby House, Level 3, 7 Alma Street
Nelson Eye Specialists Limited
Whitby House, Level 3, 7 Alma Street
The Oblong Space Limited
Whitby House, Level 3, 7 Alma Street
Blaze Machine Hire Limited
8a Merton Place
Fox Heavy Equipment Hire Limited
55 Baigent Valley Road
J.g Contracting Limited
553 Main Road Brightwater
Nick Berkett Contracting Limited
266 Hardy Street
Palmer Earthmoving Limited
4 Naumai Place
Pomeroy Transport & Contracting Limited
74 Whitby Road