Inch Mclellan Motors Limited was started on 23 Jun 1997 and issued a New Zealand Business Number of 9429038063817. The registered LTD company has been managed by 4 directors: Devin Kingsley Inch - an active director whose contract began on 11 Jul 1997,
Grant Hugh James Mclellan - an active director whose contract began on 11 Jul 1997,
Phillipa Kay Lewthwaite - an inactive director whose contract began on 23 Jun 1997 and was terminated on 11 Jul 1997,
Graeme Donald Burnett - an inactive director whose contract began on 23 Jun 1997 and was terminated on 11 Jul 1997.
According to our data (last updated on 07 May 2024), this company registered 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Up until 11 Aug 2022, Inch Mclellan Motors Limited had been using 54 Holmwood Road, Merivale, Christchurch as their registered address.
BizDb found more names for this company: from 23 Jun 1997 to 09 Jul 1997 they were called Mutiny Motors Limited.
A total of 150000 shares are allocated to 4 groups (6 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Mclellan, Grant Hugh James (an individual) located at Rd1 Kaiapoi, North Canterbury postcode 7691.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 75000 shares) and includes
Inch, Devin Kingsley - located at Christchurch.
The third share allocation (37499 shares, 25%) belongs to 2 entities, namely:
Rattray, Michael Herbert, located at Upper Riccarton, Christchurch (an individual),
Mclellan, Grant Hugh James, located at Rd1 Kaiapoi, North Canterbury (an individual).
Previous addresses
Address: 54 Holmwood Road, Merivale, Christchurch, 8014 New Zealand
Registered & physical address used from 03 Sep 2020 to 11 Aug 2022
Address: 104 Winter Road, Swannanoa, Rd1 Rangiora New Zealand
Physical & registered address used from 30 Jul 2005 to 03 Sep 2020
Address: C/-lewthwaite & Burnett, Chartered Accountants, 165 Ferry Road, Christchurch
Physical address used from 02 Aug 2000 to 02 Aug 2000
Address: 41 Carlyle Street, Christchurch
Physical address used from 02 Aug 2000 to 30 Jul 2005
Address: C/-lewthwaite & Burnett, Chartered Accountants, 165 Ferry Road, Christchurch
Registered address used from 26 May 2000 to 30 Jul 2005
Address: C/-lewthwaite & Burnett, Chartered Accountants, 165 Ferry Road, Christchurch
Registered address used from 11 Apr 2000 to 26 May 2000
Basic Financial info
Total number of Shares: 150000
Annual return filing month: August
Annual return last filed: 22 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Mclellan, Grant Hugh James |
Rd1 Kaiapoi North Canterbury 7691 New Zealand |
23 Jun 1997 - |
Shares Allocation #2 Number of Shares: 75000 | |||
Individual | Inch, Devin Kingsley |
Christchurch New Zealand |
23 Jun 1997 - |
Shares Allocation #3 Number of Shares: 37499 | |||
Individual | Rattray, Michael Herbert |
Upper Riccarton Christchurch 8041 New Zealand |
23 Jun 1997 - |
Individual | Mclellan, Grant Hugh James |
Rd1 Kaiapoi North Canterbury 7691 New Zealand |
23 Jun 1997 - |
Shares Allocation #4 Number of Shares: 37500 | |||
Individual | Mclellan, Lauren Rose Lea |
Rd1 Kaiapoi North Canterbury 7691 New Zealand |
23 Jun 1997 - |
Individual | Rattray, Michael Herbert |
Rd1 Kaiapoi North Canterbury 7691 New Zealand |
23 Jun 1997 - |
Devin Kingsley Inch - Director
Appointment date: 11 Jul 1997
Address: Christchurch, Canterbury, 8013 New Zealand
Address used since 25 Aug 2015
Grant Hugh James Mclellan - Director
Appointment date: 11 Jul 1997
Address: Kaiapoi, North Canterbury, 7691 New Zealand
Address used since 25 Aug 2015
Phillipa Kay Lewthwaite - Director (Inactive)
Appointment date: 23 Jun 1997
Termination date: 11 Jul 1997
Address: Christchurch,
Address used since 23 Jun 1997
Graeme Donald Burnett - Director (Inactive)
Appointment date: 23 Jun 1997
Termination date: 11 Jul 1997
Address: Swannanoa, North Canterbury,
Address used since 23 Jun 1997
Chm Limited
Pwc Centre, Level 4
Hurunui Water Project Limited
60 Cashel Street
Modlar Limited
60 Cashel Street
Trineo Limited
60 Cashel Street
Lilongwe Limited
60 Cashel Street
Mkd Properties Limited
60 Cashel Street