Shortcuts

Mcintosh Holdings (motueka) Limited

Type: NZ Limited Company (Ltd)
9429038475986
NZBN
678089
Company Number
Registered
Company Status
E329920
Industry classification code
E329920 Construction Services - All Trades Subcontracted
Industry classification description
Current address
Po Box 415
Motueka
Motueka 7143
New Zealand
Postal address used since 14 Sep 2020
23 Wallace Street
Motueka
Motueka 7120
New Zealand
Office address used since 14 Sep 2020
33 King Edward Street
Motueka
Motueka 7120
New Zealand
Registered & physical & service address used since 09 Sep 2021

Mcintosh Holdings (Motueka) Limited, a registered company, was incorporated on 12 May 1995. 9429038475986 is the number it was issued. "E329920 Construction services - all trades subcontracted" (business classification E329920) is how the company was classified. This company has been supervised by 6 directors: Paul Mcintosh - an active director whose contract started on 11 Jun 1998,
Robert Paul Mcintosh - an active director whose contract started on 01 Jan 2022,
Leanne Mcintosh - an inactive director whose contract started on 11 Jun 1998 and was terminated on 05 Jan 2022,
John Hall - an inactive director whose contract started on 12 May 1995 and was terminated on 11 Jun 1998,
Murray Walter Buchanan - an inactive director whose contract started on 12 May 1995 and was terminated on 11 Jun 1998.
Last updated on 28 Mar 2024, BizDb's data contains detailed information about 3 addresses the company uses, specifically: 33 King Edward Street, Motueka, Motueka, 7120 (registered address),
33 King Edward Street, Motueka, Motueka, 7120 (physical address),
33 King Edward Street, Motueka, Motueka, 7120 (service address),
Po Box 415, Motueka, Motueka, 7143 (postal address) among others.
Mcintosh Holdings (Motueka) Limited had been using 23 Wallace Street, Motueka, Motueka as their registered address until 09 Sep 2021.
Other names used by the company, as we found at BizDb, included: from 15 Feb 1999 to 16 Jan 2007 they were named Reagle Electronics Manufacturing Limited, from 12 May 1995 to 15 Feb 1999 they were named Reagle Electronics Manufacturing 1995 Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50%).

Addresses

Principal place of activity

222 High Street, Motueka, Motueka, 7120 New Zealand


Previous addresses

Address #1: 23 Wallace Street, Motueka, Motueka, 7120 New Zealand

Registered & physical address used from 22 Sep 2020 to 09 Sep 2021

Address #2: 222 High Street, Motueka, Motueka, 7120 New Zealand

Physical & registered address used from 13 Sep 2011 to 22 Sep 2020

Address #3: Patons Road, R.d. 1, Richmond

Registered address used from 23 Feb 1999 to 23 Feb 1999

Address #4: 54 Staples St, Motueka New Zealand

Registered & physical address used from 23 Feb 1999 to 13 Sep 2011

Address #5: Same As Registered Office

Physical address used from 23 Feb 1999 to 23 Feb 1999

Address #6: C/- Jorgensen, 1st Floor, Hunter Building, 118 Hardy Street, Nelson

Registered & physical address used from 20 Oct 1997 to 23 Feb 1999

Contact info
64 21 425757
24 Jan 2023
64 27 5783076
23 Sep 2018 Phone
invoicemcintosh@gmail.com
14 Sep 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Mcintosh, Paul Motueka
7196
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Mcintosh, Leanne Motueka
7196
New Zealand
Directors

Paul Mcintosh - Director

Appointment date: 11 Jun 1998

Address: Motueka, 7196 New Zealand

Address used since 01 Sep 2021

Address: Motueka, Motueka, 7120 New Zealand

Address used since 05 Sep 2011


Robert Paul Mcintosh - Director

Appointment date: 01 Jan 2022

Address: Motueka, Motueka, 7120 New Zealand

Address used since 01 Jan 2022


Leanne Mcintosh - Director (Inactive)

Appointment date: 11 Jun 1998

Termination date: 05 Jan 2022

Address: Motueka, 7196 New Zealand

Address used since 01 Sep 2021

Address: Motueka, Motueka, 7120 New Zealand

Address used since 05 Sep 2011


John Hall - Director (Inactive)

Appointment date: 12 May 1995

Termination date: 11 Jun 1998

Address: Nelson,

Address used since 12 May 1995


Murray Walter Buchanan - Director (Inactive)

Appointment date: 12 May 1995

Termination date: 11 Jun 1998

Address: Motueka,

Address used since 12 May 1995


James Lawrence Paulden - Director (Inactive)

Appointment date: 12 May 1995

Termination date: 12 May 1995

Address: Christchurch 1,

Address used since 12 May 1995

Nearby companies
Similar companies

All Property Maintenance Services Limited
15 Canterbury Street

B. Gunn Limited
387 Anakiwa Road

Dax Group Limited
14 Kandy Crescent

Otautahi Interior Liners Limited
13-17 Putaitai Street

Tracer Construction Limited
Level 14

Wendan Limited
31 Salisbury Road