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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Mcintosh, Paul |
Motueka 7196 New Zealand |
12 May 1995 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Mcintosh, Leanne |
Motueka 7196 New Zealand |
12 May 1995 - |
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
Ellis Tourism Properties Limited
222 High Street
Best New Zealand Tours Limited
222 High Street
Abel Tasman Aviation Nelson Limited
222 High Street
Kawatiri Playgroup Limited
222 High Street
Aflex Technology (nz) Limited
222 High Street
Business Performance Limited
222 High Street
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