Shortcuts

Mcmullan Enterprises Limited

Type: NZ Limited Company (Ltd)
9429038589126
NZBN
652488
Company Number
Registered
Company Status
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Physical & registered & service address used since 12 Jul 2017

Mcmullan Enterprises Limited, a registered company, was registered on 29 Jun 1994. 9429038589126 is the NZBN it was issued. This company has been run by 4 directors: Peter James Mcmullan - an active director whose contract began on 29 Jun 1994,
Judith Mary Mcmullan - an active director whose contract began on 29 Jun 1994,
Neil Stockdill - an inactive director whose contract began on 29 Jun 1994 and was terminated on 29 Sep 1997,
Dawne Stockdill - an inactive director whose contract began on 29 Jun 1994 and was terminated on 29 Sep 1997.
Updated on 20 Apr 2024, our database contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (type: physical, registered).
Mcmullan Enterprises Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their physical address up to 12 Jul 2017.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group consists of 5000 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 5000 shares (50%).

Addresses

Previous addresses

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 24 Jan 2014 to 12 Jul 2017

Address: Croys Ltd, Level 2, 161 Burnett Street, Ashburton New Zealand

Registered & physical address used from 20 Oct 2008 to 24 Jan 2014

Address: Messrs G R Leech, 248 East Street, Ashburton

Registered address used from 30 Oct 1997 to 20 Oct 2008

Address: 257 Havelock Street, Ashburton

Physical address used from 30 Oct 1997 to 20 Oct 2008

Address: Messrs G R Leech, 248 East Street, Ashburton

Physical address used from 30 Oct 1997 to 30 Oct 1997

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: April

Annual return last filed: 05 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Mcmullan, Judith Mary Rd 21
Geraldine
7991
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Mcmullan, Peter James Rd 21
Geraldine
7991
New Zealand
Directors

Peter James Mcmullan - Director

Appointment date: 29 Jun 1994

Address: Rd 21, Geraldine, 7991 New Zealand

Address used since 14 Apr 2021

Address: Rd 2, Ashburton, 7772 New Zealand

Address used since 29 Aug 2014


Judith Mary Mcmullan - Director

Appointment date: 29 Jun 1994

Address: Rd 21, Geraldine, 7991 New Zealand

Address used since 14 Apr 2021

Address: Rd 2, Ashburton, 7772 New Zealand

Address used since 29 Aug 2014


Neil Stockdill - Director (Inactive)

Appointment date: 29 Jun 1994

Termination date: 29 Sep 1997

Address: No 7 R D, Ashburton,

Address used since 29 Jun 1994


Dawne Stockdill - Director (Inactive)

Appointment date: 29 Jun 1994

Termination date: 29 Sep 1997

Address: No 7 R D, Ashburton,

Address used since 29 Jun 1994

Nearby companies

Kitz Investments Limited
287-293 Durham Street North

Roading And Building Cartage Limited
287-293 Durham Street North

Weir Nominees Limited
287-293 Durham Street North

Mackay Trustees 2013 Limited
287 - 293 Durham Street

L & P Build Limited
287-293 Durham Street North, Christchurch Central

Tai Tapu Milk Company Limited
287-293 Durham Street North