Shortcuts

Mclellan's Limited

Type: NZ Limited Company (Ltd)
9429038604638
NZBN
649198
Company Number
Registered
Company Status
Current address
Level 1, 65 Centennial Avenue
Alexandra 9320
New Zealand
Registered & physical & service address used since 01 Apr 2022

Mclellan's Limited was started on 31 May 1994 and issued an NZ business number of 9429038604638. The registered LTD company has been managed by 3 directors: Rory Mclellan - an active director whose contract began on 31 May 1994,
Karen Marie Joan Mclellan - an inactive director whose contract began on 31 May 1994 and was terminated on 20 Mar 2024,
Michael James Cartwright - an inactive director whose contract began on 31 May 1994 and was terminated on 01 May 1998.
As stated in our database (last updated on 07 Apr 2024), this company filed 1 address: Level 1, 65 Centennial Avenue, Alexandra, 9320 (category: registered, physical).
Up to 01 Apr 2022, Mclellan's Limited had been using 65 Centennial Avenue, Alexandra, Alexandra as their physical address.
BizDb found former names used by this company: from 31 May 1994 to 10 Sep 1997 they were called Central Plumbing and Roofing Limited.
A total of 100000 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 99800 shares are held by 1 entity, namely:
Rory & Karen Mclellan & Checketts Mckay Trustees Limited (an other) located at Alexandra, Alexandra postcode 9320.
The 2nd group consists of 1 shareholder, holds 0.1 per cent shares (exactly 100 shares) and includes
Mclellan, Rory - located at Alexandra.
The next share allotment (100 shares, 0.1%) belongs to 1 entity, namely:
Mclellan, Karen, located at Alexandra (an individual).

Addresses

Previous addresses

Address: 65 Centennial Avenue, Alexandra, Alexandra, 9320 New Zealand

Physical & registered address used from 19 Sep 2018 to 01 Apr 2022

Address: 65 Centennial Avenue, Alexandra, Alexandra, 9320 New Zealand

Physical & registered address used from 09 Sep 2015 to 19 Sep 2018

Address: C/-affleck & Dodd Limited, Level 1, 65 Centennial Avenue, Alexandra New Zealand

Physical & registered address used from 10 Jul 2007 to 09 Sep 2015

Address: 41 Tarbert Street, Alexandra

Registered address used from 20 Apr 2001 to 10 Jul 2007

Address: C/- Hugh Mcintyre, Chartered Accountant, 41 Tarbert Street, Alexandra

Physical address used from 26 Jun 1997 to 26 Jun 1997

Address: 77 Centennial Ave, Alexandra

Physical address used from 26 Jun 1997 to 10 Jul 2007

Address: C/- I A Rutherford & Co, 69 Tarbert Street, Alexandra

Registered address used from 20 May 1996 to 20 Apr 2001

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99800
Other (Other) Rory & Karen Mclellan & Checketts Mckay Trustees Limited Alexandra
Alexandra
9320
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Mclellan, Rory Alexandra
9320
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Mclellan, Karen Alexandra
9320
New Zealand
Directors

Rory Mclellan - Director

Appointment date: 31 May 1994

Address: Alexandra, 9320 New Zealand

Address used since 17 Nov 2022

Address: Alexandra, Alexandra, 9320 New Zealand

Address used since 01 Sep 2015


Karen Marie Joan Mclellan - Director (Inactive)

Appointment date: 31 May 1994

Termination date: 20 Mar 2024

Address: Alexandra, 9320 New Zealand

Address used since 17 Nov 2022

Address: Alexandra, Alexandra, 9320 New Zealand

Address used since 01 Sep 2015


Michael James Cartwright - Director (Inactive)

Appointment date: 31 May 1994

Termination date: 01 May 1998

Address: Alexandra,

Address used since 31 May 1994

Nearby companies

Havago Limited
Level 1

Central Speedway Club Cromwell Incorporated
Affleck And Dodd

Elevated Images Limited
65 Centennial Avenue

Meridian Consulting Group Limited
65 Centennial Avenue

Dhaulagiri Annapurna Limited
57 Centennial Avenue

Cronfa Fach Limited
21 Brandon Street