Shortcuts

J D & I M Mcclintock Limited

Type: NZ Limited Company (Ltd)
9429038641428
NZBN
640482
Company Number
Registered
Company Status
Current address
Level 1
100 Moorhouse Avenue
Christchurch 8011
New Zealand
Registered & physical & service address used since 04 Feb 2014

J D & i M Mcclintock Limited was incorporated on 23 Feb 1994 and issued a business number of 9429038641428. The registered LTD company has been managed by 2 directors: Irene Marie Mcclintock - an active director whose contract started on 23 Feb 1994,
James Douglas Mcclintock - an active director whose contract started on 23 Feb 1994.
As stated in our information (last updated on 24 Mar 2024), this company filed 1 address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 (type: registered, physical).
Up to 04 Feb 2014, J D & i M Mcclintock Limited had been using 67 Main North Road, Rd 1, Kaiapoi as their registered address.
A total of 1000 shares are issued to 4 groups (6 shareholders in total). In the first group, 499 shares are held by 2 entities, namely:
Ah Trustees (Mcclintock) Limited (an entity) located at 62 Worcester Boulevard, Christchurch postcode 8011,
Mcclintock, James Douglas (an individual) located at Halswell, Christchurch postcode 8025.
Then there is a group that consists of 2 shareholders, holds 49.9 per cent shares (exactly 499 shares) and includes
Ah Trustees (Mcclintock) Limited - located at 62 Worcester Boulevard, Christchurch,
Mcclintock, Irene Marie - located at Halswell, Christchurch.
The third share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Mcclintock, James Douglas, located at Halswell, Christchurch (an individual).

Addresses

Previous addresses

Address: 67 Main North Road, Rd 1, Kaiapoi, 7691 New Zealand

Registered & physical address used from 31 Oct 2013 to 04 Feb 2014

Address: Unit 3, 9 Sir Gil Simpson Drive, Christchurch, 8052 New Zealand

Registered & physical address used from 22 Mar 2013 to 31 Oct 2013

Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Registered & physical address used from 13 Feb 2005 to 22 Mar 2013

Address: Northtown Mall, Timaru Pak N Save, Cnr Evans & Hobbs Street, Timaru

Physical & registered address used from 25 Feb 2004 to 13 Feb 2005

Address: 1 Calverton Place, Halswell, Christchurch

Physical address used from 29 Oct 1996 to 25 Feb 2004

Address: 1 Calverton Place, Christchurch

Registered address used from 29 Oct 1996 to 25 Feb 2004

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 13 Mar 2019

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 499
Entity (NZ Limited Company) Ah Trustees (mcclintock) Limited
Shareholder NZBN: 9429050733187
62 Worcester Boulevard
Christchurch
8011
New Zealand
Individual Mcclintock, James Douglas Halswell
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 499
Entity (NZ Limited Company) Ah Trustees (mcclintock) Limited
Shareholder NZBN: 9429050733187
62 Worcester Boulevard
Christchurch
8011
New Zealand
Individual Mcclintock, Irene Marie Halswell
Christchurch
8025
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Mcclintock, James Douglas Halswell
Christchurch
8025
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Mcclintock, Irene Marie Halswell
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Weakley, Murray Alan Merivale
Christchurch
8014
New Zealand
Individual Weakley, Murray Alan Strowan
Christchurch
8052
New Zealand
Directors

Irene Marie Mcclintock - Director

Appointment date: 23 Feb 1994

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 08 Apr 2013


James Douglas Mcclintock - Director

Appointment date: 23 Feb 1994

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 08 Apr 2013