Shortcuts

The Mccallum Residence Limited

Type: NZ Limited Company (Ltd)
9429038796241
NZBN
603608
Company Number
Registered
Company Status
Current address
Ground Floor , 159 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 12 Oct 2018

The Mccallum Residence Limited was incorporated on 01 Dec 1993 and issued an NZ business number of 9429038796241. The registered LTD company has been managed by 7 directors: Jan Maureen Mcallum - an active director whose contract began on 29 Mar 1994,
Jan Maureen Mccallum - an active director whose contract began on 29 Mar 1994,
Calllum Fraser Mccallum - an active director whose contract began on 30 Mar 1994,
Callum Fraser Mccallum - an active director whose contract began on 30 Mar 1994,
Andrew Robert Gill - an inactive director whose contract began on 05 Oct 1998 and was terminated on 07 Jul 2017.
According to our database (last updated on 09 Mar 2024), this company uses 1 address: Ground Floor , 159 Hurstmere Road, Takapuna, Auckland, 0622 (types include: registered, physical).
Until 15 Feb 2001, The Mccallum Residence Limited had been using G W Scott & Assoc. Ltd, Chartered Accountants, 22-24 Victoria Street, Cambridge as their physical address.
BizDb identified previous names for this company: from 01 Dec 1993 to 22 Mar 2018 they were called Pakihi Island Winery Limited.
A total of 1000 shares are allotted to 3 groups (5 shareholders in total). When considering the first group, 250 shares are held by 1 entity, namely:
Mccallum, Calllum Fraser (an individual) located at Takapuna, Auckland postcode 0622.
The second group consists of 1 shareholder, holds 25% shares (exactly 250 shares) and includes
Mccallum, Jan Maureen - located at Takapuna, Auckland.
The 3rd share allocation (500 shares, 50%) belongs to 3 entities, namely:
Gill, Andrew Robert, located at Waipu, Waipu (an individual),
Mccallum, Jan Maureen, located at Takapuna, Auckland (an individual),
Mccallum, Calllum Fraser, located at Takapuna, Auckland (an individual).

Addresses

Previous addresses

Address: G W Scott & Assoc. Ltd, Chartered Accountants, 22-24 Victoria Street, Cambridge

Physical address used from 15 Feb 2001 to 15 Feb 2001

Address: 23 Empire Street, Cambridge New Zealand

Physical & registered address used from 15 Feb 2001 to 12 Oct 2018

Address: 22-24 Victoria St, Cambridge

Registered address used from 15 Feb 2001 to 15 Feb 2001

Address: 12 Wilson Street, Cambridge

Registered address used from 03 Sep 2000 to 15 Feb 2001

Address: 12 Wilson Street, Cambridge

Physical address used from 03 Aug 1999 to 15 Feb 2001

Address: Level 17, Bnz Tower, 125 Queen Street, Auckland

Registered address used from 14 Sep 1998 to 03 Sep 2000

Address: Level 15, B N Z Tower, 125 Queen Street, Auckland

Physical address used from 14 Sep 1998 to 03 Aug 1999

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 22 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Mccallum, Calllum Fraser Takapuna
Auckland
0622
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Mccallum, Jan Maureen Takapuna
Auckland
0622
New Zealand
Shares Allocation #3 Number of Shares: 500
Individual Gill, Andrew Robert Waipu
Waipu
0510
New Zealand
Individual Mccallum, Jan Maureen Takapuna
Auckland
0622
New Zealand
Individual Mccallum, Calllum Fraser Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcleod, Craig A R D 5
Papakura
Individual Mcallum, Jan Maureen R D 5
Papakura
Individual Mcallum, Jan Maureen R D 5
Papakura
Directors

Jan Maureen Mcallum - Director

Appointment date: 29 Mar 1994

Address: R D 5, Papakura, 2110 New Zealand

Address used since 24 Aug 2015


Jan Maureen Mccallum - Director

Appointment date: 29 Mar 1994

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 24 Nov 2021

Address: R D 5, Papakura, 2110 New Zealand

Address used since 24 Aug 2015


Calllum Fraser Mccallum - Director

Appointment date: 30 Mar 1994

Address: R D 5, Papakura, 2110 New Zealand

Address used since 24 Aug 2015


Callum Fraser Mccallum - Director

Appointment date: 30 Mar 1994

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 24 Nov 2021

Address: R D 5, Papakura, 2110 New Zealand

Address used since 24 Aug 2015


Andrew Robert Gill - Director (Inactive)

Appointment date: 05 Oct 1998

Termination date: 07 Jul 2017

Address: Waipu, Waipu, 0510 New Zealand

Address used since 24 Aug 2015


Graig Mcleod - Director (Inactive)

Appointment date: 29 Aug 2002

Termination date: 07 Jul 2017

Address: Kawakawa, R D 5, Papakura, 2110 New Zealand

Address used since 24 Aug 2015


Alistair John Hutton - Director (Inactive)

Appointment date: 29 Mar 1994

Termination date: 05 Oct 1998

Address: Remuera,

Address used since 29 Mar 1994

Nearby companies

Beseen Limited
23 Empire Street

Gw Scott Trustees 2013 Limited
23 Empire Street

Flatout Concrete Services Limited
23 Empire Street

Scott Williams Trustees Limited
23 Empire Street

Mkb Contracting Limited
23 Empire Street

Bauhinia Racing Limited
23 Empire Street