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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Mccallum, Calllum Fraser |
Takapuna Auckland 0622 New Zealand |
01 Dec 1993 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Mccallum, Jan Maureen |
Takapuna Auckland 0622 New Zealand |
09 Nov 2018 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Gill, Andrew Robert |
Waipu Waipu 0510 New Zealand |
01 Dec 1993 - |
Individual | Mccallum, Jan Maureen |
Takapuna Auckland 0622 New Zealand |
09 Nov 2018 - |
Individual | Mccallum, Calllum Fraser |
Takapuna Auckland 0622 New Zealand |
01 Dec 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcleod, Craig A |
R D 5 Papakura |
01 Dec 1993 - 07 Jul 2017 |
Individual | Mcallum, Jan Maureen |
R D 5 Papakura |
01 Dec 1993 - 09 Nov 2018 |
Individual | Mcallum, Jan Maureen |
R D 5 Papakura |
01 Dec 1993 - 09 Nov 2018 |
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
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