Noel Mcintyre Drainage Limited, a registered company, was launched on 19 Mar 1993. 9429038864490 is the NZ business identifier it was issued. "Drainlaying (construction) including cleaning or repairing - except sewerage or stormwater drainage networks" (ANZSIC E323110) is how the company has been categorised. The company has been supervised by 6 directors: Glen Noel Mcintyre - an active director whose contract began on 01 Apr 2019,
James Roy Mcintyre - an active director whose contract began on 01 Apr 2019,
Noel Roy Mcintyre - an inactive director whose contract began on 19 Mar 1993 and was terminated on 14 Jan 2022,
Annette Melva Mcintyre - an inactive director whose contract began on 28 Jun 2010 and was terminated on 20 Oct 2020,
Rex Daniel Mcintyre - an inactive director whose contract began on 19 Mar 1993 and was terminated on 28 Jun 2007.
Updated on 09 Apr 2024, the BizDb database contains detailed information about 2 addresses this company registered, namely: 20 Wallacetown Lorneville Highway, Invercargill, 9874 (physical address),
20 Wallacetown Lorneville Highway, Invercargill, 9874 (service address),
101 Don Street, Invercargill, Invercargill, 9810 (registered address).
Noel Mcintyre Drainage Limited had been using 44 Lees Street, Invercargill as their registered address up to 02 Jun 2017.
A total of 10000 shares are issued to 4 shareholders (4 groups). The first group consists of 2500 shares (25 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2500 shares (25 per cent). Finally the 3rd share allocation (2500 shares 25 per cent) made up of 1 entity.
Previous addresses
Address #1: 44 Lees Street, Invercargill New Zealand
Registered address used from 10 Mar 2003 to 02 Jun 2017
Address #2: 241 West Plains Road, No 4 Rd, Invercargill New Zealand
Physical address used from 10 Mar 2003 to 09 Mar 2020
Address #3: Cook Adam & Co, 181 Spey Street, Invercargill
Registered & physical address used from 08 Feb 2002 to 10 Mar 2003
Address #4: Noel Mcintyre, 241 West Plains Road, Invercargill
Registered address used from 30 Jun 1997 to 08 Feb 2002
Address #5: Forrest Burns & Ashby, Chartered Accountants, 143 Spey Street, Invercargill
Physical address used from 30 Jun 1997 to 08 Feb 2002
Address #6: Noel Mcintyre, 241 West Plains Road, Invercargill
Registered address used from 19 Mar 1993 to 30 Jun 1997
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 19 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Mcintyre, Paula Kaye |
Grasmere Invercargill 9810 New Zealand |
12 Jan 2022 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Mcintyre, Amy Ruth |
Appleby Invercargill 9812 New Zealand |
12 Jan 2022 - |
Shares Allocation #3 Number of Shares: 2500 | |||
Individual | Mcintyre, James Roy |
Appleby Invercargill 9812 New Zealand |
09 Apr 2018 - |
Shares Allocation #4 Number of Shares: 2500 | |||
Individual | Mcintyre, Glen Noel |
Grasmere Invercargill 9810 New Zealand |
09 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcintyre, Noel Roy |
Rd 4 Invercargill 9874 New Zealand |
19 Mar 1993 - 12 Jan 2022 |
Individual | Mcintyre, Noel Roy |
Rd 4 Invercargill 9874 New Zealand |
19 Mar 1993 - 12 Jan 2022 |
Individual | Mcintyre, Rex Daniel |
R D 6 Tauranga |
19 Mar 1993 - 22 Jan 2008 |
Individual | Mcintyre, Gwenda Elizabeth |
R D 6 Tauranga |
19 Mar 1993 - 22 Jan 2008 |
Glen Noel Mcintyre - Director
Appointment date: 01 Apr 2019
Address: Grasmere, Invercargill, 9810 New Zealand
Address used since 01 Apr 2019
James Roy Mcintyre - Director
Appointment date: 01 Apr 2019
Address: Appleby, Invercargill, 9812 New Zealand
Address used since 01 Apr 2019
Noel Roy Mcintyre - Director (Inactive)
Appointment date: 19 Mar 1993
Termination date: 14 Jan 2022
Address: Rd 4, Invercargill, 9874 New Zealand
Address used since 02 Mar 2016
Annette Melva Mcintyre - Director (Inactive)
Appointment date: 28 Jun 2010
Termination date: 20 Oct 2020
Address: Rd 4, Invercargill, 9874 New Zealand
Address used since 28 Jun 2010
Address: Rd 4, Invercargill, 9874 New Zealand
Address used since 28 Feb 2019
Rex Daniel Mcintyre - Director (Inactive)
Appointment date: 19 Mar 1993
Termination date: 28 Jun 2007
Address: R D 6, Tauranga,
Address used since 19 Mar 1993
Gwenda Elizabeth Mcintyre - Director (Inactive)
Appointment date: 19 Mar 1993
Termination date: 28 Jun 2007
Address: R D 6, Tauranga,
Address used since 19 Mar 1993
Southern Crutching & Tailing Limited
246 West Plains School Road
Greenacres Country Club Incorporated
89 Steel Road
Cleardrain 2015 Limited
117 Spey Street
Cleardrain Limited
28 Mersey Street
Drake Plumbing & Drainlaying Limited
122 Knutsford Road
Graeme Lowen - Plumber & Drainlayer Limited
48 Queen Street
Saunders Plumbing And Drainlaying Limited
173 Spey Street
Well Connected Plumbing Limited
4 Arawata Terrace