Mccullough Limited, a registered company, was launched on 21 Nov 1991. 9429039054890 is the business number it was issued. This company has been run by 5 directors: Ian Harold Foster - an active director whose contract began on 01 Nov 2018,
Robert James Drum - an inactive director whose contract began on 01 Aug 2015 and was terminated on 01 Nov 2018,
Martin Fraser Mccullough - an inactive director whose contract began on 07 Sep 1999 and was terminated on 01 Aug 2015,
David Allan Mccathie - an inactive director whose contract began on 07 Sep 1999 and was terminated on 24 Jan 2002,
David Allan Mccathie - an inactive director whose contract began on 21 Nov 1991 and was terminated on 07 Sep 1999.
Last updated on 21 Mar 2024, the BizDb data contains detailed information about 1 address: 13 Mclean Street, Tauranga, 3110 (type: registered, physical).
Mccullough Limited had been using 13 Mclean Street, Tauranga as their registered address up to 16 Sep 2020.
Former names for this company, as we established at BizDb, included: from 24 Jan 1999 to 22 Nov 2004 they were named Mccathie & Mccullough Limited, from 21 Nov 1991 to 24 Jan 1999 they were named Mccathie Customs Limited.
A single entity owns all company shares (exactly 1000 shares) - Prw Holdings Limited - located at 3110, Grey Lynn, Auckland.
Previous addresses
Address: 13 Mclean Street, Tauranga, 3110 New Zealand
Registered & physical address used from 11 Oct 2005 to 16 Sep 2020
Address: Young Read Woudberg, Cnr Cameron Road & Wharf Street, Tauranga
Physical address used from 15 Feb 2001 to 11 Oct 2005
Address: 470 Parnell Road, Auckland 1
Registered address used from 15 Feb 2001 to 11 Oct 2005
Address: 'parnell House', 470 Parnell Road, Parnell, Auckland
Physical address used from 15 Feb 2001 to 15 Feb 2001
Address: Oceanic House, 465 Parnell Road, Auckland
Registered address used from 17 Feb 1995 to 15 Feb 2001
Address: Oceanic House, 456 Parnell Road, Parnell, Auckland
Registered address used from 19 Jun 1992 to 17 Feb 1995
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 10 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Prw Holdings Limited Shareholder NZBN: 9429047004436 |
Grey Lynn Auckland 1021 New Zealand |
01 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccullough, Karen Marie |
Parnell Auckland 1052 New Zealand |
31 May 2004 - 03 Aug 2015 |
Entity | Kw Trustees 2013 Limited Shareholder NZBN: 9429030370548 Company Number: 4242478 |
27 Jun 2013 - 03 Aug 2015 | |
Individual | Mccullough, Martin Fraser |
Parnell Auckland 1052 New Zealand |
31 May 2004 - 03 Aug 2015 |
Entity | 1f John Street Limited Shareholder NZBN: 9429041836712 Company Number: 5742107 |
Ponsonby Auckland 1011 New Zealand |
03 Aug 2015 - 01 Nov 2018 |
Entity | Kw Trustees 2013 Limited Shareholder NZBN: 9429030370548 Company Number: 4242478 |
27 Jun 2013 - 03 Aug 2015 | |
Entity | Mal Trustee Services Limited Shareholder NZBN: 9429035275107 Company Number: 1536836 |
31 May 2005 - 27 Jun 2013 | |
Entity | Mal Trustee Services Limited Shareholder NZBN: 9429035275107 Company Number: 1536836 |
31 May 2005 - 27 Jun 2013 | |
Entity | 1f John Street Limited Shareholder NZBN: 9429041836712 Company Number: 5742107 |
Ponsonby Auckland 1011 New Zealand |
03 Aug 2015 - 01 Nov 2018 |
Ultimate Holding Company
Ian Harold Foster - Director
Appointment date: 01 Nov 2018
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 01 Nov 2018
Robert James Drum - Director (Inactive)
Appointment date: 01 Aug 2015
Termination date: 01 Nov 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Aug 2015
Martin Fraser Mccullough - Director (Inactive)
Appointment date: 07 Sep 1999
Termination date: 01 Aug 2015
Address: Parnell, Auckland 1052, New Zealand
Address used since 19 May 2010
David Allan Mccathie - Director (Inactive)
Appointment date: 07 Sep 1999
Termination date: 24 Jan 2002
Address: R D 2, Cambridge,
Address used since 07 Sep 1999
David Allan Mccathie - Director (Inactive)
Appointment date: 21 Nov 1991
Termination date: 07 Sep 1999
Address: Rd 2, Cambridge,
Address used since 21 Nov 1991
Testament Investments Limited
Suite 3, 13 Mclean Street
In-out Limited
13 Mclean Street
Stoke Rentals Limited
13 Mclean Street
Developing Potential Limited
13 Mclean Street
M.d. Rural Limited
13 Mclean Street
Body Mechanics Personal Training Limited
13 Mclean Street