Maclean & Company Limited was registered on 15 Aug 1990 and issued a New Zealand Business Number of 9429039186676. This registered LTD company has been supervised by 2 directors: John Donald Maclean - an active director whose contract started on 17 Aug 1992,
Elaine Patricia Maclean - an inactive director whose contract started on 17 Aug 1992 and was terminated on 26 Feb 1999.
According to BizDb's data (updated on 15 May 2022), the company registered 1 address: 265 Princes Street, Dunedin Central, Dunedin, 9016 (types include: registered, physical).
Until 19 Jul 2017, Maclean & Company Limited had been using 7 Gladstone Road, Mosgiel, Mosgiel as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
John Maclean (an individual) located at Waverley, Dunedin postcode 9013.
Previous addresses
Address: 7 Gladstone Road, Mosgiel, Mosgiel, 9024 New Zealand
Registered & physical address used from 18 Jul 2016 to 19 Jul 2017
Address: 18 Princes Street, Dunedin, 9016 New Zealand
Registered & physical address used from 28 Aug 2013 to 18 Jul 2016
Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Physical address used from 09 Aug 2011 to 28 Aug 2013
Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Registered address used from 19 Jul 2011 to 28 Aug 2013
Address: Pricewaterhousecoopers, Forsyth Barr House, Level 1, The Octagon, Dunedin New Zealand
Registered address used from 13 Jun 2006 to 19 Jul 2011
Address: Pricewaterhousecoopers, Forsyth Barr House, Level 1, The Octagon, Dunedin New Zealand
Physical address used from 13 Jun 2006 to 09 Aug 2011
Address: Taylor Mclachlan Ltd, 44 York Place, Dunedin
Physical & registered address used from 07 Nov 2003 to 13 Jun 2006
Address: C/- 21 Garland Road, Greenlane, Auckland
Physical address used from 10 Jul 1999 to 10 Jul 1999
Address: Keogh Mccormack, Floor 7, 248 Cumberland St, Dunedin
Physical address used from 10 Jul 1999 to 07 Nov 2003
Address: 248 Cumberland Street, Dunedin
Registered address used from 26 Jun 1998 to 07 Nov 2003
Address: 21 Garland Road, Greenlane, Auckland
Registered address used from 24 Jun 1998 to 26 Jun 1998
Address: 2/59 Carbine Road, Mt Wellington, Auckland
Registered address used from 07 Jul 1997 to 24 Jun 1998
Address: David Bell, 2/59 Carbine Road, Mt Wellington, Auckland
Physical address used from 07 Jul 1997 to 10 Jul 1999
Address: 96 Wairau Road, Glenfield, Auckland
Registered address used from 01 Jul 1992 to 07 Jul 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 28 Jun 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | John Donald Maclean |
Waverley Dunedin 9013 New Zealand |
15 Aug 1990 - |
John Donald Maclean - Director
Appointment date: 17 Aug 1992
Address: Waverley, Dunedin, 9013 New Zealand
Address used since 18 Jun 2019
Address: Mornington, Dunedin, 9011 New Zealand
Address used since 15 Jun 2012
Elaine Patricia Maclean - Director (Inactive)
Appointment date: 17 Aug 1992
Termination date: 26 Feb 1999
Address: Maori Hill, Dunedin,
Address used since 17 Aug 1992
Jim's It Limited
Level 7 John Wickliffe House
Lawns, Hedges And Edges Limited
Level 7, John Wickliffe House
Edgar Capital Managed Funds Limited
Level 7
Edgar Capital Private Limited
Level 7 John Wickliffe House
Wild Paua Nz Limited
Level 7
Downie Stewart Trustee 2011 Limited
265 Princes Street