Mckinlay Douglas Limited, a registered company, was incorporated on 24 Aug 1987. 9429039571977 is the NZ business number it was issued. The company has been supervised by 6 directors: Peter John Mckinlay - an active director whose contract started on 13 Mar 1989,
Errol Desmond Clark - an inactive director whose contract started on 02 Sep 1991 and was terminated on 19 Mar 1999,
Ian George Douglas - an inactive director whose contract started on 24 Aug 1987 and was terminated on 02 Dec 1996,
Geoffrey Jones Shane - an inactive director whose contract started on 23 Aug 1994 and was terminated on 14 Nov 1996,
Grant Hall Common - an inactive director whose contract started on 20 Sep 1992 and was terminated on 15 Sep 1993.
Updated on 31 Mar 2024, our database contains detailed information about 1 address: Second Floor, 60 Durham Street, Tauranga, 3110 (category: physical, registered).
Mckinlay Douglas Limited had been using Ingham Mora Ltd, 2Nd Floor Realty House, 60 Durham Street, Tauranga as their registered address until 28 Sep 2012.
Other names used by the company, as we managed to find at BizDb, included: from 28 Sep 1988 to 26 Apr 1989 they were called Interatct Consultants Limited, from 24 Aug 1987 to 28 Sep 1988 they were called Interact Consultants Group Limited.
One entity controls all company shares (exactly 6000 shares) - Mckinlay, Peter John - located at 3110, Tauranga 3112.
Previous addresses
Address: Ingham Mora Ltd, 2nd Floor Realty House, 60 Durham Street, Tauranga New Zealand
Registered & physical address used from 22 Oct 2005 to 28 Sep 2012
Address: Level 7, 104 The Terrace, Wellington
Registered address used from 20 Apr 2001 to 22 Oct 2005
Address: -
Physical address used from 07 Oct 1998 to 07 Oct 1998
Address: Same As Registered Office
Physical address used from 07 Oct 1998 to 22 Oct 2005
Address: Level 7, 111 The Terrace, Wellington
Registered address used from 10 Dec 1996 to 20 Apr 2001
Address: Level 22, Plimmer City Centre, Plimmer Lane, Wellington
Registered address used from 06 Oct 1993 to 10 Dec 1996
Basic Financial info
Total number of Shares: 6000
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 6000 | |||
Individual | Mckinlay, Peter John |
Tauranga 3112 New Zealand |
24 Aug 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clark, Errol Desmond |
Mt Victoria |
24 Aug 1987 - 02 Nov 2005 |
Peter John Mckinlay - Director
Appointment date: 13 Mar 1989
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 01 Aug 2015
Errol Desmond Clark - Director (Inactive)
Appointment date: 02 Sep 1991
Termination date: 19 Mar 1999
Address: Wellington,
Address used since 02 Sep 1991
Ian George Douglas - Director (Inactive)
Appointment date: 24 Aug 1987
Termination date: 02 Dec 1996
Address: Wellington,
Address used since 24 Aug 1987
Geoffrey Jones Shane - Director (Inactive)
Appointment date: 23 Aug 1994
Termination date: 14 Nov 1996
Address: Island Bay, Wellington,
Address used since 23 Aug 1994
Grant Hall Common - Director (Inactive)
Appointment date: 20 Sep 1992
Termination date: 15 Sep 1993
Address: Wellington,
Address used since 20 Sep 1992
Keith William John Murray - Director (Inactive)
Appointment date: 02 Sep 1991
Termination date: 21 Dec 1992
Address: Wellington,
Address used since 02 Sep 1991
Kiwipharma Limited
Second Floor, 60 Durham Street
Ezyneezy Limited
Second Floor, 60 Durham Street
Cad Marketing Solutions Limited
Second Floor, 60 Durham Street
Green Vista Limited
Second Floor, 60 Durham Street
Kumar And Pal Limited
Second Floor, 60 Durham Street
Peter Wood Trustee Co (no 2) Limited
Second Floor, 60 Durham Street