Shortcuts

Mckinlay Douglas Limited

Type: NZ Limited Company (Ltd)
9429039571977
NZBN
355999
Company Number
Registered
Company Status
Current address
Second Floor, 60 Durham Street
Tauranga 3110
New Zealand
Physical & registered & service address used since 28 Sep 2012

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 6000
Individual Mckinlay, Peter John Tauranga 3112

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Clark, Errol Desmond Mt Victoria
Directors

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

Nearby companies

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