Mcdonald Real Estate Limited, a registered company, was started on 18 Feb 1987. 9429039652836 is the NZBN it was issued. This company has been managed by 10 directors: Peter James Mcdonald - an active director whose contract began on 18 Feb 1987,
Rodney John Perrett - an active director whose contract began on 01 Jun 2003,
Kevin Hight - an active director whose contract began on 09 Feb 2012,
John Patrick Mcdonald - an active director whose contract began on 01 Dec 2013,
Daniel James Chapman Mcdonald - an active director whose contract began on 11 Jun 2019.
Updated on 24 Apr 2024, BizDb's database contains detailed information about 2 addresses the company uses, namely: 10 Young Street, New Plymouth, 4310 (physical address),
10 Young Street, New Plymouth, 4310 (service address),
288 Broadway, Stratford (registered address).
Mcdonald Real Estate Limited had been using B.d.o. Taranaki Limited, 10 Young Street, New Plymouth as their physical address up until 21 Jul 2010.
A total of 98500 shares are allotted to 10 shareholders (6 groups). The first group is comprised of 59080 shares (59.98 per cent) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 10 shares (0.01 per cent). Finally we have the third share allotment (10 shares 0.01 per cent) made up of 1 entity.
Previous addresses
Address #1: B.d.o. Taranaki Limited, 10 Young Street, New Plymouth New Zealand
Physical address used from 26 Jan 2010 to 21 Jul 2010
Address #2: B.d.o. Spicers, 10 Young Street, New Plymouth
Physical address used from 21 Jan 2008 to 26 Jan 2010
Address #3: C/- Landrigan Waite, 10 Young Street, New Plymouth
Physical address used from 30 Jun 1997 to 21 Jan 2008
Basic Financial info
Total number of Shares: 98500
Annual return filing month: August
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 59080 | |||
Individual | Mcdonald, Rebecca Eileen |
Oakura 4314 New Zealand |
29 May 2023 - |
Entity (NZ Limited Company) | Matapopore Trustees Limited Shareholder NZBN: 9429046012449 |
New Plymouth 4310 New Zealand |
31 Jul 2017 - |
Individual | Mcdonald, Daniel James Chapman |
Oakura 4314 New Zealand |
31 Jul 2017 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Mcdonald, Rebecca Eileen |
Oakura 4314 New Zealand |
29 May 2023 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Mcdonald, Daniel James Chapman |
Oakura 4314 New Zealand |
31 Jul 2017 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Peter James, Mcdonald |
Stratford 4391 New Zealand |
18 Feb 1987 - |
Shares Allocation #5 Number of Shares: 10 | |||
Individual | Mcdonald, Marilyn Olive |
Stratford 4391 New Zealand |
18 Feb 1987 - |
Shares Allocation #6 Number of Shares: 39380 | |||
Individual | Hight, Kevin Douglas |
New Plymouth New Zealand |
18 Feb 1987 - |
Individual | Mcdonald, Peter James |
Stratford 4391 New Zealand |
18 Feb 1987 - |
Individual | Mcdonald, Marilyn Olive |
Stratford 4391 New Zealand |
18 Feb 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Perrett, Rodney Jon |
R D 15 Hawera 4675 New Zealand |
20 Mar 2007 - 23 Jun 2022 |
Individual | Bason, Rebecca Eileen |
Oakura 4314 New Zealand |
31 Jul 2017 - 29 May 2023 |
Individual | Bason, Rebecca Eileen |
Oakura 4314 New Zealand |
31 Jul 2017 - 29 May 2023 |
Individual | Bason, Rebecca Eileen |
Oakura 4314 New Zealand |
31 Jul 2017 - 29 May 2023 |
Individual | Bason, Rebecca Eileen |
Oakura 4314 New Zealand |
31 Jul 2017 - 29 May 2023 |
Individual | Bason, Rebecca Eileen |
Oakura 4314 New Zealand |
31 Jul 2017 - 29 May 2023 |
Individual | Perrett, Sheree Ann |
R D 15 Hawera 4675 New Zealand |
20 Mar 2007 - 23 Jun 2022 |
Individual | Luxton, David Peter |
R D 15 Hawera 4675 New Zealand |
20 Mar 2007 - 23 Jun 2022 |
Individual | Schurr, Christopher Frederick |
R D 15 Hawera 4675 New Zealand |
20 Mar 2007 - 23 Jun 2022 |
Peter James Mcdonald - Director
Appointment date: 18 Feb 1987
Address: Stratford, 4391 New Zealand
Address used since 26 Jul 2018
Address: Oakura, 4314 New Zealand
Address used since 05 Aug 2015
Rodney John Perrett - Director
Appointment date: 01 Jun 2003
Address: R D 15, Hawera, 4310 New Zealand
Address used since 05 Aug 2015
Kevin Hight - Director
Appointment date: 09 Feb 2012
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 09 Feb 2012
John Patrick Mcdonald - Director
Appointment date: 01 Dec 2013
Address: Oakura, 4314 New Zealand
Address used since 26 Jul 2018
Address: Stratford, 4122 New Zealand
Address used since 05 Aug 2015
Daniel James Chapman Mcdonald - Director
Appointment date: 11 Jun 2019
Address: Oakura, Oakura, 4314 New Zealand
Address used since 11 Jun 2019
Rodney Jon Perrett - Director (Inactive)
Appointment date: 01 Jun 2003
Termination date: 15 Dec 2020
Address: R D 15, Hawera, 4675 New Zealand
Address used since 28 Aug 2017
Brian Jeffares - Director (Inactive)
Appointment date: 05 Mar 2012
Termination date: 21 Jan 2015
Address: Stratford, Stratford, 4332 New Zealand
Address used since 05 Mar 2012
Matthew Mcdonald - Director (Inactive)
Appointment date: 15 Mar 2007
Termination date: 16 Feb 2011
Address: Rd18, Eltham,
Address used since 15 Mar 2007
Marilyn Olive Mcdonald - Director (Inactive)
Appointment date: 12 Nov 2002
Termination date: 01 Aug 2005
Address: Stratford,
Address used since 12 Nov 2002
Thomas James Mcdonald - Director (Inactive)
Appointment date: 18 Feb 1987
Termination date: 12 Aug 2002
Address: Stratford,
Address used since 18 Feb 1987
Sangster Industries Limited
10 Young Street
Kohunui Station Limited
10 Young Street
General Surgery Taranaki Limited
10 Young Street
Clearway Scaffolding Limited
10 Young Street
Kdal Farms Limited
10 Young Street
Custom Performance Solutions Limited
10 Young Street