Shortcuts

Mcleod Vehicles Limited

Type: NZ Limited Company (Ltd)
9429039672469
NZBN
324832
Company Number
Registered
Company Status
Current address
Level 3, 24 Anzac Parade
Hamilton East
Hamilton 3216
New Zealand
Physical & registered & service address used since 05 Mar 2019

Mcleod Vehicles Limited was started on 26 Mar 1987 and issued a number of 9429039672469. The registered LTD company has been managed by 3 directors: Ruth Marie Mcleod - an active director whose contract began on 19 Apr 2023,
Ian Ross Mcleod - an inactive director whose contract began on 25 May 1990 and was terminated on 07 Nov 2023,
Ruth Marie Mcleod - an inactive director whose contract began on 26 Feb 1993 and was terminated on 04 Mar 1998.
As stated in our database (last updated on 24 Mar 2024), the company uses 1 address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (types include: physical, registered).
Up to 05 Mar 2019, Mcleod Vehicles Limited had been using 24 Anzac Parade, Hamilton East, Hamilton as their registered address.
BizDb identified previous names used by the company: from 13 Mar 2002 to 12 Dec 2003 they were named Mcleod European (Te Rapa) Limited, from 26 Mar 1987 to 13 Mar 2002 they were named Baltic Motors Limited.
A total of 200000 shares are allotted to 2 groups (4 shareholders in total). When considering the first group, 100000 shares are held by 3 entities, namely:
Harris, Philip George (an individual) located at Hamilton Central, Hamilton postcode 3204,
Thomas, Margaret Helen (an individual) located at Paihia, Paihia postcode 0200,
Mcleod, Ruth Marie (an individual) located at Harrowfield, Hamilton postcode 3210.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 100000 shares) and includes
Mcleod, Ruth Marie - located at Harrowfield, Hamilton.

Addresses

Previous addresses

Address: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Registered & physical address used from 04 Apr 2017 to 05 Mar 2019

Address: 34a Somerset Street, Frankton, Hamilton, 3204 New Zealand

Physical & registered address used from 13 Jul 2016 to 04 Apr 2017

Address: 13 Ruakiwi Road, Hamilton Lake, Hamilton, 3204 New Zealand

Registered & physical address used from 24 Feb 2015 to 13 Jul 2016

Address: 13 Ruakiwi Road, Hamilton Lake, Hamilton, 3204 New Zealand

Registered & physical address used from 10 Feb 2012 to 24 Feb 2015

Address: 13 Ruakiwi Road, Hamilton New Zealand

Registered & physical address used from 14 Dec 2007 to 10 Feb 2012

Address: 8 Thackeray Street,, Hamilton.

Registered address used from 20 Jun 1995 to 20 Jun 1995

Address: 192 Collingwood Street, Hamilton

Registered address used from 20 Jun 1995 to 14 Dec 2007

Address: C/o Langlands And Co, 192 Collingwood Street, Hamilton

Physical address used from 19 Feb 1992 to 14 Dec 2007

Address: -

Physical address used from 19 Feb 1992 to 19 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 200000

Annual return filing month: February

Annual return last filed: 15 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100000
Individual Harris, Philip George Hamilton Central
Hamilton
3204
New Zealand
Individual Thomas, Margaret Helen Paihia
Paihia
0200
New Zealand
Individual Mcleod, Ruth Marie Harrowfield
Hamilton
3210
New Zealand
Shares Allocation #2 Number of Shares: 100000
Individual Mcleod, Ruth Marie Harrowfield
Hamilton
3210
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcleod, Ian Ross Harrowfield
Hamilton
3210
New Zealand
Individual Mcleod, Ian Ross Harrowfield
Hamilton
3210
New Zealand
Directors

Ruth Marie Mcleod - Director

Appointment date: 19 Apr 2023

Address: Harrowfield, Hamilton, 3210 New Zealand

Address used since 19 Apr 2023


Ian Ross Mcleod - Director (Inactive)

Appointment date: 25 May 1990

Termination date: 07 Nov 2023

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 15 Mar 2016


Ruth Marie Mcleod - Director (Inactive)

Appointment date: 26 Feb 1993

Termination date: 04 Mar 1998

Address: Hamilton,

Address used since 26 Feb 1993

Nearby companies

Suburban George Limited
24 Anzac Parade

Pharmacy Westcity Limited
24 Anzac Parade

Peninsula Aggregates Limited
24 Anzac Parade

Edrive Limited
24 Anzac Parade

Quotient Limited
24 Anzac Parade

Phoenix Brewing Limited
24 Anzac Parade