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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100000 | |||
Individual | Harris, Philip George |
Hamilton Central Hamilton 3204 New Zealand |
02 Feb 2024 - |
Individual | Thomas, Margaret Helen |
Paihia Paihia 0200 New Zealand |
02 Feb 2024 - |
Individual | Mcleod, Ruth Marie |
Harrowfield Hamilton 3210 New Zealand |
26 Jun 2018 - |
Shares Allocation #2 Number of Shares: 100000 | |||
Individual | Mcleod, Ruth Marie |
Harrowfield Hamilton 3210 New Zealand |
26 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcleod, Ian Ross |
Harrowfield Hamilton 3210 New Zealand |
13 Feb 2004 - 02 Feb 2024 |
Individual | Mcleod, Ian Ross |
Harrowfield Hamilton 3210 New Zealand |
13 Feb 2004 - 02 Feb 2024 |
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
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