Shortcuts

Mcelnaypearson Limited

Type: NZ Limited Company (Ltd)
9429040215631
NZBN
163851
Company Number
Registered
Company Status
Current address
11 Thompson Road
Napier New Zealand
Physical & service address used since 01 Jul 1997
11 Thompson Rd
Napier
Shareregister & other (Address For Share Register) address used since 21 Feb 2002
11 Thompson Rd
Napier New Zealand
Registered address used since 28 Feb 2002

Mcelnaypearson Limited, a registered company, was registered on 09 Nov 1972. 9429040215631 is the NZ business identifier it was issued. This company has been managed by 6 directors: Giles Adrian Pearson - an active director whose contract began on 05 Oct 2000,
Caroline Ann Mcelnay - an active director whose contract began on 23 May 2023,
John Robert Mccorkindale - an inactive director whose contract began on 05 Oct 2000 and was terminated on 03 Apr 2009,
James Roland Mcivor - an inactive director whose contract began on 05 Oct 2000 and was terminated on 03 Apr 2009,
Maire Roberta Thompson - an inactive director whose contract began on 20 Aug 1992 and was terminated on 05 Oct 2000.
Last updated on 25 Apr 2024, the BizDb data contains detailed information about 1 address: 11 Thompson Rd, Napier (types include: registered, other).
Mcelnaypearson Limited had been using Coopers & Lybrand, Coopers & Lybrand Building, Cnr Raffles & Bower Streets, Napier as their registered address up until 28 Feb 2002.
More names used by this company, as we found at BizDb, included: from 09 Nov 1972 to 19 Oct 2000 they were named Thompson Motors Limited.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 2000 shares (20 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 8000 shares (80 per cent).

Addresses

Previous addresses

Address #1: Coopers & Lybrand, Coopers & Lybrand Building, Cnr Raffles & Bower Streets, Napier

Registered address used from 04 Dec 1998 to 28 Feb 2002

Address #2: Pricewaterhousecoopers, Pricewaterhousecoopers Building, Cnr Raffles & Bower Streets, Napier

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #3: Coopers & Lybrand, Coopers & Lybrand Building, Cnr Raffles & Bower Streets, Napier

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #4: 202-204 Nth Warren St, Hastings

Registered address used from 10 Jan 1996 to 04 Dec 1998

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Annual return last filed: 01 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2000
Director Mcelnay, Caroline Ann Bluff Hill
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 8000
Individual Pearson, Giles A Napier

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcivor, James R Napier
Individual Mccorkindale, John R Napier
Directors

Giles Adrian Pearson - Director

Appointment date: 05 Oct 2000

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 18 Oct 2009


Caroline Ann Mcelnay - Director

Appointment date: 23 May 2023

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 23 May 2023


John Robert Mccorkindale - Director (Inactive)

Appointment date: 05 Oct 2000

Termination date: 03 Apr 2009

Address: Napier,

Address used since 05 Oct 2000


James Roland Mcivor - Director (Inactive)

Appointment date: 05 Oct 2000

Termination date: 03 Apr 2009

Address: Napier,

Address used since 05 Oct 2000


Maire Roberta Thompson - Director (Inactive)

Appointment date: 20 Aug 1992

Termination date: 05 Oct 2000

Address: Havelock North,

Address used since 20 Aug 1992


Susan Margaret Thompson - Director (Inactive)

Appointment date: 20 Aug 1992

Termination date: 05 Oct 2000

Address: Lower Hutt,

Address used since 20 Aug 1992

Nearby companies

Ashridge Holdings (no 3) Limited
11 Thompson Road

Ashridge Holdings Limited
11 Thompson Road

Bridge Pa Vineyards Limited
15 Thompson Road

Swirl Wine Limited
13 France Road

Verschaffelt Engineering Limited
13 Gladstone Road

Foda Limited
24 Thompson Road