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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Director | Mcelnay, Caroline Ann |
Bluff Hill Napier 4110 New Zealand |
05 Oct 2023 - |
Shares Allocation #2 Number of Shares: 8000 | |||
Individual | Pearson, Giles A |
Napier |
09 Nov 1972 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcivor, James R |
Napier |
09 Nov 1972 - 03 Apr 2009 |
Individual | Mccorkindale, John R |
Napier |
09 Nov 1972 - 03 Apr 2009 |
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
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