Mcdonald Street Villas Limited, a registered company, was incorporated on 03 Jun 1966. 9429040228075 is the business number it was issued. The company has been run by 29 directors: Russell Geoffrey Johnson - an active director whose contract started on 14 Jun 2001,
George Albert Malcolm Antonsen - an active director whose contract started on 17 Aug 2017,
Lynda Martha Inglis - an active director whose contract started on 17 Nov 2021,
Peter Calderbank - an inactive director whose contract started on 17 Aug 2017 and was terminated on 17 Nov 2021,
Peter Wallace Atkin - an inactive director whose contract started on 29 Oct 2009 and was terminated on 12 Nov 2018.
Updated on 10 Apr 2024, BizDb's data contains detailed information about 3 addresses this company uses, specifically: Flat 6, 89 Mcdonald Street, Napier, 4110 (registered address),
Flat 6, 89 Mcdonald Street, Napier, 4110 (service address),
4/89 Mcdonald Street, Napier South, Napier, 4110 (office address),
4/89 Mcdonald Street, Napier South, Napier, 4110 (delivery address) among others.
Mcdonald Street Villas Limited had been using Flat 4, 89 Mcdonald Street, Napier as their registered address until 18 Apr 2023.
A total of 25550 shares are allocated to 9 shareholders (7 groups). The first group consists of 3650 shares (14.29 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 3650 shares (14.29 per cent). Finally we have the next share allocation (3650 shares 14.29 per cent) made up of 1 entity.
Principal place of activity
4/89 Mcdonald Street, Napier South, Napier, 4110 New Zealand
Previous addresses
Address #1: Flat 4, 89 Mcdonald Street, Napier, 4110 New Zealand
Registered & service address used from 17 Aug 2020 to 18 Apr 2023
Address #2: 5/89 Mcdonald Street, Napier, New Zealand, 4110 New Zealand
Physical & registered address used from 10 Apr 2019 to 17 Aug 2020
Address #3: 5/89 Mcdonald Street, Napier, New Zealand, 4110 New Zealand
Registered address used from 09 Apr 2013 to 10 Apr 2019
Address #4: 5/89 Mcdonald Street, Napier, Napier, 4110 New Zealand
Physical address used from 09 Apr 2013 to 10 Apr 2019
Address #5: 89 Mcdonald Steet, Napier New Zealand
Physical address used from 17 Apr 2007 to 09 Apr 2013
Address #6: 89 Mcdonald Street, Napier New Zealand
Registered address used from 17 Apr 2007 to 09 Apr 2013
Address #7: C/- Ernst & Young, Chartered Accountants, Cnr Marine Parade & Vautier Str, Napier
Registered address used from 14 Jul 1999 to 17 Apr 2007
Address #8: C/- Ernst & Young, Cnr Marine Parade & Vautier Street, Napier
Registered address used from 15 Apr 1992 to 14 Jul 1999
Address #9: -, -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Address #10: Same As Registered Office Address, -
Physical address used from 17 Feb 1992 to 17 Apr 2007
Basic Financial info
Total number of Shares: 25550
Annual return filing month: April
Annual return last filed: 06 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3650 | |||
Individual | Taia, Annette |
Napier South Napier 4110 New Zealand |
25 Nov 2021 - |
Shares Allocation #2 Number of Shares: 3650 | |||
Individual | Inglis, Lynda Martha |
Napier South Napier 4110 New Zealand |
26 Aug 2014 - |
Individual | Inglis, Stephen Maxwell |
Napier South Napier 4110 New Zealand |
26 Aug 2014 - |
Shares Allocation #3 Number of Shares: 3650 | |||
Individual | Johnson, Russell |
Awatoto Napier 4110 New Zealand |
20 Oct 2007 - |
Shares Allocation #4 Number of Shares: 3650 | |||
Individual | Manning, Paul |
Napier 4110 New Zealand |
12 Apr 2012 - |
Shares Allocation #5 Number of Shares: 3650 | |||
Individual | Orringe, Renee Catherine |
Napier 4110 New Zealand |
09 Apr 2016 - |
Individual | Antonsen, George Albert Malcolm |
Napier South Napier 4110 New Zealand |
09 Apr 2016 - |
Shares Allocation #6 Number of Shares: 3650 | |||
Individual | Macias, Anna Sandra |
Napier 4110 New Zealand |
06 Jul 2018 - |
Shares Allocation #7 Number of Shares: 3650 | |||
Individual | Atkin, Marjorie Rae |
Napier South New Zealand |
23 Aug 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Atkin, Peter Wallace |
Napier New Zealand |
10 Sep 2009 - 12 Nov 2018 |
Individual | Atkin, Peter Wallace |
Napier South |
23 Aug 2009 - 27 Jun 2010 |
Individual | Bryson, Lesley Joy |
Napier New Zealand |
20 Oct 2007 - 15 Apr 2016 |
Individual | Skilton, John Edwin |
Napier South New Zealand |
23 Aug 2009 - 12 Apr 2012 |
Individual | Connolly, Richard |
Napier |
20 Oct 2007 - 20 Oct 2007 |
Individual | Bryson, Lesley Joy |
Napier |
03 Jun 1966 - 20 Oct 2007 |
Individual | King, Barbara Edith |
Napier |
27 Jul 2007 - 31 Jul 2007 |
Individual | Johnson, Russell |
Napier |
03 Jun 1966 - 20 Oct 2007 |
Individual | Pram, Elsie |
Napier New Zealand |
20 Oct 2007 - 06 Jul 2018 |
Individual | Calderbank, Peter |
Napier 4110 New Zealand |
15 Apr 2016 - 25 Nov 2021 |
Individual | Dalmer, Naomi |
Napier |
03 Jun 1966 - 27 Jul 2007 |
Individual | Tilson, Colin Robert |
Napier |
31 Jul 2007 - 27 Jun 2010 |
Individual | Inglis, Lynda Georgina Tui |
Napier New Zealand |
31 Jul 2007 - 26 Aug 2014 |
Individual | Beaver, Gordon |
Napier |
03 Jun 1966 - 27 Jun 2010 |
Individual | Sparrow, Geoffrey M |
Napier |
03 Jun 1966 - 24 Mar 2005 |
Individual | Nielsen, Ludvig |
Napier |
04 Aug 2005 - 20 Oct 2007 |
Individual | Beaver, Betty |
Napier |
24 Mar 2005 - 27 Jun 2010 |
Individual | Lynch, Emmett John |
Napier New Zealand |
20 Oct 2007 - 12 Mar 2012 |
Individual | Skilton, Jean Isobel |
Napier South New Zealand |
23 Aug 2009 - 12 Apr 2012 |
Individual | Trow, Kym Renae |
Napier 4110 New Zealand |
12 Mar 2012 - 09 Apr 2016 |
Individual | Lynch, Emmett John |
Napier |
03 Jun 1966 - 20 Oct 2007 |
Individual | Baker, Margaret |
Napier |
03 Jun 1966 - 04 Aug 2005 |
Individual | Lynch, Judith Louise |
Napier |
03 Jun 1966 - 24 Mar 2005 |
Individual | Sparrow, Alison J |
Napier |
03 Jun 1966 - 24 Mar 2005 |
Individual | Morrison, Betty |
Napier |
03 Jun 1966 - 27 Jun 2010 |
Individual | Tilson, Jennifer Joy |
Napier |
31 Jul 2007 - 27 Jun 2010 |
Individual | Hunt, Quenten John |
Napier 4110 New Zealand |
12 Mar 2012 - 09 Apr 2016 |
Russell Geoffrey Johnson - Director
Appointment date: 14 Jun 2001
Address: Napier, 4110 New Zealand
Address used since 07 Apr 2016
Address: Awatoto, Napier, 4110 New Zealand
Address used since 02 Apr 2019
George Albert Malcolm Antonsen - Director
Appointment date: 17 Aug 2017
Address: Napier South, Napier, 4110 New Zealand
Address used since 17 Aug 2017
Lynda Martha Inglis - Director
Appointment date: 17 Nov 2021
Address: Napier South, Napier, 4110 New Zealand
Address used since 17 Nov 2021
Peter Calderbank - Director (Inactive)
Appointment date: 17 Aug 2017
Termination date: 17 Nov 2021
Address: Napier South, Napier, 4110 New Zealand
Address used since 17 Aug 2017
Peter Wallace Atkin - Director (Inactive)
Appointment date: 29 Oct 2009
Termination date: 12 Nov 2018
Address: Napier, 4110 New Zealand
Address used since 07 Apr 2016
Elsie Joy Pram - Director (Inactive)
Appointment date: 29 Oct 2009
Termination date: 06 Aug 2017
Address: Napier South, Napier, 4110 New Zealand
Address used since 29 Sep 2011
Lesley Joy Bryson - Director (Inactive)
Appointment date: 14 Oct 1992
Termination date: 06 Mar 2012
Address: Napier,
Address used since 14 Oct 1992
Debbie Janet Townshend - Director (Inactive)
Appointment date: 20 Sep 2011
Termination date: 06 Mar 2012
Address: Onekawa, Napier, 4110 New Zealand
Address used since 20 Sep 2011
Emmettt J Lynch - Director (Inactive)
Appointment date: 06 Apr 1999
Termination date: 20 Sep 2011
Address: Napier,
Address used since 06 Apr 1999
Margaret Baker - Director (Inactive)
Appointment date: 06 Apr 1999
Termination date: 30 Jun 2007
Address: Napier,
Address used since 06 Apr 1999
Alison Jean Sparrow - Director (Inactive)
Appointment date: 03 Apr 2000
Termination date: 30 Jun 2007
Address: Napier,
Address used since 03 Apr 2000
Geoffrey Milton Sparrow - Director (Inactive)
Appointment date: 03 Apr 2000
Termination date: 30 Jun 2007
Address: Napier,
Address used since 03 Apr 2000
Naomi Joy Dalmer - Director (Inactive)
Appointment date: 20 Dec 2001
Termination date: 30 Jun 2007
Address: Napier,
Address used since 20 Dec 2001
Betty Beaver - Director (Inactive)
Appointment date: 01 Feb 2005
Termination date: 30 Jun 2007
Address: Napier,
Address used since 01 Feb 2005
Betty Morrison - Director (Inactive)
Appointment date: 15 Mar 2002
Termination date: 01 Feb 2005
Address: Napier,
Address used since 15 Mar 2002
Gordon Athelstane Beaver - Director (Inactive)
Appointment date: 15 Mar 2002
Termination date: 01 Feb 2005
Address: Napier,
Address used since 15 Mar 2002
Margaret Coombs - Director (Inactive)
Appointment date: 06 Apr 1999
Termination date: 14 Mar 2002
Address: Napier,
Address used since 06 Apr 1999
Elsie Mable Girvan - Director (Inactive)
Appointment date: 28 Feb 1989
Termination date: 07 Dec 2001
Address: Napier,
Address used since 28 Feb 1989
Granville Bryson - Director (Inactive)
Appointment date: 14 Oct 1992
Termination date: 19 Sep 2001
Address: Napier,
Address used since 14 Oct 1992
Sylvia Kitt - Director (Inactive)
Appointment date: 03 Apr 2000
Termination date: 06 Feb 2001
Address: Napier,
Address used since 03 Apr 2000
Valda H Robieson - Director (Inactive)
Appointment date: 06 Apr 1999
Termination date: 03 Apr 2000
Address: Napier,
Address used since 06 Apr 1999
John V Kitt - Director (Inactive)
Appointment date: 06 Apr 1999
Termination date: 03 Apr 2000
Address: Napier,
Address used since 06 Apr 1999
Maud Kathleen Mckee - Director (Inactive)
Appointment date: 28 Feb 1989
Termination date: 06 Sep 1999
Address: Napier,
Address used since 28 Feb 1989
Eric John Marsden Bibby - Director (Inactive)
Appointment date: 16 Feb 1989
Termination date: 06 Apr 1999
Address: Napier,
Address used since 16 Feb 1989
Vera Jordan - Director (Inactive)
Appointment date: 28 Feb 1989
Termination date: 06 Apr 1999
Address: Napier,
Address used since 28 Feb 1989
Gwenyth May Collett - Director (Inactive)
Appointment date: 28 Feb 1989
Termination date: 06 Apr 1999
Address: Napier,
Address used since 28 Feb 1989
Rita Evelyn Flannery - Director (Inactive)
Appointment date: 09 Oct 1992
Termination date: 06 Apr 1999
Address: Napier,
Address used since 09 Oct 1992
Geoffrey Phillip Cooper - Director (Inactive)
Appointment date: 17 Feb 1989
Termination date: 09 Oct 1992
Address: Napier,
Address used since 17 Feb 1989
Albert Frederick Helleur - Director (Inactive)
Appointment date: 28 Feb 1989
Termination date: 28 Feb 1989
Address: Napier,
Address used since 28 Feb 1989
N & S Limited
77 Mcdonald Street
Norm Zonneveld Builders Limited
77 Mcdonald Street
Ahuriri Maori Wardens Charitable Trust
88 Mcdonald Street
Not So Busy Limited
34 Morris Street
2 Busy Limited
34 Morris Street
Z-star Limited
112 Vigor Brown Street