Mcdermotts Coaches Limited, a registered company, was started on 09 Nov 1967. 9429040259338 is the business number it was issued. The company has been run by 4 directors: Nicola Robyn Wilson - an active director whose contract began on 05 Sep 2013,
Alister John Mcdermott - an active director whose contract began on 05 Sep 2013,
Grayam Alister Mcdermott - an inactive director whose contract began on 26 Feb 1990 and was terminated on 05 Sep 2013,
Judith Marion Mcdermott - an inactive director whose contract began on 26 Feb 1990 and was terminated on 05 Sep 2013.
Updated on 01 Apr 2024, BizDb's database contains detailed information about 5 addresses this company uses, namely: 173 Spey Street, Invercargill, 9810 (service address),
173 Spey Street, Invercargill, 9810 (registered address),
173 Spey Street, Invercargill, 9810 (other address),
173 Spey Street, Invercargill, 9810 (records address) among others.
Mcdermotts Coaches Limited had been using 173 Spey Street, Invercargill as their registered address up to 26 Feb 2020.
Other names used by this company, as we identified at BizDb, included: from 09 Nov 1967 to 06 Oct 1976 they were called Mcdermotts Store Limited.
A total of 58000 shares are allocated to 5 shareholders (4 groups). The first group includes 1 share (0%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0%). Finally we have the next share allocation (1 share 0%) made up of 1 entity.
Other active addresses
Address #4: 173 Spey Street, Invercargill, 9810 New Zealand
Registered address used from 26 Feb 2020
Address #5: 173 Spey Street, Invercargill, 9810 New Zealand
Service address used from 20 Feb 2023
Previous addresses
Address #1: 173 Spey Street, Invercargill, 9810 New Zealand
Registered address used from 11 Feb 2015 to 26 Feb 2020
Address #2: 173 Spey Street, Invercargill, 9810 New Zealand
Registered address used from 07 Mar 2012 to 11 Feb 2015
Address #3: 17 Moore Road, Winton, 9720 New Zealand
Physical address used from 07 Mar 2012 to 11 Feb 2015
Address #4: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill New Zealand
Registered address used from 03 Mar 2009 to 07 Mar 2012
Address #5: Whk Cook Adam, 181 Spey Street, Invercargill
Registered address used from 08 Nov 2006 to 03 Mar 2009
Address #6: 17 Moores Road, Winton New Zealand
Physical address used from 05 Mar 2005 to 07 Mar 2012
Address #7: Cook Adam & Co, 181 Spey Street, Invercargill
Registered address used from 05 Mar 2005 to 08 Nov 2006
Address #8: 204 Great North Road, Winton, Southland
Registered address used from 30 Sep 1998 to 05 Mar 2005
Address #9: 204 Great North Road, Winton, Southland
Physical address used from 01 Jul 1997 to 05 Mar 2005
Basic Financial info
Total number of Shares: 58000
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: 1 | |||
Individual | Wilson, Nicola Robyn |
Winton 9720 New Zealand |
01 Feb 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mcdermott, Alister John |
Prebbleton Prebbleton 7604 New Zealand |
01 Feb 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mcdermott, Christopher Grayam |
Winton 9720 New Zealand |
01 Feb 2007 - |
Shares Allocation #4 Number of Shares: 57997 | |||
Individual | Mcdermott, Alister John |
20 Dollar Place, Prebbleton Prebbleton 7604 New Zealand |
09 May 2018 - |
Individual | Wilson, Nicola Robyn |
140 Mackenzie Street Winton 9720 New Zealand |
09 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcdermott, Judith Marion |
Winton 9720 New Zealand |
09 Nov 1967 - 09 May 2018 |
Individual | Mcdermott, Grayam Alister |
Winton 9720 New Zealand |
09 Nov 1967 - 09 May 2018 |
Individual | Mcdermott, Judith Marion |
59 Arthur Street Winton 9720 New Zealand |
23 Feb 2010 - 09 May 2018 |
Individual | Mcdermott, Grayam Alister |
59 Arthur Street Winton 9720 New Zealand |
23 Feb 2010 - 09 May 2018 |
Nicola Robyn Wilson - Director
Appointment date: 05 Sep 2013
Address: Winton, 9720 New Zealand
Address used since 03 Feb 2022
Address: Winton, 9720 New Zealand
Address used since 05 Sep 2013
Alister John Mcdermott - Director
Appointment date: 05 Sep 2013
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 14 Jan 2022
Address: Winton, Winton, 9720 New Zealand
Address used since 17 Feb 2017
Grayam Alister Mcdermott - Director (Inactive)
Appointment date: 26 Feb 1990
Termination date: 05 Sep 2013
Address: Winton, 9720 New Zealand
Address used since 24 Feb 2010
Judith Marion Mcdermott - Director (Inactive)
Appointment date: 26 Feb 1990
Termination date: 05 Sep 2013
Address: Winton, 9720 New Zealand
Address used since 24 Feb 2010
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
Eva Row Company Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street