Shortcuts

Necklen & Mcdonald Limited

Type: NZ Limited Company (Ltd)
9429040261904
NZBN
156385
Company Number
Registered
Company Status
Current address
24 Main Street
Gore 9710
New Zealand
Physical & service & registered address used since 31 Jan 2022

Necklen & Mcdonald Limited was registered on 19 Jun 1967 and issued a New Zealand Business Number of 9429040261904. The registered LTD company has been supervised by 4 directors: Nicola Jane Davis - an active director whose contract started on 04 Apr 1997,
John Gordon Davis - an active director whose contract started on 04 Apr 1997,
Allison J Mcdonald - an inactive director whose contract started on 29 Jun 1989 and was terminated on 04 Apr 1997,
Alexander G S Mcdonald - an inactive director whose contract started on 29 Jun 1989 and was terminated on 04 Apr 1997.
According to BizDb's data (last updated on 02 Mar 2024), this company registered 1 address: 24 Main Street, Gore, 9710 (types include: physical, service).
Up until 31 Jan 2022, Necklen & Mcdonald Limited had been using 33A Main Street, Gore as their physical address.
A total of 4000 shares are allocated to 3 groups (5 shareholders in total). When considering the first group, 3998 shares are held by 3 entities, namely:
Bpa Trustees 2009 Limited (an entity) located at Gore postcode 9710,
Davis, John G (an individual) located at Gore, Gore postcode 9710,
Davis, Nicky (an individual) located at Gore, Gore postcode 9710.
The 2nd group consists of 1 shareholder, holds 0.03 per cent shares (exactly 1 share) and includes
Davis, John G - located at Gore, Gore.
The 3rd share allocation (1 share, 0.03%) belongs to 1 entity, namely:
Davis, Nicky, located at Gore, Gore (an individual).

Addresses

Previous addresses

Address: 33a Main Street, Gore, 9710 New Zealand

Physical & registered address used from 02 Mar 2010 to 31 Jan 2022

Address: Macdonald Pearce Perniskie, 16 Main Street, Gore

Registered address used from 25 May 2007 to 02 Mar 2010

Address: Same As Registered Office

Physical address used from 19 Jun 1998 to 19 Jun 1998

Address: 16 Main Street, Gore

Physical address used from 19 Jun 1998 to 02 Mar 2010

Address: Messrs Malloch Mcclean, 28 Mersey Street, Gore

Registered address used from 12 May 1997 to 25 May 2007

Address: -

Physical address used from 17 Feb 1992 to 19 Jun 1998

Financial Data

Basic Financial info

Total number of Shares: 4000

Annual return filing month: May

Annual return last filed: 16 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3998
Entity (NZ Limited Company) Bpa Trustees 2009 Limited
Shareholder NZBN: 9429031781695
Gore
9710
New Zealand
Individual Davis, John G Gore
Gore
9710
New Zealand
Individual Davis, Nicky Gore
Gore
9710
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Davis, John G Gore
Gore
9710
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Davis, Nicky Gore
Gore
9710
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Macdonald And Associates Trustees Limited
Shareholder NZBN: 9429037566265
Company Number: 963392
Entity Macdonald And Associates Trustees Limited
Shareholder NZBN: 9429037566265
Company Number: 963392
Directors

Nicola Jane Davis - Director

Appointment date: 04 Apr 1997

Address: Gore, Gore, 9710 New Zealand

Address used since 10 May 2017

Address: East Gore, Gore, 9710 New Zealand

Address used since 26 May 2015


John Gordon Davis - Director

Appointment date: 04 Apr 1997

Address: Gore, Gore, 9710 New Zealand

Address used since 10 May 2017

Address: East Gore, Gore, 9710 New Zealand

Address used since 26 May 2015


Allison J Mcdonald - Director (Inactive)

Appointment date: 29 Jun 1989

Termination date: 04 Apr 1997

Address: Gore,

Address used since 29 Jun 1989


Alexander G S Mcdonald - Director (Inactive)

Appointment date: 29 Jun 1989

Termination date: 04 Apr 1997

Address: Gore,

Address used since 29 Jun 1989

Nearby companies

Flooring Plus Limited
33a Main Street

Capri Restaurant Limited
33a Main Street

Gaines Farming Limited
33a Main Street

Gtm Developments Limited
33a Main Street

Bw & Lm Falconer Limited
33a Main Street

Teviot Valley Rest Home Incorporated
C/o Bevan Pearce & Associates Limited