Shortcuts

Mcleay Jewellers Limited

Type: NZ Limited Company (Ltd)
9429040264851
NZBN
155481
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill 9810
New Zealand
Registered & physical & service address used since 27 Nov 2019

Mcleay Jewellers Limited, a registered company, was registered on 01 Sep 1954. 9429040264851 is the NZ business identifier it was issued. This company has been run by 4 directors: Glenn Mcleay - an active director whose contract started on 27 Sep 1994,
Jodi Lynn Mcleay - an active director whose contract started on 01 Jun 2022,
Trevor Hugh Mcleay - an inactive director whose contract started on 20 Nov 1990 and was terminated on 28 Feb 2019,
Jean Margaret Mcleay - an inactive director whose contract started on 20 Nov 1990 and was terminated on 27 Sep 1994.
Last updated on 11 Apr 2024, the BizDb data contains detailed information about 1 address: 173 Spey Street, Invercargill, 9810 (category: registered, physical).
Mcleay Jewellers Limited had been using 173 Spey Street, Invercargill as their registered address up to 27 Nov 2019.
Previous names used by the company, as we found at BizDb, included: from 01 Sep 1954 to 15 Jul 1970 they were named Campbell's Jewellers Limited.
A total of 192000 shares are issued to 2 shareholders (2 groups). The first group includes 191999 shares (100%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (0%).

Addresses

Previous addresses

Address: 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 26 Nov 2013 to 27 Nov 2019

Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 25 Mar 2011 to 26 Nov 2013

Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand

Registered & physical address used from 09 Dec 2010 to 25 Mar 2011

Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand

Physical & registered address used from 17 Nov 2009 to 09 Dec 2010

Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill

Registered & physical address used from 06 Dec 2007 to 17 Nov 2009

Address: Whk Cook Adam, 181 Spey Street, Invercargill

Physical & registered address used from 31 Oct 2006 to 06 Dec 2007

Address: Messrs Cook Adam & Co, 181 Spey Street, Invercargill

Registered address used from 30 Jun 1997 to 31 Oct 2006

Address: Cook Adam & Co, 181 Spey Street, Invercargill

Physical address used from 17 Feb 1992 to 31 Oct 2006

Address: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 192000

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 13 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 191999
Individual Mcleay, Glenn Invercargill
9810
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Mcleay, Jodi Lynn Gladstone
Invercargill
9810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hoffman, Margaret Joy Invercargill
9810
New Zealand
Individual Mcleay, Trevor Hugh Invercargill
9810
New Zealand
Directors

Glenn Mcleay - Director

Appointment date: 27 Sep 1994

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 10 Nov 2009


Jodi Lynn Mcleay - Director

Appointment date: 01 Jun 2022

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 01 Jun 2022


Trevor Hugh Mcleay - Director (Inactive)

Appointment date: 20 Nov 1990

Termination date: 28 Feb 2019

Address: Invercargill, 9810 New Zealand

Address used since 10 Nov 2015


Jean Margaret Mcleay - Director (Inactive)

Appointment date: 20 Nov 1990

Termination date: 27 Sep 1994

Address: Invercargill,

Address used since 20 Nov 1990

Nearby companies