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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 191999 | |||
Individual | Mcleay, Glenn |
Invercargill 9810 New Zealand |
01 Sep 1954 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mcleay, Jodi Lynn |
Gladstone Invercargill 9810 New Zealand |
05 Feb 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hoffman, Margaret Joy |
Invercargill 9810 New Zealand |
01 Sep 1954 - 07 Nov 2017 |
Individual | Mcleay, Trevor Hugh |
Invercargill 9810 New Zealand |
01 Sep 1954 - 05 Mar 2019 |
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
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