D Mcdonald Motors Limited, a registered company, was launched on 22 Aug 1977. 9429040367910 is the number it was issued. "Rental of motor vehicles" (ANZSIC L661120) is how the company was categorised. This company has been run by 3 directors: Annette Mary Mcdonald - an active director whose contract started on 02 Sep 1991,
David William Mcdonald - an inactive director whose contract started on 02 Feb 1991 and was terminated on 11 Sep 2023,
Janet Patricia Hermansson - an inactive director whose contract started on 04 Feb 2020 and was terminated on 10 Oct 2022.
Updated on 19 Apr 2024, BizDb's database contains detailed information about 1 address: 94 Disraeli Street, Sydenham, Christchurch, 8023 (category: service, registered).
D Mcdonald Motors Limited had been using C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch as their registered address up to 17 Oct 2013.
A total of 50000 shares are issued to 3 shareholders (3 groups). The first group includes 47900 shares (95.8%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 2090 shares (4.18%). Lastly we have the third share allotment (10 shares 0.02%) made up of 1 entity.
Other active addresses
Address #4: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand
Service & registered address used from 19 Sep 2023
Principal place of activity
222 Main South Road, Hornby, Christchurch, 8042 New Zealand
Previous addresses
Address #1: C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 05 Jun 2012 to 17 Oct 2013
Address #2: E3 Business Accountants Ltd, Level 4, 10 Oxford Terrace, Christchurch, 8011 New Zealand
Physical & registered address used from 06 Jul 2010 to 05 Jun 2012
Address #3: Taurus Accounting Solutions Limited, Level 3, Landsborough House, 287 Durham Street, Christchurch New Zealand
Registered & physical address used from 13 May 2003 to 06 Jul 2010
Address #4: Goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Registered address used from 13 Jun 2000 to 13 May 2003
Address #5: Level 3 Landborough House, Cnr Durham & Gloucester Streets, Christchurch
Physical address used from 20 Jun 1997 to 20 Jun 1997
Address #6: Goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Physical address used from 20 Jun 1997 to 13 May 2003
Address #7: 236 Armagh Street, Christchurch
Registered address used from 20 Jun 1997 to 13 Jun 2000
Address #8: C/o Goldsmith Fox Pkf, Chartered Accountants, 131a Armagh Street, Christchurch
Registered address used from 22 Mar 1993 to 20 Jun 1997
Address #9: C/o Messrs Spicer & Oppenheim, Spicer House, 148 Victoria Street, Christchurch
Registered address used from 04 Sep 1991 to 22 Mar 1993
Basic Financial info
Total number of Shares: 50000
Annual return filing month: May
Annual return last filed: 24 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 47900 | |||
Director | Mcdonald, Annette Mary |
Rd 6 Rangiora 7476 New Zealand |
22 Jan 2020 - |
Shares Allocation #2 Number of Shares: 2090 | |||
Individual | Mcdonald, Kenneth |
Christchurch |
22 Aug 1977 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Hermansson, Janet Patricia |
Rd 6 Swannanoa 7476 New Zealand |
26 Mar 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcdonald, David William |
Rd 6 Swannanoa 7476 New Zealand |
22 Aug 1977 - 22 Jan 2020 |
Annette Mary Mcdonald - Director
Appointment date: 02 Sep 1991
Address: Rd 6, Rangiora, 7476 New Zealand
Address used since 03 May 2016
David William Mcdonald - Director (Inactive)
Appointment date: 02 Feb 1991
Termination date: 11 Sep 2023
Address: Rd 6, Rangiora, 7476 New Zealand
Address used since 03 May 2016
Janet Patricia Hermansson - Director (Inactive)
Appointment date: 04 Feb 2020
Termination date: 10 Oct 2022
Address: Rd 6, Swannanoa, 7476 New Zealand
Address used since 04 Feb 2020
Yitu Car Rental Limited
222 Main South Road
Pangpang Limited
4 Harvard Avenue
Tiger Trading Limited
4 Harvard Avenue
C-dax Limited
292 Main South Road
Spreading Northland Limited
292 Main South Road
Ravensdown Australian Holdings Limited
292 Main South Road
Kuru Rentals Limited
44 Dakota Crescent
Lijon Investments (2020) Limited
52 Athol Terrace
See New Zealand Limited
1 Lowther Street
Starchch Limited
9 Tie Place
Synergy Assets Limited
Flat 3, 10 Venture Place
Yitu Car Rental Limited
222 Main South Road