Shortcuts

D Mcdonald Motors Limited

Type: NZ Limited Company (Ltd)
9429040367910
NZBN
138525
Company Number
Registered
Company Status
L661120
Industry classification code
Rental Of Motor Vehicles
Industry classification description
Current address
94 Disraeli Street
Sydenham
Christchurch 8023
New Zealand
Service & physical & registered address used since 17 Oct 2013
452 No 10 Road
Rd 6
Swannanoa 7476
New Zealand
Office & delivery address used since 14 Jun 2019
452 No 10 Road
Rd 6
Swannanoa 7476
New Zealand
Postal address used since 21 May 2020

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.

Addresses

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

Contact info
64 3 3660929
31 May 2018 Phone
info@mcdonaldsrentacar.co.nz
31 May 2018 Email
www.mcdonaldsrentacar.co.nz
31 May 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 47900
Director Mcdonald, Annette Mary Rd 6
Rangiora
7476
New Zealand
Shares Allocation #2 Number of Shares: 2090
Individual Mcdonald, Kenneth Christchurch
Shares Allocation #3 Number of Shares: 10
Individual Hermansson, Janet Patricia Rd 6
Swannanoa
7476
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcdonald, David William Rd 6
Swannanoa
7476
New Zealand
Directors

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

Nearby companies

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

Similar companies

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