Mcintosh Timber Laminates Limited, a registered company, was started on 30 May 1966. 9429040640822 is the NZ business identifier it was issued. This company has been managed by 4 directors: Andrew Joel Mcintosh - an active director whose contract started on 13 May 2020,
Grant Andrew Mcintosh - an inactive director whose contract started on 05 Nov 1990 and was terminated on 09 Mar 2020,
Owen Kenwyn Griffiths - an inactive director whose contract started on 22 Nov 1990 and was terminated on 19 Sep 2014,
Kenneth Andrew Mcintosh - an inactive director whose contract started on 22 Nov 1990 and was terminated on 17 Jun 1999.
Updated on 10 Mar 2024, BizDb's database contains detailed information about 1 address: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: registered, service).
Mcintosh Timber Laminates Limited had been using B D O Auckland, Chartered Accountants, Level 4, 3 Osterley Way, Manukau City as their physical address up until 20 Jun 2001.
All company shares (700000 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Mcintosh, Andrew Joel (a director) located at Farm Cove, Auckland postcode 2012,
Bond, Howard (an individual) located at Dannemora, Auckland postcode 2016,
Mcintosh, Merilyn (an individual) located at Dannemora, Manukau postcode 2016.
Previous addresses
Address #1: B D O Auckland, Chartered Accountants, Level 4, 3 Osterley Way, Manukau City
Physical address used from 20 Jun 2001 to 20 Jun 2001
Address #2: B D O Auckland Chartered Accountants, Level 4, 3 Osterley Way, Manukau City
Registered address used from 20 Jun 2001 to 20 Jun 2001
Address #3: 166 Harris Road, East Tamaki, Auckland
Physical address used from 24 Dec 1998 to 20 Jun 2001
Address #4: 166 Harris Road, East Tamaki, Auckland
Registered address used from 22 Dec 1998 to 20 Jun 2001
Address #5: 165 Mokoia Road, Birkenhead, Auckland
Registered address used from 06 Jul 1998 to 22 Dec 1998
Address #6: 165 Mokora Road, Birkenhead
Physical address used from 06 Jul 1998 to 24 Dec 1998
Address #7: 113 Grange Road, Mt Eden, Auckland
Registered address used from 20 Nov 1997 to 06 Jul 1998
Address #8: Vivienne J Gilling, 165 Mokoia Road, Birkenhead, Auckland
Physical address used from 15 Oct 1997 to 06 Jul 1998
Address #9: 4th Floor, 3 Osterley Way, Manukau City, Auckland
Registered address used from 01 Dec 1993 to 20 Nov 1997
Address #10: 7th Floor, Cml Centre, 157-165 Queen Street, Auckland
Registered address used from 27 Nov 1991 to 01 Dec 1993
Basic Financial info
Total number of Shares: 700000
Annual return filing month: November
Annual return last filed: 19 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 700000 | |||
Director | Mcintosh, Andrew Joel |
Farm Cove Auckland 2012 New Zealand |
29 Sep 2022 - |
Individual | Bond, Howard |
Dannemora Auckland 2016 New Zealand |
30 May 1966 - |
Individual | Mcintosh, Merilyn |
Dannemora Manukau 2016 New Zealand |
30 May 1966 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcintosh, Estate Of Grant Andrew |
Dannemora Auckland 2016 New Zealand |
10 Nov 2020 - 29 Sep 2022 |
Individual | Mcintosh, Estate Of Grant Andrew |
Dannemora Auckland 2016 New Zealand |
10 Nov 2020 - 29 Sep 2022 |
Individual | Mcintosh, Grant |
Dannemora Manukau 2016 New Zealand |
30 May 1966 - 10 Nov 2020 |
Individual | Mcintosh, Grant Andrew |
Papatoetoe Auckland |
30 May 1966 - 10 Nov 2005 |
Individual | Mcintosh, Grant |
Dannemora Manukau 2016 New Zealand |
30 May 1966 - 10 Nov 2020 |
Other | Owen Griffiths Trading Trust | 05 Dec 2008 - 18 Sep 2014 | |
Individual | Mcintosh, Kenneth Andrew |
Howick Auckland |
04 Dec 2003 - 27 Jun 2010 |
Other | Null - Owen Griffiths Trading Trust | 05 Dec 2008 - 18 Sep 2014 | |
Individual | Griffiths, Owen Kenwyn |
Saint Heliers Auckland 1071 New Zealand |
10 Nov 2005 - 18 Sep 2014 |
Andrew Joel Mcintosh - Director
Appointment date: 13 May 2020
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 13 May 2020
Grant Andrew Mcintosh - Director (Inactive)
Appointment date: 05 Nov 1990
Termination date: 09 Mar 2020
Address: Dannemora, Manukau, 2016 New Zealand
Address used since 17 Nov 2009
Owen Kenwyn Griffiths - Director (Inactive)
Appointment date: 22 Nov 1990
Termination date: 19 Sep 2014
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 17 Nov 2009
Kenneth Andrew Mcintosh - Director (Inactive)
Appointment date: 22 Nov 1990
Termination date: 17 Jun 1999
Address: Howick, Auckland,
Address used since 22 Nov 1990
New Zealand European Limited
116 Harris Road
One Thirty-five Meadowbank Hair Limited
Level 2 Bdo House
Illumini Limited
Level 2 Bdo House
Maros Holdings Limited
Level 2 Bdo House
Ckw Consulting Limited
Level 2, Bdo House