Shortcuts

Mccallum Bros Limited

Type: NZ Limited Company (Ltd)
9429040749303
NZBN
42639
Company Number
Registered
Company Status
Current address
159 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 02 Dec 2021

Mccallum Bros Limited, a registered company, was registered on 15 Sep 1930. 9429040749303 is the business number it was issued. This company has been supervised by 13 directors: Callum Fraser Mccallum - an active director whose contract began on 25 Nov 2005,
Jan Maureen Mccallum - an inactive director whose contract began on 05 Nov 2014 and was terminated on 10 Mar 2015,
John Mccallum Jnr - an inactive director whose contract began on 10 Sep 1997 and was terminated on 05 Nov 2014,
Kenneth Edward Howard - an inactive director whose contract began on 16 Aug 2006 and was terminated on 05 Nov 2014,
John Mccallum - an inactive director whose contract began on 20 Nov 1990 and was terminated on 17 Feb 2012.
Last updated on 04 Apr 2024, BizDb's data contains detailed information about 1 address: 159 Hurstmere Road, Takapuna, Auckland, 0622 (types include: registered, physical).
Mccallum Bros Limited had been using 747 Rosebank Road, Avondale, Auckland as their registered address until 02 Dec 2021.
All shares (2004000 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Gill, Andrew Robert (an individual) located at Waipu, Waipu postcode 0510,
Mccallum, Jan Maureen (an individual) located at Takapuna, Auckland postcode 0622,
Mccallum, Callum Fraser (a director) located at Takapuna, Auckland postcode 0622.

Addresses

Previous addresses

Address: 747 Rosebank Road, Avondale, Auckland New Zealand

Registered address used from 22 May 2006 to 02 Dec 2021

Address: 747 Rosebank Rd, Avondale, Auckland New Zealand

Physical address used from 22 May 2006 to 02 Dec 2021

Address: 14 Auburn St, Takapuna, Auckland

Registered address used from 25 Jun 1997 to 22 May 2006

Address: 14 Auburn Street, Takapuna, Auckland

Physical address used from 25 Jun 1997 to 22 May 2006

Financial Data

Basic Financial info

Total number of Shares: 2004000

Annual return filing month: September

Annual return last filed: 26 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2004000
Individual Gill, Andrew Robert Waipu
Waipu
0510
New Zealand
Individual Mccallum, Jan Maureen Takapuna
Auckland
0622
New Zealand
Director Mccallum, Callum Fraser Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scott, Graham William Cambridge
3434
New Zealand
Other Appin Trust
Individual John Mccallum Papakura R D 5 Auckland
Individual John Mccallum Jnr Hillcrest
Auckland
0627
New Zealand
Other Null - Appin Trust
Director John Mccallum Jnr Hillcrest
Auckland
0627
New Zealand
Individual Mccallum, John Papakura R D 5 Auckland
Individual Mccallum Jnr, John Hillcrest
Auckland
0627
New Zealand
Directors

Callum Fraser Mccallum - Director

Appointment date: 25 Nov 2005

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 24 Nov 2021

Address: Clevedon Kawakawa Bay Rd, Clevedon, 2585 New Zealand

Address used since 30 Sep 2015


Jan Maureen Mccallum - Director (Inactive)

Appointment date: 05 Nov 2014

Termination date: 10 Mar 2015

Address: Rd5, Clevedon, Auckland, 2585 New Zealand

Address used since 05 Nov 2014


John Mccallum Jnr - Director (Inactive)

Appointment date: 10 Sep 1997

Termination date: 05 Nov 2014

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 24 Aug 2006


Kenneth Edward Howard - Director (Inactive)

Appointment date: 16 Aug 2006

Termination date: 05 Nov 2014

Address: 429 Parnell Road, Parnell, Auckland, 1052 New Zealand

Address used since 14 Sep 2009


John Mccallum - Director (Inactive)

Appointment date: 20 Nov 1990

Termination date: 17 Feb 2012

Address: Rd 5, Papakura, 2585 New Zealand

Address used since 14 Sep 2009


Noel Mackenzie Frederick Gibson - Director (Inactive)

Appointment date: 20 Nov 1990

Termination date: 16 Aug 2006

Address: Auckland 9,

Address used since 20 Nov 1990


William Philip Bates - Director (Inactive)

Appointment date: 10 Sep 1997

Termination date: 19 Jul 2005

Address: Mairangi Bay Auckland 9,

Address used since 10 Sep 1997


Garrick Robert Mccallum - Director (Inactive)

Appointment date: 20 Nov 1990

Termination date: 20 Apr 1997

Address: Clevedon,

Address used since 20 Nov 1990


Charles Rodney Green - Director (Inactive)

Appointment date: 22 Feb 1994

Termination date: 09 Jun 1994

Address: Christchurch,

Address used since 22 Feb 1994


Gary Philip Sherlock - Director (Inactive)

Appointment date: 22 Feb 1994

Termination date: 09 Jun 1994

Address: Christchurch,

Address used since 22 Feb 1994


Allen Robert Hill - Director (Inactive)

Appointment date: 20 Nov 1990

Termination date: 10 May 1994

Address: Auckland 10,

Address used since 20 Nov 1990


Rex Robert Williams - Director (Inactive)

Appointment date: 20 Nov 1990

Termination date: 22 Feb 1994

Address: Christchurch,

Address used since 20 Nov 1990


Jeremy Charles Roy Maycock - Director (Inactive)

Appointment date: 20 Nov 1990

Termination date: 22 Feb 1994

Address: Christchurch,

Address used since 20 Nov 1990

Nearby companies

Mccallum Concrete Limited
747 Rosebank Road

Autex Industries Limited
702-718 Rosebank Road

Autex International Limited
702-718 Rosebank Road

Autex Properties Limited
702-718 Rosebank Road

Autex Acoustics Na Limited
702 - 718 Rosebank Road

Dayle Timber Limited
713 Rosebank Road