T and J Mcilwaine Limited, a registered company, was incorporated on 09 Oct 1946. 9429040963358 is the NZ business number it was issued. "Hardware retailing - domestic" (business classification G423130) is how the company has been classified. The company has been managed by 5 directors: Gwenda Wynne Goodwin - an active director whose contract began on 31 Mar 1987,
Randall James Mcilwaine - an active director whose contract began on 06 Apr 1992,
Rebecca Litten Gray - an active director whose contract began on 29 Jul 2008,
James Mcilwaine - an inactive director whose contract began on 31 Mar 1987 and was terminated on 13 Dec 2003,
Robert Murray Mcnae - an inactive director whose contract began on 31 Mar 1987 and was terminated on 30 Nov 1999.
Last updated on 01 May 2024, the BizDb data contains detailed information about 1 address: Po Box 75, Marton, Marton, 4741 (type: postal, office).
T and J Mcilwaine Limited had been using 35 Russell St, Po Box 75, Marton as their registered address up until 23 Jun 2015.
A single entity controls all company shares (exactly 150000 shares) - Mcilwaine Holdings Limited - located at 4741, Marton.
Other active addresses
Address #4: 35 Russell Street, Marton, Marton, 4710 New Zealand
Office & delivery & invoice address used from 03 Feb 2022
Principal place of activity
35 Russell Street, Marton, Marton, 4710 New Zealand
Previous addresses
Address #1: 35 Russell St, Po Box 75, Marton New Zealand
Registered address used from 09 Jan 1997 to 23 Jun 2015
Address #2: 35 Russell Street, Marton New Zealand
Physical address used from 09 Jan 1997 to 23 Jun 2015
Basic Financial info
Total number of Shares: 150000
Annual return filing month: February
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 150000 | |||
Entity (NZ Limited Company) | Mcilwaine Holdings Limited Shareholder NZBN: 9429033993089 |
Marton |
18 Sep 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcilwaine, Randall James |
Marton |
21 Oct 2003 - 07 Aug 2007 |
Individual | Goodwin, Brian Dowley |
Cambridge |
21 Oct 2003 - 07 Aug 2007 |
Individual | Goodwin, Gwenda Wynne |
Cambridge |
21 Oct 2003 - 07 Aug 2007 |
Individual | Mcilwaine, Josephine Ngaire |
Palmerston North |
26 May 2005 - 07 Aug 2007 |
Individual | Mcllwaine, James | 09 Oct 1946 - 17 Oct 2004 | |
Other | T & J Mcllwaine Ltd. | 09 Oct 1946 - 17 Oct 2004 | |
Individual | Mcilwaine, Randall James |
Marton |
26 May 2005 - 07 Aug 2007 |
Individual | Mcllwaine, James | 09 Oct 1946 - 17 Oct 2004 | |
Individual | Mcllwaine, James |
Marton |
09 Oct 1946 - 17 Oct 2004 |
Individual | Wyllie, John Howard | 09 Oct 1946 - 17 Oct 2004 | |
Individual | Mcilwaine, Bernadette Ruth |
Marton |
26 May 2005 - 07 Aug 2007 |
Individual | Mcllwaine, Anne Sarah | 09 Oct 1946 - 17 Oct 2004 | |
Individual | Gray, Rebecca Litten |
R D 3 Marton |
26 May 2005 - 07 Aug 2007 |
Individual | Goodwin, Brian Dowley |
Cambridge |
15 Aug 2005 - 07 Aug 2007 |
Individual | Prestidge, Lyall James |
Tawa |
09 Oct 1946 - 17 Oct 2004 |
Individual | Steer, Douglas Michael |
Johnsonville |
09 Oct 1946 - 17 Oct 2004 |
Individual | Hewlett, Charles Douglas | 09 Oct 1946 - 17 Oct 2004 | |
Individual | Goodwin, Gwenda Wynne |
Cambridge |
21 Oct 2003 - 07 Aug 2007 |
Individual | Mcnae, Robert Murray | 09 Oct 1946 - 17 Oct 2004 | |
Individual | Gray, Rebecca Litten |
R D 3 Marton |
26 May 2005 - 07 Aug 2007 |
Individual | Mcnae, Robert Murray | 09 Oct 1946 - 17 Oct 2004 | |
Individual | Gray, Nicholas John |
R D 3 Marton |
26 May 2005 - 07 Aug 2007 |
Individual | Graham, Merle Vance |
Marton |
09 Oct 1946 - 17 Oct 2004 |
Individual | Mcnae, Robert Murray |
Marton |
21 Oct 2003 - 07 Aug 2007 |
Individual | Goodwin, Gwenda Wynne | 09 Oct 1946 - 17 Oct 2004 | |
Other | Null - T & J Mcllwaine Ltd. | 09 Oct 1946 - 17 Oct 2004 | |
Individual | Mcllwaine, Josephine Ngaire |
Palmerston North |
21 Oct 2003 - 27 Jun 2010 |
Individual | Mcllwaine, Josephine Ngaire |
Palmerston North |
09 Oct 1946 - 17 Oct 2004 |
Individual | Gray, Rebecca Litten |
R D 3 Marton |
21 Oct 2003 - 07 Aug 2007 |
Individual | Mcnae, Robert Murray |
Marton |
15 Aug 2005 - 07 Aug 2007 |
Ultimate Holding Company
Gwenda Wynne Goodwin - Director
Appointment date: 31 Mar 1987
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 12 Feb 2020
Address: Cambridge, 3434 New Zealand
Address used since 12 Feb 2016
Randall James Mcilwaine - Director
Appointment date: 06 Apr 1992
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 01 Aug 2020
Address: Marton, Marton, 4710 New Zealand
Address used since 12 Feb 2020
Address: Marton, 4710 New Zealand
Address used since 12 Feb 2016
Rebecca Litten Gray - Director
Appointment date: 29 Jul 2008
Address: West End, Palmerston North, 4410 New Zealand
Address used since 03 Feb 2022
Address: Marton, 4710 New Zealand
Address used since 12 Feb 2016
James Mcilwaine - Director (Inactive)
Appointment date: 31 Mar 1987
Termination date: 13 Dec 2003
Address: Marton,
Address used since 21 Oct 2003
Robert Murray Mcnae - Director (Inactive)
Appointment date: 31 Mar 1987
Termination date: 30 Nov 1999
Address: Marton,
Address used since 31 Mar 1987
Mcilwaine Holdings Limited
35 Russell Street
Mt Zion Ministries Aotearoa Trust
24 Hunia Street
Mmom Holdings Limited
10 Beaven Street
Marton Contract Bridge Club Incorporated
64 Pukepapa Road
Marton Elim Church Trust
435 Wellington Road
Marton And District Pipe Band And Scottish Society Incorporated
9 Lower Beaven Street
Bauchop Investments Limited
12 Victoria Avenue
Inc Creative Limited
14 Dickens Lane
Indo & Ricketts Limited
135 Kapiti Road
Traditional Hardware Nz Limited
42 Aranui Road
Vintage Hardware Limited
4/589 Tremaine Avenue
Waikanae Hardware Limited
18 Mahara Place