A M Mcainch Limited was incorporated on 31 Mar 2014 and issued a New Zealand Business Number of 9429041167267. This registered LTD company has been run by 2 directors: Angela Maree Mcainch - an active director whose contract started on 31 Mar 2014,
Ross Stephen Mcainch - an inactive director whose contract started on 31 Mar 2014 and was terminated on 01 Apr 2019.
As stated in our data (updated on 01 Apr 2024), this company registered 1 address: 5 Tuatua Lane, Papamoa Beach, Papamoa, 3118 (types include: registered, service).
Up until 06 Dec 2019, A M Mcainch Limited had been using 123 Jellicoe Street, Te Puke, Te Puke as their physical address.
BizDb identified previous aliases used by this company: from 26 Mar 2014 to 20 Sep 2019 they were called Am & Rs Mcainch Limited.
A total of 100000 shares are allocated to 2 groups (3 shareholders in total). When considering the first group, 99000 shares are held by 2 entities, namely:
Pc Stuart Trustees Limited (an entity) located at Tauranga,
Mcainch, Angela Maree (a director) located at Rd 7, Papamoa postcode 3187.
Another group consists of 1 shareholder, holds 1% shares (exactly 1000 shares) and includes
Mcainch, Angela Maree - located at Rd 7, Papamoa. A M Mcainch Limited has been categorised as "Beauty salon operation" (ANZSIC S951110).
Previous address
Address #1: 123 Jellicoe Street, Te Puke, Te Puke, 3119 New Zealand
Physical & registered address used from 31 Mar 2014 to 06 Dec 2019
Basic Financial info
Total number of Shares: 100000
Annual return filing month: March
Annual return last filed: 14 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99000 | |||
Entity (NZ Limited Company) | Pc Stuart Trustees Limited Shareholder NZBN: 9429036608171 |
Tauranga New Zealand |
01 Jul 2022 - |
Director | Mcainch, Angela Maree |
Rd 7 Papamoa 3187 New Zealand |
31 Mar 2014 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Director | Mcainch, Angela Maree |
Rd 7 Papamoa 3187 New Zealand |
31 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Northland Trustee Limited Shareholder NZBN: 9429037470562 Company Number: 981706 |
Top Floor 96 Bank Street, Whangarei Null New Zealand |
15 May 2014 - 01 Jul 2022 |
Entity | Northland Trustee Limited Shareholder NZBN: 9429037470562 Company Number: 981706 |
Top Floor 96 Bank Street, Whangarei Null New Zealand |
15 May 2014 - 01 Jul 2022 |
Entity | Northland Trustee Limited Shareholder NZBN: 9429037470562 Company Number: 981706 |
Top Floor 96 Bank Street, Whangarei Null New Zealand |
15 May 2014 - 01 Jul 2022 |
Entity | Northland Trustee Limited Shareholder NZBN: 9429037470562 Company Number: 981706 |
Top Floor 96 Bank Street, Whangarei Null New Zealand |
15 May 2014 - 01 Jul 2022 |
Entity | Northland Trustee Limited Shareholder NZBN: 9429037470562 Company Number: 981706 |
Top Floor 96 Bank Street, Whangarei Null New Zealand |
15 May 2014 - 01 Jul 2022 |
Individual | Mcainch, Ross Stephen |
Te Puke Te Puke 3119 New Zealand |
31 Mar 2014 - 05 Jun 2019 |
Angela Maree Mcainch - Director
Appointment date: 31 Mar 2014
Address: Rd 7, Papamoa, 3187 New Zealand
Address used since 20 Apr 2022
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 10 Mar 2020
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 31 Mar 2014
Address: Te Puke, Te Puke, 3119 New Zealand
Address used since 16 Dec 2018
Ross Stephen Mcainch - Director (Inactive)
Appointment date: 31 Mar 2014
Termination date: 01 Apr 2019
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 31 Mar 2014
Address: Te Puke, Te Puke, 3119 New Zealand
Address used since 16 Dec 2018
Cocksy Five Limited
123 Jellicoe Street
Dng Farming Limited
123 Jellicoe Street
Semloh Contracting Limited
123 Jellicoe Street
Harrmac Farms Limited
123 Jellicoe Street
Zephyr Mk Iv Limited
123 Jellicoe Street
G M Cawte Limited
123 Jellicoe Street
Ems Enterprises Limited
40 Athena Grove
Mcainch Clinic Limited
249a Dickson Road
Rejuvenate 2017 Limited
84 Palm Springs Boulevard
Reveal Skin & Body Limited
3 Palm Springs Boulevard
Ridge Country Retreat (2012) Limited
300 Rocky Cutting Road
Zabin Limited
80 Cameron Road