Shortcuts

Mcdonald Four Limited

Type: NZ Limited Company (Ltd)
9429041992920
NZBN
5814469
Company Number
Registered
Company Status
Current address
Level 2, 24 Johnston Street
Wellington Central
Wellington 6011
New Zealand
Physical & service & registered address used since 11 Aug 2021
203 Karamu Road North
Hastings
Hastings 4122
New Zealand
Registered & service address used since 19 Apr 2024

Mcdonald Four Limited, a registered company, was registered on 24 Sep 2015. 9429041992920 is the number it was issued. This company has been managed by 4 directors: David Hugh Mcdonald - an active director whose contract started on 10 Apr 2024,
Matthew James Underwood - an inactive director whose contract started on 24 Sep 2015 and was terminated on 10 Apr 2024,
Lance Thomas Burgess - an inactive director whose contract started on 24 Sep 2015 and was terminated on 31 Mar 2016,
John William Little - an inactive director whose contract started on 24 Sep 2015 and was terminated on 31 Mar 2016.
Last updated on 05 May 2024, the BizDb database contains detailed information about 1 address: 203 Karamu Road North, Hastings, Hastings, 4122 (types include: registered, service).
Mcdonald Four Limited had been using Level 2, 24 Johnston Street, Wellington Central, Wellington as their physical address up until 11 Aug 2021.
Other names used by this company, as we found at BizDb, included: from 23 Sep 2015 to 21 Jun 2016 they were named Md Trustee Company 63 Limited.
One entity owns all company shares (exactly 300 shares) - Mcdonald, David Hugh - located at 4122, Hastings, Hastings.

Addresses

Previous addresses

Address #1: Level 2, 24 Johnston Street, Wellington Central, Wellington, 6011 New Zealand

Physical & registered address used from 12 Sep 2017 to 11 Aug 2021

Address #2: Level 6, Panama House, 22 Panama Street, Wellington, 6011 New Zealand

Physical & registered address used from 29 Jul 2016 to 12 Sep 2017

Address #3: Level 5, 203-209 Willis Street, Wellington, 6142 New Zealand

Registered & physical address used from 24 Sep 2015 to 29 Jul 2016

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: August

Annual return last filed: 16 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300
Individual Mcdonald, David Hugh Hastings
Hastings
4122
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Underwood, Matthew James Brooklyn
Wellington
6021
New Zealand
Individual Burgess, Lance Thomas Maymorn
Upper Hutt
5018
New Zealand
Director Lance Thomas Burgess Maymorn
Upper Hutt
5018
New Zealand
Director John William Little Miramar
Wellington
6022
New Zealand
Individual Little, John William Miramar
Wellington
6022
New Zealand
Directors

David Hugh Mcdonald - Director

Appointment date: 10 Apr 2024

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 10 Apr 2024


Matthew James Underwood - Director (Inactive)

Appointment date: 24 Sep 2015

Termination date: 10 Apr 2024

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 20 Apr 2018

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 24 Sep 2015


Lance Thomas Burgess - Director (Inactive)

Appointment date: 24 Sep 2015

Termination date: 31 Mar 2016

Address: Maymorn, Upper Hutt, 5018 New Zealand

Address used since 24 Sep 2015


John William Little - Director (Inactive)

Appointment date: 24 Sep 2015

Termination date: 31 Mar 2016

Address: Miramar, Wellington, 6022 New Zealand

Address used since 24 Sep 2015

Nearby companies

Assure Legal Limited
Level 1, 79 Taranaki Street

B+lnz Genetics Limited
Level 4, 154 Featherston Street

Ignition Films Limited
Level 4, 111 Customhouse Quay

Stewart Baillie Limited
Level 3, 44 Victoria Street

Tbfree New Zealand Limited
Level 9, 15 Willeston Street

Ospri New Zealand Limited
Level 9, 15 Willeston Street