Mclenaghan Contracting Limited (issued a business number of 9429033215747) was incorporated on 02 Aug 2007. 2 addresses are currently in use by the company: 412 Weedons Ross Road, Rd 5, Christchurch, 7675 (type: physical, registered). 1000 shares are issued to 13 shareholders who belong to 9 shareholder groups. The first group contains 2 entities and holds 224 shares (22.4 per cent of shares), namely:
Tp Trustees 2023 Limited (an entity) located at Christchurch postcode 8013,
Mclenaghan, Hamish Andrew (an individual) located at Rd 5, Christchurch postcode 7675. When considering the second group, a total of 2 shareholders hold 22.4 per cent of all shares (224 shares); it includes
Tp Trustees 2023 Limited (an entity) - located at Christchurch,
Mclenaghan, Simon Carl (an individual) - located at Rd 5, Christchurch. The 3rd group of shareholders, share allotment (224 shares, 22.4%) belongs to 2 entities, namely:
Tp Trustees 2023 Limited, located at Christchurch (an entity),
Pickett, Kylie Janna, located at Rd 5, West Melton (an individual). Our information was last updated on 07 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 412 Weedons Ross Road, Rd 5, Christchurch, 7675 | Physical & registered & service | 02 Aug 2007 |
| Name and Address | Role | Period |
|---|---|---|
|
Simon Carl Mclenaghan
Rolleston, Rolleston, 7614
Address used since 25 May 2023 |
Director | 25 May 2023 - current |
|
Jeremy Lee Mclenaghan
Rolleston, Rolleston, 7614
Address used since 20 Nov 2024 |
Director | 20 Nov 2024 - current |
|
Hamish Andrew Mclenaghan
Rolleston, Rolleston, 7614
Address used since 20 Nov 2024 |
Director | 20 Nov 2024 - current |
|
Andrew George Mclenaghan
Rd 5, Christchurch, 7675
Address used since 18 Mar 2010 |
Director | 02 Aug 2007 - 20 Nov 2024 |
|
Ross Antony Pickworth
Rd 5, West Melton, 7675
Address used since 01 Aug 2020 |
Director | 01 Aug 2020 - 24 Oct 2024 |
|
Carol Janna Mclenaghan
R D 5, Christchurch, 7675
Address used since 08 Mar 2016 |
Director | 02 Aug 2007 - 17 Aug 2023 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tp Trustees 2023 Limited Shareholder NZBN: 9429050902293 Entity (NZ Limited Company) |
Christchurch 8013 |
29 May 2024 - current |
|
Mclenaghan, Hamish Andrew Individual |
Rd 5 Christchurch 7675 |
27 Jul 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tp Trustees 2023 Limited Shareholder NZBN: 9429050902293 Entity (NZ Limited Company) |
Christchurch 8013 |
29 May 2024 - current |
|
Mclenaghan, Simon Carl Individual |
Rd 5 Christchurch 7675 |
27 Jul 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tp Trustees 2023 Limited Shareholder NZBN: 9429050902293 Entity (NZ Limited Company) |
Christchurch 8013 |
29 May 2024 - current |
|
Pickett, Kylie Janna Individual |
Rd 5 West Melton 7675 |
14 Mar 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tp Trustees 2023 Limited Shareholder NZBN: 9429050902293 Entity (NZ Limited Company) |
Christchurch 8013 |
29 May 2024 - current |
|
Mclenaghan, Jeremy Individual |
Rd 5 Christchurch 7675 |
15 Dec 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pickett, Kylie Janna Individual |
Rd 5 West Melton 7675 |
14 Mar 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mclenaghan, Jeremy Individual |
Rd 5 Christchurch 7675 |
15 Dec 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Collie, Alistair Individual |
Casebrook Christchurch 8051 |
14 Mar 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mclenaghan, Simon Carl Individual |
Rd 5 Christchurch 7675 |
27 Jul 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mclenaghan, Hamish Andrew Individual |
Rd 5 Christchurch 7675 |
27 Jul 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tavendale Trustees Limited Shareholder NZBN: 9429030004726 Company Number: 4742139 Entity |
Christchurch Central Christchurch 8013 |
14 Mar 2024 - 29 May 2024 |
|
Smith, Graeme Neil Individual |
85 Neave Road West Melton |
27 Jul 2009 - 14 Mar 2024 |
|
Mclenaghan, Carol Janna Individual |
R D 5 Christchurch |
02 Aug 2007 - 14 Mar 2024 |
|
Mclenaghan, Andrew George Individual |
R D 5 Christchurch |
02 Aug 2007 - 14 Mar 2024 |
|
Tavendale Trustees Limited Shareholder NZBN: 9429030004726 Company Number: 4742139 Entity |
Christchurch Central Christchurch 8013 |
14 Mar 2024 - 29 May 2024 |
|
Tavendale Trustees Limited Shareholder NZBN: 9429030004726 Company Number: 4742139 Entity |
Christchurch Central Christchurch 8013 |
14 Mar 2024 - 29 May 2024 |
|
Tavendale Trustees Limited Shareholder NZBN: 9429030004726 Company Number: 4742139 Entity |
Christchurch Central Christchurch 8013 |
14 Mar 2024 - 29 May 2024 |
|
Mclenaghan, Kylie Individual |
Rd 5 Christchurch 7675 |
15 Dec 2015 - 14 Mar 2024 |
|
Smith, Graeme Neil Individual |
85 Neave Road West Melton |
27 Jul 2009 - 14 Mar 2024 |
|
Smith, Graeme Neil Individual |
85 Neave Road West Melton |
27 Jul 2009 - 14 Mar 2024 |
|
Mclenaghan, Carol Janna Individual |
R D 5 Christchurch |
02 Aug 2007 - 14 Mar 2024 |
|
Mclenaghan, Carol Janna Individual |
R D 5 Christchurch |
02 Aug 2007 - 14 Mar 2024 |
|
Mclenaghan, Carol Janna Individual |
R D 5 Christchurch |
02 Aug 2007 - 14 Mar 2024 |
|
Mclenaghan, Andrew George Individual |
R D 5 Christchurch |
02 Aug 2007 - 14 Mar 2024 |
|
Mclenaghan, Andrew George Individual |
R D 5 Christchurch |
02 Aug 2007 - 14 Mar 2024 |
|
Mclenaghan, Andrew George Individual |
R D 5 Christchurch |
02 Aug 2007 - 14 Mar 2024 |
![]() |
New Zealand Produce Brands Limited 407 Weedons Ross Road |
![]() |
Uhs Group Limited 15 Finlays Road, |
![]() |
Glen Durie Engine Reconditioners Limited 357 Weedons Ross Road |
![]() |
High Pressure Investments Limited 3/135 Johnson Road |
![]() |
K&t Trucking Limited 610 Newtons Road |
![]() |
Clearwater Investments Limited 139 Johnson Road |