General information

Mcintosh Holdings (motueka) Limited

Type: NZ Limited Company (Ltd)
9429038475986
New Zealand Business Number
678089
Company Number
Registered
Company Status
E329920 - Building Completion Services - All Trades Subcontracted
Industry classification codes with description

Mcintosh Holdings (Motueka) Limited (issued an NZBN of 9429038475986) was launched on 12 May 1995. 4 addresses are in use by the company: 33 King Edward Street, Motueka, Motueka, 7120 (type: registered, physical). 23 Wallace Street, Motueka, Motueka had been their registered address, until 09 Sep 2021. Mcintosh Holdings (Motueka) Limited used other names, namely: Reagle Electronics Manufacturing Limited from 15 Feb 1999 to 16 Jan 2007, Reagle Electronics Manufacturing 1995 Limited (12 May 1995 to 15 Feb 1999). 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 500 shares (50 per cent of shares), namely:
Mcintosh, Paul (an individual) located at Motueka postcode 7196. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 500 shares); it includes
Mcintosh, Leanne (an individual) - located at Motueka. "Building completion services - all trades subcontracted" (business classification E329920) is the classification the Australian Bureau of Statistics issued Mcintosh Holdings (Motueka) Limited. Businesscheck's data was updated on 28 Mar 2024.

Current address Type Used since
Po Box 415, Motueka, Motueka, 7143 Postal 14 Sep 2020
23 Wallace Street, Motueka, Motueka, 7120 Office 14 Sep 2020
33 King Edward Street, Motueka, Motueka, 7120 Registered & physical & service 09 Sep 2021
Contact info
64 21 425757
Phone
64 27 5783076
Phone (Phone)
invoicemcintosh@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Paul Mcintosh
Motueka, 7196
Address used since 01 Sep 2021
Motueka, Motueka, 7120
Address used since 05 Sep 2011
Director 11 Jun 1998 - current
Robert Paul Mcintosh
Motueka, Motueka, 7120
Address used since 01 Jan 2022
Director 01 Jan 2022 - current
Leanne Mcintosh
Motueka, 7196
Address used since 01 Sep 2021
Motueka, Motueka, 7120
Address used since 05 Sep 2011
Director 11 Jun 1998 - 05 Jan 2022
John Hall
Nelson,
Address used since 12 May 1995
Director 12 May 1995 - 11 Jun 1998
Murray Walter Buchanan
Motueka,
Address used since 12 May 1995
Director 12 May 1995 - 11 Jun 1998
James Lawrence Paulden
Christchurch 1,
Address used since 12 May 1995
Director 12 May 1995 - 12 May 1995
Addresses
Principal place of activity
222 High Street , Motueka , Motueka , 7120
Previous address Type Period
23 Wallace Street, Motueka, Motueka, 7120 Registered & physical 22 Sep 2020 - 09 Sep 2021
222 High Street, Motueka, Motueka, 7120 Physical & registered 13 Sep 2011 - 22 Sep 2020
Patons Road, R.d. 1, Richmond Registered 23 Feb 1999 - 23 Feb 1999
54 Staples St, Motueka Registered & physical 23 Feb 1999 - 13 Sep 2011
Same As Registered Office Physical 23 Feb 1999 - 23 Feb 1999
C/- Jorgensen, 1st Floor, Hunter Building, 118 Hardy Street, Nelson Registered & physical 20 Oct 1997 - 23 Feb 1999
Financial Data
Financial info
1000
Total number of Shares
September
Annual return filing month
03 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 500
Shareholder Name Address Period
Mcintosh, Paul
Individual
Motueka
7196
12 May 1995 - current
Shares Allocation #2 Number of Shares: 500
Shareholder Name Address Period
Mcintosh, Leanne
Individual
Motueka
7196
12 May 1995 - current
Location
Companies nearby
Similar companies
Otautahi Interior Liners Limited
13-17 Putaitai Street
All Property Maintenance Services Limited
15 Canterbury Street
Dax Group Limited
14 Kandy Crescent
Zeal Commercial Interiors Limited
Level 15, Grant Thornton House
Overton Associates Limited
Unit 8, 69 Kaiwharawhara Road
Handyfix 2017 Limited
61 Rhine Street