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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Mcintosh, Paul Individual |
Motueka 7196 |
12 May 1995 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcintosh, Leanne Individual |
Motueka 7196 |
12 May 1995 - current |
Ellis Tourism Properties Limited 222 High Street |
|
Best New Zealand Tours Limited 222 High Street |
|
Abel Tasman Aviation Nelson Limited 222 High Street |
|
Kawatiri Playgroup Limited 222 High Street |
|
Aflex Technology (nz) Limited 222 High Street |
|
Business Performance Limited 222 High Street |
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 |