Mcelnaypearson Limited (issued an NZ business identifier of 9429040215631) was launched on 09 Nov 1972. 4 addresses are in use by the company: 11 Thompson Rd, Napier (type: registered, other). Coopers & Lybrand, Coopers & Lybrand Building, Cnr Raffles & Bower Streets, Napier had been their registered address, up to 28 Feb 2002. Mcelnaypearson Limited used other names, namely: Thompson Motors Limited from 09 Nov 1972 to 19 Oct 2000. 10000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 2000 shares (20% of shares), namely:
Mcelnay, Caroline Ann (a director) located at Bluff Hill, Napier postcode 4110. When considering the second group, a total of 1 shareholder holds 80% of all shares (8000 shares); it includes
Pearson, Giles A (an individual) - located at Napier. Our database was last updated on 31 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 11 Thompson Road, Napier | Physical & service | 01 Jul 1997 |
| 11 Thompson Rd, Napier | Shareregister & other (Address For Share Register) | 21 Feb 2002 |
| 11 Thompson Rd, Napier | Registered | 28 Feb 2002 |
| Name and Address | Role | Period |
|---|---|---|
|
Giles Adrian Pearson
Bluff Hill, Napier, 4110
Address used since 18 Oct 2009 |
Director | 05 Oct 2000 - current |
|
Caroline Ann Mcelnay
Bluff Hill, Napier, 4110
Address used since 23 May 2023 |
Director | 23 May 2023 - current |
|
John Robert Mccorkindale
Napier,
Address used since 05 Oct 2000 |
Director | 05 Oct 2000 - 03 Apr 2009 |
|
James Roland Mcivor
Napier,
Address used since 05 Oct 2000 |
Director | 05 Oct 2000 - 03 Apr 2009 |
|
Susan Margaret Thompson
Lower Hutt,
Address used since 20 Aug 1992 |
Director | 20 Aug 1992 - 05 Oct 2000 |
|
Maire Roberta Thompson
Havelock North,
Address used since 20 Aug 1992 |
Director | 20 Aug 1992 - 05 Oct 2000 |
| Previous address | Type | Period |
|---|---|---|
| Coopers & Lybrand, Coopers & Lybrand Building, Cnr Raffles & Bower Streets, Napier | Registered | 04 Dec 1998 - 28 Feb 2002 |
| Pricewaterhousecoopers, Pricewaterhousecoopers Building, Cnr Raffles & Bower Streets, Napier | Physical | 01 Jul 1997 - 01 Jul 1997 |
| Coopers & Lybrand, Coopers & Lybrand Building, Cnr Raffles & Bower Streets, Napier | Physical | 01 Jul 1997 - 01 Jul 1997 |
| 202-204 Nth Warren St, Hastings | Registered | 10 Jan 1996 - 04 Dec 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcelnay, Caroline Ann Director |
Bluff Hill Napier 4110 |
05 Oct 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pearson, Giles A Individual |
Napier |
09 Nov 1972 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcivor, James R Individual |
Napier |
09 Nov 1972 - 03 Apr 2009 |
|
Mccorkindale, John R Individual |
Napier |
09 Nov 1972 - 03 Apr 2009 |
![]() |
Ashridge Holdings (no 3) Limited 11 Thompson Road |
![]() |
Ashridge Holdings Limited 11 Thompson Road |
![]() |
Bridge Pa Vineyards Limited 15 Thompson Road |
![]() |
Swirl Wine Limited 13 France Road |
![]() |
Verschaffelt Engineering Limited 13 Gladstone Road |
![]() |
Foda Limited 24 Thompson Road |