Mcintosh Painting Limited (issued an NZ business number of 9429042410034) was registered on 16 Jun 2016. 4 addresses are in use by the company: 24 The Terrace, Timaru, Timaru, 7910 (type: registered, service). 100 Burnett Street, Ashburton, Ashburton had been their registered address, until 20 Mar 2017. 1000 shares are allocated to 6 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 150 shares (15% of shares), namely:
Eden, Rodney Clifford (an individual) located at Hampstead, Ashburton postcode 7700. In the second group, a total of 1 shareholder holds 21.3% of all shares (exactly 213 shares); it includes
Mcintosh, Leticia Christine Lynette (an individual) - located at Ashburton. Next there is the third group of shareholders, share allocation (212 shares, 21.2%) belongs to 1 entity, namely:
Mcintosh, John William, located at Ashburton (a director). Businesscheck's database was updated on 21 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 54 Cass Street, Ashburton, 7700 | Registered & physical & service | 20 Mar 2017 |
| 24 The Terrace, Timaru, Timaru, 7910 | Registered & service | 03 Feb 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Alastair Duncan Mcintosh
Allenton, Ashburton, 7700
Address used since 15 Sep 2020
Ashburton, Ashburton, 7700
Address used since 16 Jun 2016 |
Director | 16 Jun 2016 - current |
|
John William Mcintosh
Ashburton, 7771
Address used since 25 Jul 2022
Rd 2, Ashburton, 7772
Address used since 16 Jun 2016 |
Director | 16 Jun 2016 - current |
| Previous address | Type | Period |
|---|---|---|
| 100 Burnett Street, Ashburton, Ashburton, 7700 | Registered & physical | 16 Jun 2016 - 20 Mar 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Eden, Rodney Clifford Individual |
Hampstead Ashburton 7700 |
04 May 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcintosh, Leticia Christine Lynette Individual |
Ashburton 7771 |
16 Jun 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcintosh, John William Director |
Ashburton 7771 |
16 Jun 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcintosh, Dianne Rosemary Individual |
Allenton Ashburton 7700 |
16 Jun 2016 - current |
|
Mcintosh, Alastair Duncan Director |
Allenton Ashburton 7700 |
16 Jun 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcintosh, Alastair Duncan Director |
Allenton Ashburton 7700 |
16 Jun 2016 - current |
![]() |
Ashburton Guardian Company Limited 54 Cass Street |
![]() |
Kiwicorp Products Limited 54 Cass Street |
![]() |
Chris Woods Contracting Limited 54 Cass Street |
![]() |
A & J Lowe Limited 54 Cass Street |
![]() |
Rudge Holdings Limited 54 Cass Street |
![]() |
V P Farming Limited 54 Cass Street |