Mcintosh Properties Limited (issued an NZBN of 9429030241589) was started on 01 May 2013. 2 addresses are in use by the company: 24 The Terrace, Timaru, Timaru, 7910 (type: registered, service). 54 Cass Street, Ashburton had been their registered address, up until 03 Feb 2023. 12000 shares are issued to 3 shareholders who belong to 1 shareholder group. The first group consists of 3 entities and holds 12000 shares (100% of shares), namely:
Mcintosh, Dianne Rosemary (an individual) located at Allenton, Ashburton postcode 7700,
Dianne Mcintosh (a director) located at Ashburton postcode 7700,
Mcintosh, Alastair Duncan (a director) located at Allenton, Ashburton postcode 7700. "Rental of commercial property" (business classification L671250) is the category the ABS issued to Mcintosh Properties Limited. Our data was updated on 09 Mar 2024.
Current address | Type | Used since |
---|---|---|
54 Cass Street, Ashburton, 7700 | Physical | 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, 7700
Address used since 26 Feb 2014 |
Director | 01 May 2013 - current |
Dianne Rosemary Mcintosh
Ashburton, 7700
Address used since 26 Feb 2014 |
Director | 01 May 2013 - 17 Feb 2017 |
Previous address | Type | Period |
---|---|---|
54 Cass Street, Ashburton, 7700 | Registered & service | 20 Mar 2017 - 03 Feb 2023 |
100 Burnett Street, Ashburton, 7700 | Registered & physical | 01 May 2013 - 20 Mar 2017 |
Shareholder Name | Address | Period |
---|---|---|
Mcintosh, Dianne Rosemary Individual |
Allenton Ashburton 7700 |
01 May 2013 - current |
Dianne Rosemary Mcintosh Director |
Ashburton 7700 |
01 May 2013 - current |
Mcintosh, Alastair Duncan Director |
Allenton Ashburton 7700 |
01 May 2013 - 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 |
Micron Properties Limited 54 Cass Street |
Mt Hutt Properties Limited 54 Cass Street |
Geoff Read Limited 54 Cass Street |
M & J Gould Properties Limited 54 Cass Street |
Pearl's Harbour Limited 54 Cass Street |
The Rakaia Hub Limited 144 Tancred Street |