General information

Mcintosh Investments Limited

Type: NZ Limited Company (Ltd)
9429031853194
New Zealand Business Number
135796
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
023986469
GST Number
L671250 - Rental Of Commercial Property
Industry classification codes with description

Mcintosh Investments Limited (issued an NZBN of 9429031853194) was registered on 30 Jul 1974. 2 addresses are in use by the company: 77 Cuffs Road, Wainoni, Christchurch, 8061 (type: registered, physical). 2 Alfred Street, Mayfield, Blenheim had been their physical address, up until 18 Oct 2018. Mcintosh Investments Limited used other aliases, namely: Mcintosh Investments Limited from 01 Dec 1995 to 27 Jun 1997, Fresh-Pack Fisheries Limited (30 Jul 1974 to 01 Dec 1995). 2000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 1000 shares (50 per cent of shares), namely:
Mouatt, Dale (an individual) located at Avondale, Christchurch postcode 8061. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 1000 shares); it includes
Mcintosh, Kerry (an individual) - located at Wainoni, Christchurch. "Rental of commercial property" (ANZSIC L671250) is the category the ABS issued Mcintosh Investments Limited. Businesscheck's data was updated on 17 Apr 2024.

Current address Type Used since
77 Cuffs Road, Wainoni, Christchurch, 8061 Registered & physical & service 18 Oct 2018
Contact info
64 022 6319507
Phone (Phone)
glen_dale@outlook.com
Email
reception@sbabarrington.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Kerry Dean Mcintosh
Wainoni, Christchurch, 8061
Address used since 13 Nov 2017
Director 13 Nov 2017 - current
Dale Anne Mouatt
Avondale, Christchurch, 8061
Address used since 13 Nov 2017
Director 13 Nov 2017 - current
Neil William Mcintosh
Morrinsville, Morrinsville, 3300
Address used since 01 Jul 2010
Director 20 Nov 1989 - 13 Nov 2017
Gael Rutherford
Fendalton, Christchurch,
Address used since 28 Oct 1994
Director 28 Oct 1994 - 01 Aug 2000
Marlene Dawn Mcintosh
Christchurch,
Address used since 20 Nov 1989
Director 20 Nov 1989 - 28 Oct 1994
Addresses
Previous address Type Period
2 Alfred Street, Mayfield, Blenheim, 7201 Physical & registered 30 Jul 2018 - 18 Oct 2018
77 Cuffs Road, Wainoni, Christchurch, 8061 Physical & registered 21 Nov 2017 - 30 Jul 2018
7 Fergusson Grove, Morrinsville, 3300 Registered & physical 09 Jul 2010 - 21 Nov 2017
31 Raycroft Street, Christchurch Registered & physical 07 Aug 1997 - 09 Jul 2010
22 Fortune Street, Christchurch Physical & registered 07 Aug 1997 - 07 Aug 1997
D.s Duns & Co, 4th Floor Finance House, 141 Cambridge Tce, Christchurch Registered 15 Jun 1992 - 07 Aug 1997
Financial Data
Financial info
2000
Total number of Shares
November
Annual return filing month
29 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1000
Shareholder Name Address Period
Mouatt, Dale
Individual
Avondale
Christchurch
8061
13 Nov 2017 - current
Shares Allocation #2 Number of Shares: 1000
Shareholder Name Address Period
Mcintosh, Kerry
Individual
Wainoni
Christchurch
8061
13 Nov 2017 - current

Historic shareholders

Shareholder Name Address Period
Mcintosh, Kerry
Individual
Christchurch
30 Jul 1974 - 07 Jun 2013
Mcintosh, Dale
Individual
Christchurch
30 Jul 1974 - 07 Jun 2013
Mcintosh, Neil William
Individual
Morrinsville
Morrinsville
3300
30 Jul 1974 - 13 Nov 2017
Location
Companies nearby
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street
Similar companies