General information

Mccullochs Investments Nominees Limited

Type: NZ Limited Company (Ltd)
9429032451856
New Zealand Business Number
2196524
Company Number
Registered
Company Status

Mccullochs Investments Nominees Limited (issued an NZBN of 9429032451856) was launched on 15 Dec 2008. 2 addresses are currently in use by the company: 1 Peel Street, Gisborne, 4010 (type: physical, registered). 1 Peel Street, Gisborne had been their physical address, up until 26 Nov 2021. 56 shares are allocated to 7 shareholders who belong to 7 shareholder groups. The first group consists of 1 entity and holds 8 shares (14.29 per cent of shares), namely:
Potae, Kylee Frances (a director) located at Elgin, Gisborne postcode 4010. In the second group, a total of 1 shareholder holds 14.29 per cent of all shares (8 shares); it includes
Keast, Hayden Andrew (a director) - located at Whataupoko, Gisborne. Moving on to the third group of shareholders, share allocation (8 shares, 14.29%) belongs to 1 entity, namely:
Briant, Richard James, located at Mangapapa, Gisborne (a director). Businesscheck's information was last updated on 09 Apr 2024.

Current address Type Used since
1 Peel Street, Gisborne, 4010 Physical & registered & service 26 Nov 2021
Directors
Name and Address Role Period
Christopher John Torrie
Gisborne, 4010
Address used since 06 Apr 2016
Director 15 Dec 2008 - current
Michael David Torrie
Gisborne, 4010
Address used since 06 Apr 2016
Director 15 Dec 2008 - current
Glenn Raymond Morley
Whataupoko, Gisborne, 4010
Address used since 28 Jul 2014
Director 15 Dec 2008 - current
Kylee Frances Potae
Elgin, Gisborne, 4010
Address used since 06 Jul 2012
Director 06 Jul 2012 - current
Charles Edwin Rau
Okitu, Gisborne, 4010
Address used since 05 Nov 2015
Director 06 Jul 2012 - current
Richard James Briant
Mangapapa, Gisborne, 4010
Address used since 01 Apr 2019
Director 01 Apr 2019 - current
Hayden Andrew Keast
Whataupoko, Gisborne, 4010
Address used since 01 Jan 2021
Director 01 Jan 2021 - current
Lyall Peter Evans
Gisborne, 4010
Address used since 06 Apr 2016
Director 15 Dec 2008 - 24 Apr 2018
Daryl Mervyn Keast
Whataupoko, Gisborne, 4010
Address used since 29 Mar 2010
Director 15 Dec 2008 - 01 Apr 2017
Colin Dean Christie
Gisborne, 4010
Address used since 15 Dec 2008
Director 15 Dec 2008 - 10 May 2013
Colin James Evans
Whataupoko, Gisborne, 4010
Address used since 29 Mar 2010
Director 15 Dec 2008 - 22 Jul 2011
Addresses
Previous address Type Period
1 Peel Street, Gisborne Physical & registered 15 Dec 2008 - 26 Nov 2021
Financial Data
Financial info
56
Total number of Shares
April
Annual return filing month
05 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 8
Shareholder Name Address Period
Potae, Kylee Frances
Director
Elgin
Gisborne
4010
11 Jul 2012 - current
Shares Allocation #2 Number of Shares: 8
Shareholder Name Address Period
Keast, Hayden Andrew
Director
Whataupoko
Gisborne
4010
21 Nov 2021 - current
Shares Allocation #3 Number of Shares: 8
Shareholder Name Address Period
Briant, Richard James
Director
Mangapapa
Gisborne
4010
02 May 2019 - current
Shares Allocation #4 Number of Shares: 8
Shareholder Name Address Period
Rau, Charles Edwin
Director
Okitu
Gisborne
4010
11 Jul 2012 - current
Shares Allocation #5 Number of Shares: 8
Shareholder Name Address Period
Torrie, Christopher John
Individual
Gisborne
15 Dec 2008 - current
Shares Allocation #6 Number of Shares: 8
Shareholder Name Address Period
Torrie, Michael David
Individual
Gisborne
15 Dec 2008 - current
Shares Allocation #7 Number of Shares: 8
Shareholder Name Address Period
Morley, Glenn Raymond
Individual
Whataupoko
Gisborne
4010
15 Dec 2008 - current

Historic shareholders

Shareholder Name Address Period
Christie, Colin Dean
Individual
Gisborne
15 Dec 2008 - 05 Nov 2013
Evans, Colin James
Individual
Gisborne
15 Dec 2008 - 27 Jul 2011
Evans, Lyall Peter
Individual
Gisborne
15 Dec 2008 - 29 Jul 2018
Keast, Daryl Mervyn
Individual
Gisborne
15 Dec 2008 - 29 Jul 2018
Location
Companies nearby
Evans Bacon Co (2010) Limited
1 Peel Street
Addington Motels Limited
1 Peel Street
Safe At Work Limited
1 Peel Street
Puhoro Limited
1 Peel Street
Gmwilliams Limited
1 Peel Street
Willows Agriculture Limited
1 Peel Street