General information

Owen Mcleod & Co Limited

Type: NZ Limited Company (Ltd)
9429036937967
New Zealand Business Number
1131214
Company Number
Registered
Company Status

Owen Mcleod & Co Limited (issued an NZBN of 9429036937967) was incorporated on 09 Apr 2001. 2 addresses are currently in use by the company: 91 Clarence Street, Hamilton (type: registered, physical). 1000 shares are allotted to 11 shareholders who belong to 7 shareholder groups. The first group consists of 1 entity and holds 4 shares (0.4% of shares), namely:
Owen, Richard Kenneth (an individual) located at Hamilton. When considering the second group, a total of 2 shareholders hold 16.6% of all shares (exactly 166 shares); it includes
Paulussen, David (an individual) - located at Flagstaff, Hamilton,
Murrihy, Natasha Kym (an individual) - located at Flagstaff, Hamilton. Next there is the third group of shareholders, share allocation (166 shares, 16.6%) belongs to 1 entity, namely:
Castillo, Marilyn Katigbak, located at Dinsdale, Hamilton (an individual). Our data was updated on 24 Apr 2024.

Current address Type Used since
91 Clarence Street, Hamilton Registered & physical & service 09 Apr 2001
Contact info
64 07 8391235
Phone (Phone)
office@owenmcleod.co.nz
Email
https://owenmcleod.co.nz/
Website
Directors
Name and Address Role Period
Ri Matthew Forbes Mcconnell
Frankton, Hamilton, 3204
Address used since 12 Nov 2022
Director 21 Sep 2018 - current
Ri Mcconnell
Ohaupo, 3881
Address used since 21 Sep 2018
Director 21 Sep 2018 - current
Liyan Yao
Huntington, Hamilton, 3210
Address used since 21 Sep 2018
Director 21 Sep 2018 - current
Marilyn Katigbak Castillo
Dinsdale, Hamilton, 3204
Address used since 21 Sep 2018
Director 21 Sep 2018 - current
Scott Mcdonald
Claudelands, Hamilton, 3214
Address used since 27 Sep 2018
Director 27 Sep 2018 - current
Richard Kenneth Owen
Hamilton East, Hamilton, 3216
Address used since 05 Oct 2018
Director 05 Oct 2018 - current
David Paulussen
Flagstaff, Hamilton, 3210
Address used since 20 Apr 2021
Director 20 Apr 2021 - current
Richard Kenneth Owen
Hamilton East, Hamilton, 3216
Address used since 06 Jul 2015
Director 09 Apr 2001 - 27 Sep 2018
Addresses
Principal place of activity
91 Clarence Street , Hamilton Lake , Hamilton , 3204
Financial Data
Financial info
1000
Total number of Shares
April
Annual return filing month
04 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 4
Shareholder Name Address Period
Owen, Richard Kenneth
Individual
Hamilton
09 Apr 2001 - current
Shares Allocation #2 Number of Shares: 166
Shareholder Name Address Period
Paulussen, David
Individual
Flagstaff
Hamilton
3210
20 May 2021 - current
Murrihy, Natasha Kym
Individual
Flagstaff
Hamilton
3210
20 May 2021 - current
Shares Allocation #3 Number of Shares: 166
Shareholder Name Address Period
Castillo, Marilyn Katigbak
Individual
Dinsdale
Hamilton
3204
08 May 2019 - current
Shares Allocation #4 Number of Shares: 166
Shareholder Name Address Period
Mcconnell, Ri Matthew Forbes
Director
Frankton
Hamilton
3204
22 Feb 2023 - current
Shares Allocation #5 Number of Shares: 166
Shareholder Name Address Period
Lin, Yongbin
Individual
Huntington
Hamilton
3210
08 May 2019 - current
Yao, Liyan
Individual
Huntington
Hamilton
3210
08 May 2019 - current
Shares Allocation #6 Number of Shares: 166
Shareholder Name Address Period
Mcdonald, Scott
Individual
Claudelands
Hamilton
3214
08 May 2019 - current
Owen, Richard Kenneth
Individual
Hamilton
09 Apr 2001 - current
Shares Allocation #7 Number of Shares: 166
Shareholder Name Address Period
Hartles, Rodney
Individual
Hamilton
09 Apr 2001 - current
Owen, Richard Kenneth
Individual
Hamilton
09 Apr 2001 - current

Historic shareholders

Shareholder Name Address Period
Mcconnell, Ri
Individual
Ohaupo
3881
08 May 2019 - 22 Feb 2023
Mcconnell, Ri
Individual
Ohaupo
3881
08 May 2019 - 22 Feb 2023
David Paulussen And Natasha Kym Murrihy
Other
20 May 2021 - 20 May 2021
Location
Companies nearby
Prestidge Group NZ Limited
91 Clarence Street
Clinique Elan Limited
91 Clarence Street
Rj Hartles 2010 Limited
91 Clarence Street
Qrd Limited
91 Clarence Street
Cmlg Limited
91 Clarence Street
Mark Gemmell Custom Cars Limited
91 Clarence Stree