General information

Mcelnaypearson Limited

Type: NZ Limited Company (Ltd)
9429040215631
New Zealand Business Number
163851
Company Number
Registered
Company Status

Mcelnaypearson Limited (issued an NZ business identifier of 9429040215631) was launched on 09 Nov 1972. 4 addresses are in use by the company: 11 Thompson Rd, Napier (type: registered, other). Coopers & Lybrand, Coopers & Lybrand Building, Cnr Raffles & Bower Streets, Napier had been their registered address, up to 28 Feb 2002. Mcelnaypearson Limited used other names, namely: Thompson Motors Limited from 09 Nov 1972 to 19 Oct 2000. 10000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 2000 shares (20% of shares), namely:
Mcelnay, Caroline Ann (a director) located at Bluff Hill, Napier postcode 4110. When considering the second group, a total of 1 shareholder holds 80% of all shares (8000 shares); it includes
Pearson, Giles A (an individual) - located at Napier. Our database was last updated on 25 Apr 2024.

Current address Type Used since
11 Thompson Road, Napier Physical & service 01 Jul 1997
11 Thompson Rd, Napier Shareregister & other (Address For Share Register) 21 Feb 2002
11 Thompson Rd, Napier Registered 28 Feb 2002
Contact info
No website
Website
Directors
Name and Address Role Period
Giles Adrian Pearson
Bluff Hill, Napier, 4110
Address used since 18 Oct 2009
Director 05 Oct 2000 - current
Caroline Ann Mcelnay
Bluff Hill, Napier, 4110
Address used since 23 May 2023
Director 23 May 2023 - current
John Robert Mccorkindale
Napier,
Address used since 05 Oct 2000
Director 05 Oct 2000 - 03 Apr 2009
James Roland Mcivor
Napier,
Address used since 05 Oct 2000
Director 05 Oct 2000 - 03 Apr 2009
Maire Roberta Thompson
Havelock North,
Address used since 20 Aug 1992
Director 20 Aug 1992 - 05 Oct 2000
Susan Margaret Thompson
Lower Hutt,
Address used since 20 Aug 1992
Director 20 Aug 1992 - 05 Oct 2000
Addresses
Previous address Type Period
Coopers & Lybrand, Coopers & Lybrand Building, Cnr Raffles & Bower Streets, Napier Registered 04 Dec 1998 - 28 Feb 2002
Pricewaterhousecoopers, Pricewaterhousecoopers Building, Cnr Raffles & Bower Streets, Napier Physical 01 Jul 1997 - 01 Jul 1997
Coopers & Lybrand, Coopers & Lybrand Building, Cnr Raffles & Bower Streets, Napier Physical 01 Jul 1997 - 01 Jul 1997
202-204 Nth Warren St, Hastings Registered 10 Jan 1996 - 04 Dec 1998
Financial Data
Financial info
10000
Total number of Shares
September
Annual return filing month
01 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2000
Shareholder Name Address Period
Mcelnay, Caroline Ann
Director
Bluff Hill
Napier
4110
05 Oct 2023 - current
Shares Allocation #2 Number of Shares: 8000
Shareholder Name Address Period
Pearson, Giles A
Individual
Napier
09 Nov 1972 - current

Historic shareholders

Shareholder Name Address Period
Mcivor, James R
Individual
Napier
09 Nov 1972 - 03 Apr 2009
Mccorkindale, John R
Individual
Napier
09 Nov 1972 - 03 Apr 2009
Location
Companies nearby
Ashridge Holdings (no 3) Limited
11 Thompson Road
Ashridge Holdings Limited
11 Thompson Road
Bridge Pa Vineyards Limited
15 Thompson Road
Swirl Wine Limited
13 France Road
Verschaffelt Engineering Limited
13 Gladstone Road
Foda Limited
24 Thompson Road