Mcclurg's Limited (issued a New Zealand Business Number of 9429040243719) was incorporated on 23 Mar 1932. 6 addresess are currently in use by the company: 86 Station Street, Napier South, Napier, 4110 (type: physical, service). 86 Station Street, Napier South, Napier had been their physical address, until 22 Jun 2022. 72000 shares are allotted to 6 shareholders who belong to 4 shareholder groups. The first group consists of 2 entities and holds 46800 shares (65 per cent of shares), namely:
Mcclurg, Jennifer Kaye (an individual) located at Bay View, Napier postcode 4104,
Mcclurg, David John Seymour (an individual) located at Bay View, Napier postcode 4104. As far as the second group is concerned, a total of 1 shareholder holds 25 per cent of all shares (exactly 18000 shares); it includes
Mcclurg, Hamish David (an individual) - located at Havelock North, Havelock North. Next there is the next group of shareholders, share allotment (758 shares, 1.05%) belongs to 2 entities, namely:
Mcclurg, Jennifer Kaye, located at Bay View, Napier (an individual),
Jennifer Mcclurg, located at Bay View, Napier (an individual). "Jewellery retailing - except direct selling" (business classification G425310) is the category the ABS issued Mcclurg's Limited. The Businesscheck database was updated on 08 Apr 2024.
Current address | Type | Used since |
---|---|---|
Po Box 31, Napier, Napier, 4140 | Postal & invoice | 30 May 2019 |
116 Hastings Street, Napier South, Napier, 4110 | Office & delivery | 30 May 2019 |
86 Station Street, Napier South, Napier, 4110 | Physical & service & registered | 22 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Jennifer Kaye Mcclurg
Bay View, Napier, 4104
Address used since 22 Jun 2016 |
Director | 05 May 1990 - current |
David John Seymour Mcclurg
Bay View, Napier, 4104
Address used since 22 Jun 2016 |
Director | 05 May 1990 - current |
Hamish David Gardner Mcclurg
Havelock North, Havelock North, 4130
Address used since 14 May 2021 |
Director | 14 May 2021 - current |
116 Hastings Street , Napier South , Napier , 4110 |
Previous address | Type | Period |
---|---|---|
86 Station Street, Napier South, Napier, 4110 | Physical & registered | 27 May 2014 - 22 Jun 2022 |
Bdo Hawkes Bay Limited, 86 Station Street, Napier, 4110 | Physical & registered | 25 May 2011 - 27 May 2014 |
Bdo Hawkes Bay Limited, 86 Station Street, Napier | Registered & physical | 14 Oct 2009 - 25 May 2011 |
Bdo Spicers Hawke's Bay Ltd, 86 Station Street, Napier | Registered & physical | 30 Nov 2007 - 14 Oct 2009 |
Peat Marwick, Chartered Accountants, 86 Station Street, Napier | Registered | 07 May 1997 - 30 Nov 2007 |
Palairet Pearson, Chartered Accountants, 86 Station Street, Napier | Physical | 06 May 1997 - 30 Nov 2007 |
Hastings Street, Napier | Registered | 24 Jan 1994 - 07 May 1997 |
Shareholder Name | Address | Period |
---|---|---|
Mcclurg, Jennifer Kaye Individual |
Bay View Napier 4104 |
10 May 2006 - current |
Mcclurg, David John Seymour Individual |
Bay View Napier 4104 |
10 May 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcclurg, Hamish David Individual |
Havelock North Havelock North 4130 |
09 Nov 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcclurg, Jennifer Kaye Individual |
Bay View Napier 4104 |
23 Mar 1932 - current |
Jennifer Kaye Mcclurg Individual |
Bay View Napier 4104 |
23 Mar 1932 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcclurg, David John Seymour Individual |
Bay View Napier 4104 |
10 May 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Townshend, Lisa Individual |
Taradale Napier |
10 May 2006 - 12 Jul 2022 |
Townshend, Lisa Individual |
Taradale Napier |
10 May 2006 - 12 Jul 2022 |
David John Seymour Mcclurg Individual |
Taradale Napier |
23 Mar 1932 - 10 May 2006 |
Mcclurg, David John Seymour Individual |
Taradale Napier |
23 Mar 1932 - 10 May 2006 |
The Dads Limited 86 Station Street |
|
Flash 247 Limited 86 Station Street |
|
Sigma Consulting Engineers Limited 86 Station Street |
|
Infracomfort NZ Limited 86 Station Street |
|
Napier Trustee Services 301 Limited 86 Station Street |
|
Taradale Rehab Properties Limited 86 Station Street |
Penard Retail Limited 64 Hastings Street |
Moys Brothers Jewellers Limited 202 Marine Parade |
R.j. & T.a. Molyneux Limited Suite 19, Suncourt Plaza |
Adorn Jewellers Limited 330 Broadway Avenue |
Pearlmy Company Limited 8 Silkwood Place |
Link Wholesale 2009 Limited 85 Twelfth Avenue |