T and J Mcilwaine Limited (New Zealand Business Number 9429040963358) was incorporated on 09 Oct 1946. 8 addresess are in use by the company: Po Box 75, Marton, Marton, 4741 (type: postal, office). 35 Russell St, Po Box 75, Marton had been their registered address, up to 23 Jun 2015. 150000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 150000 shares (100% of shares), namely:
Mcilwaine Holdings Limited (an entity) located at Marton. "Hardware retailing - domestic" (business classification G423130) is the category the ABS issued to T and J Mcilwaine Limited. Businesscheck's data was updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
35 Russell St, Marton | Shareregister & other (Address For Share Register) | 20 Oct 2000 |
35 Russell Street, Marton, Marton, 4710 | Registered & physical & service | 23 Jun 2015 |
Po Box 75, Marton, Marton, 4741 | Postal | 03 Feb 2022 |
35 Russell Street, Marton, Marton, 4710 | Office & delivery & invoice | 03 Feb 2022 |
Name and Address | Role | Period |
---|---|---|
Gwenda Wynne Goodwin
Cambridge, Cambridge, 3434
Address used since 12 Feb 2020
Cambridge, 3434
Address used since 12 Feb 2016 |
Director | 31 Mar 1987 - current |
Randall James Mcilwaine
Hokowhitu, Palmerston North, 4410
Address used since 01 Aug 2020
Marton, Marton, 4710
Address used since 12 Feb 2020
Marton, 4710
Address used since 12 Feb 2016 |
Director | 06 Apr 1992 - current |
Rebecca Litten Gray
West End, Palmerston North, 4410
Address used since 03 Feb 2022
Marton, 4710
Address used since 12 Feb 2016 |
Director | 29 Jul 2008 - current |
James Mcilwaine
Marton,
Address used since 21 Oct 2003 |
Director | 31 Mar 1987 - 13 Dec 2003 |
Robert Murray Mcnae
Marton,
Address used since 31 Mar 1987 |
Director | 31 Mar 1987 - 30 Nov 1999 |
Type | Used since | |
---|---|---|
35 Russell Street, Marton, Marton, 4710 | Office & delivery & invoice | 03 Feb 2022 |
35 Russell Street , Marton , Marton , 4710 |
Previous address | Type | Period |
---|---|---|
35 Russell St, Po Box 75, Marton | Registered | 09 Jan 1997 - 23 Jun 2015 |
35 Russell Street, Marton | Physical | 09 Jan 1997 - 23 Jun 2015 |
Shareholder Name | Address | Period |
---|---|---|
Mcilwaine Holdings Limited Shareholder NZBN: 9429033993089 Entity (NZ Limited Company) |
Marton |
18 Sep 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
T & J Mcllwaine Ltd. Other |
09 Oct 1946 - 17 Oct 2004 | |
Mcilwaine, Randall James Individual |
Marton |
26 May 2005 - 07 Aug 2007 |
Mcllwaine, James Individual |
09 Oct 1946 - 17 Oct 2004 | |
Mcilwaine, Randall James Individual |
Marton |
21 Oct 2003 - 07 Aug 2007 |
Goodwin, Brian Dowley Individual |
Cambridge |
21 Oct 2003 - 07 Aug 2007 |
Goodwin, Gwenda Wynne Individual |
Cambridge |
21 Oct 2003 - 07 Aug 2007 |
Mcilwaine, Josephine Ngaire Individual |
Palmerston North |
26 May 2005 - 07 Aug 2007 |
Mcllwaine, James Individual |
09 Oct 1946 - 17 Oct 2004 | |
Mcllwaine, James Individual |
Marton |
09 Oct 1946 - 17 Oct 2004 |
Wyllie, John Howard Individual |
09 Oct 1946 - 17 Oct 2004 | |
Mcilwaine, Bernadette Ruth Individual |
Marton |
26 May 2005 - 07 Aug 2007 |
Mcllwaine, Anne Sarah Individual |
09 Oct 1946 - 17 Oct 2004 | |
Gray, Rebecca Litten Individual |
R D 3 Marton |
26 May 2005 - 07 Aug 2007 |
Goodwin, Brian Dowley Individual |
Cambridge |
15 Aug 2005 - 07 Aug 2007 |
Prestidge, Lyall James Individual |
Tawa |
09 Oct 1946 - 17 Oct 2004 |
Steer, Douglas Michael Individual |
Johnsonville |
09 Oct 1946 - 17 Oct 2004 |
Hewlett, Charles Douglas Individual |
09 Oct 1946 - 17 Oct 2004 | |
Goodwin, Gwenda Wynne Individual |
Cambridge |
21 Oct 2003 - 07 Aug 2007 |
Mcnae, Robert Murray Individual |
09 Oct 1946 - 17 Oct 2004 | |
Gray, Rebecca Litten Individual |
R D 3 Marton |
26 May 2005 - 07 Aug 2007 |
Mcnae, Robert Murray Individual |
09 Oct 1946 - 17 Oct 2004 | |
Gray, Nicholas John Individual |
R D 3 Marton |
26 May 2005 - 07 Aug 2007 |
Graham, Merle Vance Individual |
Marton |
09 Oct 1946 - 17 Oct 2004 |
Mcnae, Robert Murray Individual |
Marton |
21 Oct 2003 - 07 Aug 2007 |
Goodwin, Gwenda Wynne Individual |
09 Oct 1946 - 17 Oct 2004 | |
Null - T & J Mcllwaine Ltd. Other |
09 Oct 1946 - 17 Oct 2004 | |
Mcllwaine, Josephine Ngaire Individual |
Palmerston North |
21 Oct 2003 - 27 Jun 2010 |
Mcllwaine, Josephine Ngaire Individual |
Palmerston North |
09 Oct 1946 - 17 Oct 2004 |
Gray, Rebecca Litten Individual |
R D 3 Marton |
21 Oct 2003 - 07 Aug 2007 |
Mcnae, Robert Murray Individual |
Marton |
15 Aug 2005 - 07 Aug 2007 |
Effective Date | 21 Jul 1991 |
Name | Mcilwaine Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 1841458 |
Country of origin | NZ |
Mcilwaine Holdings Limited 35 Russell Street |
|
Mt Zion Ministries Aotearoa Trust 24 Hunia Street |
|
Mmom Holdings Limited 10 Beaven Street |
|
Marton Contract Bridge Club Incorporated 64 Pukepapa Road |
|
Bjw Motors Limited 381 Wellington Road, |
|
Waiwiri Land Holdings Limited 47 Sicely Road |
Traditional Hardware NZ Limited 42 Aranui Road |
Vintage Hardware Limited 4/589 Tremaine Avenue |
Inc Creative Limited 14 Dickens Lane |
Bauchop Investments Limited 12 Victoria Avenue |
Waikanae Hardware Limited 18 Mahara Place |
Indo & Ricketts Limited 135 Kapiti Road |