Mcleish Holdings Limited (NZBN 9429031636131) was incorporated on 17 Mar 2010. 2 addresses are in use by the company: Leve1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (type: physical, registered). 12 Sayers Crescent, Ilam, Christchurch had been their physical address, until 14 Jan 2015. 200 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 150 shares (75% of shares), namely:
Mcleish, Ian Douglas (an individual) located at New Brighton, Christchurch postcode 8083. As far as the second group is concerned, a total of 1 shareholder holds 25% of all shares (exactly 50 shares); it includes
Mcleish, Lorraine (an individual) - located at New Brighton, Christchurch. The Businesscheck data was updated on 17 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Leve1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 | Physical & registered & service | 14 Jan 2015 |
| Name and Address | Role | Period |
|---|---|---|
|
Ian Douglas Mcleish
New Brighton, Christchurch, 8083
Address used since 11 Apr 2025
Lincoln University, Lincoln, 7608
Address used since 15 Aug 2017
Christchurch, 8443
Address used since 26 Aug 2015 |
Director | 17 Mar 2010 - current |
|
Gordon James Mcleish
Christchurch,
Address used since 17 Mar 2010 |
Director | 17 Mar 2010 - 08 Jan 2014 |
| Previous address | Type | Period |
|---|---|---|
| 12 Sayers Crescent, Ilam, Christchurch, 8041 | Physical & registered | 07 May 2012 - 14 Jan 2015 |
| Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch | Physical & registered | 25 Mar 2010 - 07 May 2012 |
| 116 Riccarton Road, Christchurch | Physical & registered | 17 Mar 2010 - 25 Mar 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcleish, Ian Douglas Individual |
New Brighton Christchurch 8083 |
18 Mar 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcleish, Lorraine Individual |
New Brighton Christchurch 8083 |
18 Mar 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcleish, Ian Douglas Individual |
Christchurch |
17 Mar 2010 - 27 Jun 2010 |
|
Mcleish, Lorraine Individual |
Christchurch |
17 Mar 2010 - 27 Jun 2010 |
|
Mcleish, Gordon James Individual |
Christchurch |
18 Mar 2010 - 14 Jan 2014 |
|
Mcleish, Gordon James Individual |
Christchurch |
17 Mar 2010 - 27 Jun 2010 |
|
Mcleish, Jeanne Individual |
Christchurch |
18 Mar 2010 - 14 Jan 2014 |
|
Mcleish, Jeanne Individual |
Christchurch |
17 Mar 2010 - 27 Jun 2010 |
![]() |
Entire Electrical Solutions North Island Limited Ainger Tomlin House, 136 Ilam Road |
![]() |
Abundant Life Fellowship International Christchurch 397-401 Ilam Road |
![]() |
Helen Anderson Trust Ainger Tomlin |
![]() |
Rotary Club Of Hornby Charitable Trust Ainger Tomlin |
![]() |
La Magma (nz) Limited Mortlocks Lawyers |
![]() |
New Zealand Health Food Company Limited Level 1, Ainger Tomlin House |