Mcilwaine Holdings Limited (issued an NZ business identifier of 9429033993089) was registered on 27 Jul 2006. 4 addresses are currently in use by the company: C/-Stuarts Limited, Chartered Accountants, 633 Main Street, Palmerston North (type: other, registered). 100000 shares are allotted to 13 shareholders who belong to 6 shareholder groups. The first group includes 4 entities and holds 32954 shares (32.95 per cent of shares), namely:
Goodwin, Luke Martyn (an individual) located at Rd 4, Cambridge postcode 3496,
Goodwin, Nicholas James (an individual) located at Leamington, Cambridge postcode 3432,
Goodwin, Brian Dowley (an individual) located at Cambridge, Cambridge postcode 3434. In the second group, a total of 3 shareholders hold 33.12 per cent of all shares (33123 shares); it includes
Gray, Nicholas John (an individual) - located at West End, Palmerston North,
Gray, Rebecca Litten (an individual) - located at West End, Palmerston North,
Mcilwaine, Randall James (an individual) - located at Hokowhitu, Palmerston North. Next there is the 3rd group of shareholders, share allotment (33123 shares, 33.12%) belongs to 3 entities, namely:
Mcilwaine, Bernadette Ruth, located at Hokowhitu, Palmerston North (an individual),
Gray, Rebecca Litten, located at West End, Palmerston North (an individual),
Mcilwaine, Randall James, located at Hokowhitu, Palmerston North (an individual). Businesscheck's information was last updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
C/-stuarts Limited, Chartered Accountants, 633 Main Street, Palmerston North | Other (Address For Share Register) & shareregister (Address For Share Register) | 27 Jul 2006 |
35 Russell Street, Marton | Registered & physical & service | 27 Jul 2006 |
Name and Address | Role | Period |
---|---|---|
Randall James Mcilwaine
Hokowhitu, Palmerston North, 4410
Address used since 01 Aug 2020
Marton, 4710
Address used since 16 Feb 2016 |
Director | 27 Jul 2006 - current |
Gwenda Wynne Goodwin
Cambridge, Cambridge, 3434
Address used since 01 Feb 2024
Cambridge, 3434
Address used since 16 Feb 2016 |
Director | 10 Nov 2006 - current |
Rebecca Litten Gray
West End, Palmerston North, 4410
Address used since 01 Feb 2022
Marton, 4710
Address used since 16 Feb 2016 |
Director | 30 Jul 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Goodwin, Luke Martyn Individual |
Rd 4 Cambridge 3496 |
13 Feb 2024 - current |
Goodwin, Nicholas James Individual |
Leamington Cambridge 3432 |
13 Feb 2024 - current |
Goodwin, Brian Dowley Individual |
Cambridge Cambridge 3434 |
18 Sep 2007 - current |
Goodwin, Gwenda Wynne Individual |
Cambridge |
18 Sep 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Gray, Nicholas John Individual |
West End Palmerston North 4410 |
18 Sep 2007 - current |
Gray, Rebecca Litten Individual |
West End Palmerston North 4410 |
18 Sep 2007 - current |
Mcilwaine, Randall James Individual |
Hokowhitu Palmerston North 4410 |
27 Jul 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcilwaine, Bernadette Ruth Individual |
Hokowhitu Palmerston North 4410 |
18 Sep 2007 - current |
Gray, Rebecca Litten Individual |
West End Palmerston North 4410 |
18 Sep 2007 - current |
Mcilwaine, Randall James Individual |
Hokowhitu Palmerston North 4410 |
27 Jul 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcilwaine, Randall James Individual |
Hokowhitu Palmerston North 4410 |
27 Jul 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Gray, Rebecca Litten Individual |
West End Palmerston North 4410 |
18 Sep 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Goodwin, Gwenda Wynne Individual |
Cambridge |
18 Sep 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcnae, Robert Murray Individual |
Marton Marton 4710 |
18 Sep 2007 - 13 Feb 2024 |
Mcilwaine, Josephine Ngaire Individual |
Hokowhitu Palmerston North 4410 |
18 Sep 2007 - 29 Jun 2023 |
T And J Mcilwaine 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 |