Maclean Interior Vision Limited (New Zealand Business Number 9429036708352) was launched on 20 Nov 2001. 6 addresess are currently in use by the company: 65 Durham Street South, Sydenham, Christchurch, 8023 (type: registered, service). 7 Gladstone Road, Mosgiel, Mosgiel had been their physical address, until 10 May 2017. 1500 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1500 shares (100% of shares), namely:
Maclean, John Donald (an individual) located at Andersons Bay, Dunedin postcode 9013. The Businesscheck data was updated on 08 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 7, John Wickliffe House, 265 Princes Street, Dunedin, 9016 | Registered & physical & service | 10 May 2017 |
64 Hunt Street, Andersons Bay, Dunedin, 9013 | Registered & service | 20 Mar 2023 |
65 Durham Street South, Sydenham, Christchurch, 8023 | Registered & service | 06 Oct 2023 |
Name and Address | Role | Period |
---|---|---|
John Donald Maclean
Andersons Bay, Dunedin, 9013
Address used since 01 Mar 2023
Waverley, Dunedin, 9013
Address used since 26 Jul 2019
Mornington, Dunedin, 9011
Address used since 12 Jul 2012 |
Director | 20 Nov 2001 - current |
Malcolm Robert James
St Kilda, Dunedin,
Address used since 04 Apr 2006
St Kilda, Dunedin,
Address used since 04 Apr 2006 |
Director | 04 Apr 2006 - 01 May 2009 |
Previous address | Type | Period |
---|---|---|
7 Gladstone Road, Mosgiel, Mosgiel, 9024 | Physical & registered | 17 Jun 2016 - 10 May 2017 |
18 Princes Street, Dunedin, 9016 | Physical & registered | 07 Aug 2013 - 17 Jun 2016 |
Level 1, Westpac Building, 106 George Street, Dunedin, 9016 | Physical | 17 Aug 2011 - 07 Aug 2013 |
Level 1, Westpac Building, 106 George Street, Dunedin, 9016 | Registered | 19 Jul 2011 - 07 Aug 2013 |
Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin | Physical | 04 May 2006 - 17 Aug 2011 |
Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin | Registered | 04 May 2006 - 19 Jul 2011 |
Taylor Mclachlan, 44 York Place, Dunedin | Physical & registered | 03 Sep 2003 - 04 May 2006 |
Keogh Mccormack C/a, 4 X O Building, 248 Cumberland Street, Dunedin | Registered & physical | 20 Nov 2001 - 03 Sep 2003 |
Shareholder Name | Address | Period |
---|---|---|
Maclean, John Donald Individual |
Andersons Bay Dunedin 9013 |
20 Nov 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Koynarska, Mariana Petrova Individual |
Mornington Dunedin 9011 |
09 Jul 2010 - 01 Aug 2018 |
James, Malcolm Robert Individual |
St Kilda Dunedin |
20 Apr 2006 - 20 Apr 2006 |
Jim's It Limited Level 7 John Wickliffe House |
|
Lawns, Hedges And Edges Limited Level 7, John Wickliffe House |
|
Edgar Capital Managed Funds Limited Level 7 |
|
Edgar Capital Private Limited Level 7 John Wickliffe House |
|
Wild Paua NZ Limited Level 7 |
|
Downie Stewart Trustee 2011 Limited 265 Princes Street |