Mcintyre Contracting Limited (issued an NZBN of 9429037750831) was launched on 30 Sep 1998. 5 addresess are currently in use by the company: Whitby House, 7 Alma Street, Buxton Square, Nelson, 7010 (type: postal, office). 105 Trafalgar Street, Nelson had been their physical address, up to 12 Jul 2013. 100 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 2 shares (2% of shares), namely:
Mcintyre, Penelope Jane (an individual) located at Cape Foulwind postcode 7892. When considering the second group, a total of 3 shareholders hold 95% of all shares (exactly 95 shares); it includes
Buxton Nominees 2009 No.1 Limited (an entity) - located at Buxton Square, Nelson,
Mcintyre, Penelope Jane (an individual) - located at Cape Foulwind,
Mcintyre, Mark Anthony (an individual) - located at Cape Foulwind. Moving on to the 3rd group of shareholders, share allotment (3 shares, 3%) belongs to 1 entity, namely:
Mcintyre, Mark Anthony, located at Cape Foulwind (an individual). "Earthmoving plant and equipment hiring with operator" (ANZSIC E321225) is the classification the Australian Bureau of Statistics issued to Mcintyre Contracting Limited. Our information was updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 | Physical & registered & service | 12 Jul 2013 |
Whitby House, 7 Alma Street, Buxton Square, Nelson, 7010 | Postal & office & delivery | 15 Aug 2019 |
Name and Address | Role | Period |
---|---|---|
Mark Anthony Mcintyre
Rd 2, Westport, 7892
Address used since 01 Jul 2014
Cape Foulwind, 7892
Address used since 01 Aug 2017 |
Director | 30 Sep 1998 - current |
Penelope Jane Mcintyre
Rd2, Westport, 7892
Address used since 01 Jul 2014
Cape Foulwind, 7892
Address used since 01 Aug 2017 |
Director | 27 Feb 2013 - current |
Whitby House, 7 Alma Street , Buxton Square , Nelson , 7010 |
Previous address | Type | Period |
---|---|---|
105 Trafalgar Street, Nelson, 7010 | Physical & registered | 06 Aug 2010 - 12 Jul 2013 |
Richards Woodhouse, 105 Trafalgar Street, Nelson | Physical & registered | 19 Apr 2004 - 06 Aug 2010 |
Clearmount House, 9 Buxton Square, Nelson | Physical & registered | 02 May 2002 - 19 Apr 2004 |
Hinton And Associates, 2nd Floor / Tasman Energy Building, 281 Queen Street, Richmond, Nelson | Registered | 12 Apr 2000 - 02 May 2002 |
Hinton And Associates, 2nd Floor / Tasman Energy Building, 281 Queen Street, Richmond, Nelson | Physical | 01 Oct 1998 - 02 May 2002 |
Shareholder Name | Address | Period |
---|---|---|
Mcintyre, Penelope Jane Individual |
Cape Foulwind 7892 |
13 Sep 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Buxton Nominees 2009 No.1 Limited Shareholder NZBN: 9429032394092 Entity (NZ Limited Company) |
Buxton Square Nelson 7010 |
09 Jun 2011 - current |
Mcintyre, Penelope Jane Individual |
Cape Foulwind 7892 |
13 Sep 2004 - current |
Mcintyre, Mark Anthony Individual |
Cape Foulwind 7892 |
30 Sep 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcintyre, Mark Anthony Individual |
Cape Foulwind 7892 |
30 Sep 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Whalley, Robin Individual |
Nelson South Nelson 7010 |
30 Sep 1998 - 09 Jun 2011 |
The Smokehouse Limited Whitby House, Level 3 |
|
Linchpin Holdings Limited 7 Alma Street |
|
Glenduan Holdings Limited 7 Alma Street |
|
Buxton Nominees 2013 Limited Whitby House, Level 3, 7 Alma Street |
|
Nelson Eye Specialists Limited Whitby House, Level 3, 7 Alma Street |
|
The Oblong Space Limited Whitby House, Level 3, 7 Alma Street |
Palmer Earthmoving Limited 4 Naumai Place |
Fox Heavy Equipment Hire Limited 55 Baigent Valley Road |
Capital Civil (2008) Limited 115 Churchill Drive |
Rush Earthmoving Limited 135 Red Swamp Road |
Compton Civil Limited 163 Bing Lucas Drive |
Acorn Contracting Limited 326 Jackson Street |