Mcauliffe Stevens Limited was started on 18 Mar 2013 and issued an NZ business identifier of 9429030307537. This registered LTD company has been run by 2 directors: Preston Douglass Stevens - an active director whose contract began on 18 Mar 2013,
Craig Bruce Mcauliffe - an active director whose contract began on 18 Mar 2013.
According to our data (updated on 29 Mar 2024), this company registered 1 address: 25 Mailer Street, Mornington, Dunedin, 9011 (type: registered, physical).
A total of 1000 shares are allocated to 4 groups (6 shareholders in total). In the first group, 2 shares are held by 1 entity, namely:
Stevens, Preston Douglass (a director) located at Rd 1, Queenstown postcode 9371.
Another group consists of 1 shareholder, holds 0.2 per cent shares (exactly 2 shares) and includes
Mcauliffe, Craig Bruce - located at Musselburgh, Dunedin.
The next share allocation (498 shares, 49.8%) belongs to 2 entities, namely:
Stevens, Helen, located at Rd 1, Queenstown (an individual),
Stevens, Preston Douglass, located at Rd 1, Queenstown (a director). Mcauliffe Stevens Limited was classified as "Architectural service" (ANZSIC M692120).
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Director | Stevens, Preston Douglass |
Rd 1 Queenstown 9371 New Zealand |
18 Mar 2013 - |
Shares Allocation #2 Number of Shares: 2 | |||
Director | Mcauliffe, Craig Bruce |
Musselburgh Dunedin 9013 New Zealand |
18 Mar 2013 - |
Shares Allocation #3 Number of Shares: 498 | |||
Individual | Stevens, Helen |
Rd 1 Queenstown 9371 New Zealand |
18 Mar 2013 - |
Director | Stevens, Preston Douglass |
Rd 1 Queenstown 9371 New Zealand |
18 Mar 2013 - |
Shares Allocation #4 Number of Shares: 498 | |||
Entity (NZ Limited Company) | Gca Legal Trustee 2022 Limited Shareholder NZBN: 9429050225545 |
Dunedin Central Dunedin 9016 New Zealand |
15 Jun 2023 - |
Director | Mcauliffe, Craig Bruce |
Musselburgh Dunedin 9013 New Zealand |
18 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Solomons Trustees 12 Limited Shareholder NZBN: 9429047045866 Company Number: 7050235 |
Dunedin Central Dunedin 9016 New Zealand |
18 Apr 2019 - 15 Jun 2023 |
Entity | Cook Adam Trustees Limited Shareholder NZBN: 9429036713028 Company Number: 1172892 |
173 Spey Street Invercargill 9810 New Zealand |
18 Mar 2013 - 15 Jun 2023 |
Individual | Haig-mcauliffe, Angela Jane |
Saint Clair Dunedin 9012 New Zealand |
18 Mar 2013 - 15 Jun 2023 |
Individual | Haig-mcauliffe, Angela Jane |
Saint Clair Dunedin 9012 New Zealand |
18 Mar 2013 - 15 Jun 2023 |
Individual | Haig-mcauliffe, Angela Jane |
Saint Clair Dunedin 9012 New Zealand |
18 Mar 2013 - 15 Jun 2023 |
Individual | Haig-mcauliffe, Angela Jane |
Saint Clair Dunedin 9012 New Zealand |
18 Mar 2013 - 15 Jun 2023 |
Individual | Haig-mcauliffe, Angela Jane |
Saint Clair Dunedin 9012 New Zealand |
18 Mar 2013 - 15 Jun 2023 |
Entity | Wmc Trustee Limited Shareholder NZBN: 9429037751470 Company Number: 927516 |
Dunedin Central Dunedin 9016 New Zealand |
18 Mar 2013 - 18 Apr 2019 |
Entity | Wmc Trustee Limited Shareholder NZBN: 9429037751470 Company Number: 927516 |
Dunedin Central Dunedin 9016 New Zealand |
18 Mar 2013 - 18 Apr 2019 |
Preston Douglass Stevens - Director
Appointment date: 18 Mar 2013
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 18 Mar 2013
Craig Bruce Mcauliffe - Director
Appointment date: 18 Mar 2013
Address: Musselburgh, Dunedin, 9013 New Zealand
Address used since 18 Mar 2013
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 18 Mar 2013
Ross Management Dn Limited
25 Mailer Street
Scrum Tech Limited
25 Mailer Street
And Hospitality Group Limited
25 Mailer Street, Mornington
Mulder Industries Limited
25 Mailer Street
Richard Templeton Contracting Limited
25 Mailer Street
Hyvan Anaesthesia Limited
25 Mailer Street
B & K Thompson Trading Limited
19 Galloway St.,
Living Interiors Nz Limited
2 Clark Street
Oakley Gray Architects Limited
Anderson Lloyd
Smada Projects Design Limited
149 Kaikorai Valley Road
Sur Architecture Limited
41b Melrose St
Taylored Spaces Limited
139 Moray Place