Mclindon Designs Limited was launched on 05 Jun 2013 and issued an NZBN of 9429030250499. The registered LTD company has been managed by 4 directors: David Gerard Mclindon - an active director whose contract began on 05 Jun 2013,
Gerard Peter Mclindon - an active director whose contract began on 29 Mar 2022,
Gerard Peter Mclindon - an inactive director whose contract began on 05 Jun 2013 and was terminated on 05 Sep 2016,
Joseph Peter Mclindon - an inactive director whose contract began on 05 Jun 2013 and was terminated on 05 Sep 2016.
As stated in BizDb's information (last updated on 01 Apr 2024), the company filed 1 address: 2 Hughes Terrace, Te Atatu Peninsula, Auckland, 0610 (type: physical, service).
Until 02 Sep 2020, Mclindon Designs Limited had been using 63 Harbour View Road, Te Atatu Peninsula, Auckland as their registered address.
A total of 10 shares are issued to 1 group (1 sole shareholder). In the first group, 10 shares are held by 1 entity, namely:
Mclindon, Lingiana (an individual) located at New Windsor, Auckland postcode 0600. Mclindon Designs Limited has been categorised as "Building supplies wholesaling" (business classification F333910).
Previous addresses
Address: 63 Harbour View Road, Te Atatu Peninsula, Auckland, 0610 New Zealand
Registered & physical address used from 14 Sep 2016 to 02 Sep 2020
Address: 2 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 07 Nov 2013 to 14 Sep 2016
Address: 145 Methuen Road, New Windsor, Auckland, 0600 New Zealand
Physical & registered address used from 05 Jun 2013 to 07 Nov 2013
Basic Financial info
Total number of Shares: 10
Annual return filing month: August
Annual return last filed: 08 Oct 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Individual | Mclindon, Lingiana |
New Windsor Auckland 0600 New Zealand |
25 Jun 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Mclindon, David Gerard |
Te Atatu Peninsula Auckland 0610 New Zealand |
05 Jun 2013 - 25 Jun 2020 |
Individual | Mclindon, Gerard Peter |
New Windsor Auckland 0600 New Zealand |
05 Jun 2013 - 05 Sep 2016 |
Director | Gerard Peter Mclindon |
New Windsor Auckland 0600 New Zealand |
05 Jun 2013 - 05 Sep 2016 |
Director | Joseph Peter Mclindon |
Beachlands Auckland 2018 New Zealand |
05 Jun 2013 - 14 Mar 2017 |
Individual | Mclindon, Joseph Peter |
Beachlands Auckland 2018 New Zealand |
05 Jun 2013 - 14 Mar 2017 |
David Gerard Mclindon - Director
Appointment date: 05 Jun 2013
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 25 Aug 2020
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 05 Sep 2016
Gerard Peter Mclindon - Director
Appointment date: 29 Mar 2022
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 29 Mar 2022
Gerard Peter Mclindon - Director (Inactive)
Appointment date: 05 Jun 2013
Termination date: 05 Sep 2016
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 05 Jun 2013
Joseph Peter Mclindon - Director (Inactive)
Appointment date: 05 Jun 2013
Termination date: 05 Sep 2016
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 08 Aug 2014
Rahul And Merlin Limited
65 Harbour View Road
Oratia Foothills Limited
49 Harbour View Road
Thomas Civil And Environmental Consultants Limited
49 Harbour View Road
Xhexol Limited
55 Harbour View Road
Bourbon Street Hamilton Limited
10 Parani Court
A Q L Services Limited
10 Parani Court
Ezi Yaka Foundations Limited
63 Robert Road
New Zealand Gold-gao Li Co Limited
19 Ballini Rise
Quakeproof Chimneys Nz Limited
293 Lincoln Road
Recovery First Limited
37 Taipari Road
Southernovo Limited
16 Horizon Way
Tauco Building Products Limited
10 Amery Place