Mcgrath Properties No 1 Limited was registered on 04 Jun 2013 and issued an NZ business identifier of 9429030229921. The registered LTD company has been supervised by 5 directors: Andrew David Mcgrath - an active director whose contract began on 04 Jun 2013,
Sandra Kaye Mcgrath - an active director whose contract began on 16 Nov 2020,
Adrian Gale Spiers - an inactive director whose contract began on 04 Jun 2013 and was terminated on 10 Aug 2020,
Ian James Dorset - an inactive director whose contract began on 04 Jun 2013 and was terminated on 10 Aug 2020,
Ronald Winfield Ritchie - an inactive director whose contract began on 12 Sep 2016 and was terminated on 10 Aug 2020.
As stated in BizDb's data (last updated on 23 Feb 2024), the company filed 1 address: 2 Kirkwood Street, Cambridge, Cambridge, 3434 (type: physical, registered).
Up until 16 Jul 2020, Mcgrath Properties No 1 Limited had been using 26 Duke Street, Cambridge, Cambridge as their registered address.
BizDb identified previous aliases used by the company: from 25 Jun 2014 to 10 Sep 2020 they were named Enthusion Technologies Limited, from 08 May 2013 to 25 Jun 2014 they were named Enthusion Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Mcgrath, Andrew David (a director) located at Rd 2, Cambridge postcode 3494.
Previous addresses
Address: 26 Duke Street, Cambridge, Cambridge, 3434 New Zealand
Registered & physical address used from 23 Apr 2018 to 16 Jul 2020
Address: 26 Duke Street, Cambridge, Cambridge, 3434 New Zealand
Physical & registered address used from 28 Sep 2017 to 23 Apr 2018
Address: 26 Duke Street, Cambridge, Cambridge, 3434 New Zealand
Physical & registered address used from 20 Nov 2014 to 28 Sep 2017
Address: Cnr Dick & Alpha Streets, Cambridge, 3434 New Zealand
Physical & registered address used from 04 Jun 2013 to 20 Nov 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Mcgrath, Andrew David |
Rd 2 Cambridge 3494 New Zealand |
04 Jun 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ritchie, Ronald Winfield |
Hamilton 3204 New Zealand |
02 Aug 2016 - 07 Sep 2020 |
Individual | Spiers, Susan Jane |
Rd 2 Palmerston North 4472 New Zealand |
04 Jun 2013 - 07 Sep 2020 |
Individual | Spiers, Grant Donald |
Awapuni Palmerston North 4412 New Zealand |
04 Jun 2013 - 07 Sep 2020 |
Individual | Spiers, Adrian Gale |
Rd 2 Palmerston North 4472 New Zealand |
04 Jun 2013 - 07 Sep 2020 |
Individual | Dorset, Ian James |
Epsom Auckland 1023 New Zealand |
04 Jun 2013 - 02 Aug 2016 |
Andrew David Mcgrath - Director
Appointment date: 04 Jun 2013
Address: Rd 2, Cambridge, 3494 New Zealand
Address used since 04 Jun 2013
Sandra Kaye Mcgrath - Director
Appointment date: 16 Nov 2020
Address: Cambridge, 3494 New Zealand
Address used since 16 Nov 2020
Adrian Gale Spiers - Director (Inactive)
Appointment date: 04 Jun 2013
Termination date: 10 Aug 2020
Address: Rd 2, Palmerston North, 4472 New Zealand
Address used since 04 Jun 2013
Ian James Dorset - Director (Inactive)
Appointment date: 04 Jun 2013
Termination date: 10 Aug 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 04 Jun 2013
Ronald Winfield Ritchie - Director (Inactive)
Appointment date: 12 Sep 2016
Termination date: 10 Aug 2020
Address: Hamilton Lake, Hamilton, 3204 New Zealand
Address used since 12 Sep 2016
Co-pilot Holdings Limited
26 Duke Street
Langsford Construction Limited
26 Duke Street
Kingswood Healthcare Morrinsville Limited
26 Duke Street
Kingswood Healthcare Management Limited
26 Duke Street
Kingswood Healthcare Matamata Limited
26 Duke Street
Kingswood Trustees Limited
26 Duke Street