Shortcuts

Mcgrath Properties No 1 Limited

Type: NZ Limited Company (Ltd)
9429030229921
NZBN
4440799
Company Number
Registered
Company Status
Current address
2 Kirkwood Street
Cambridge
Cambridge 3434
New Zealand
Physical & registered & service address used since 16 Jul 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Director Mcgrath, Andrew David Rd 2
Cambridge
3494
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ritchie, Ronald Winfield Hamilton
3204
New Zealand
Individual Spiers, Susan Jane Rd 2
Palmerston North
4472
New Zealand
Individual Spiers, Grant Donald Awapuni
Palmerston North
4412
New Zealand
Individual Spiers, Adrian Gale Rd 2
Palmerston North
4472
New Zealand
Individual Dorset, Ian James Epsom
Auckland
1023
New Zealand
Directors

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