W D Mcgregor Limited, a registered company, was launched on 07 Aug 1950. 9429040732282 is the NZBN it was issued. The company has been supervised by 3 directors: Keith Mcgregor - an active director whose contract started on 09 Apr 1992,
Hugh Gregory Kasper - an inactive director whose contract started on 09 Apr 1992 and was terminated on 04 Feb 2013,
John Donald Mcgregor - an inactive director whose contract started on 09 Apr 1992 and was terminated on 29 Jan 2013.
Updated on 18 May 2024, our data contains detailed information about 1 address: Level 2, Boehringer Ingelheim Building, 2 Osterley Way, Manukau, Auckland, 2104 (types include: registered, physical).
W D Mcgregor Limited had been using Hudson Kasper, Level 2, Merial Building, Putney Way, Manukau City as their physical address until 17 Feb 2020.
A total of 1000 shares are issued to 4 shareholders (2 groups). The first group is comprised of 999 shares (99.9 per cent) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.1 per cent).
Previous addresses
Address: Hudson Kasper, Level 2, Merial Building, Putney Way, Manukau City New Zealand
Physical & registered address used from 12 Oct 2004 to 17 Feb 2020
Address: Level 1, Parkview Tower, 28 Davies Avenue, Manukau City
Registered address used from 05 Mar 1999 to 12 Oct 2004
Address: Offices Of Hudson Kasper, Level 1, Parkview Tower, 28 Davies Avenue, Manukau City
Physical address used from 05 Mar 1999 to 05 Mar 1999
Address: 178 Kolmar Rd, Papatoetoe
Registered address used from 21 Apr 1996 to 05 Mar 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 14 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Entity (NZ Limited Company) | Hk K Mcgregor Trustees Limited Shareholder NZBN: 9429047176539 |
2 Osterley Way, Manukau Auckland 2104 New Zealand |
07 Feb 2019 - |
Individual | Mcgregor, Carole Ann |
Lynfield Auckland 1042 New Zealand |
12 Feb 2013 - |
Individual | Mcgregor, Keith |
Lynfield Auckland 1042 New Zealand |
07 Aug 1950 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mcgregor, K |
Lynfield Auckland 1042 New Zealand |
07 Aug 1950 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcgregor, John Donald |
Pakuranga New Zealand |
07 Aug 1950 - 12 Feb 2013 |
Individual | Kasper, Hugh Gregory |
Howick New Zealand |
07 Aug 1950 - 07 Feb 2019 |
Individual | Doogue, Peter |
Remuera New Zealand |
07 Aug 1950 - 12 Feb 2013 |
Keith Mcgregor - Director
Appointment date: 09 Apr 1992
Address: Lynfield, Auckland, 1042 New Zealand
Address used since 01 Feb 2023
Address: Lynfield, Auckland, 1042 New Zealand
Address used since 22 Feb 2017
Hugh Gregory Kasper - Director (Inactive)
Appointment date: 09 Apr 1992
Termination date: 04 Feb 2013
Address: Howick, Auckland,
Address used since 09 Apr 1992
John Donald Mcgregor - Director (Inactive)
Appointment date: 09 Apr 1992
Termination date: 29 Jan 2013
Address: Pakuranga, Auckland,
Address used since 09 Apr 1992
Sc Johnson Professional Nz Limited
Hudson Kasper
Auckland Clotheslines And Installation Contractors Limited
Hudson Kasper
Blobbaloski Limited
Hudson Kasper
Adstaff Personnel Limited
Hudson Kasper
Heatwave Limited
Hudson Kasper
Grammar Junior Rugby Football Club Incorporated
C/o Brookfields Lawyers