Mcgahey Holdings Limited was registered on 27 Sep 2012 and issued an NZBN of 9429030497818. The registered LTD company has been managed by 1 director, named Bruce Mcgahey - an active director whose contract began on 27 Sep 2012.
As stated in BizDb's information (last updated on 03 Apr 2024), the company uses 2 addresses: 1 Clare Place, Pirimai, Napier, 4110 (registered address),
1 Clare Place, Pirimai, Napier, 4110 (service address),
Level 1, 143 Dalton Street, Napier, 4110 (physical address).
Up to 27 Jun 2023, Mcgahey Holdings Limited had been using Level 1, 143 Dalton Street, Napier as their registered address.
A total of 120 shares are allotted to 1 group (1 sole shareholder). In the first group, 120 shares are held by 1 entity, namely:
Mcgahey, Bruce (a director) located at Pirimai, Napier postcode 4112. Mcgahey Holdings Limited is classified as "Consulate operation - foreign government" (ANZSIC O755210).
Previous addresses
Address #1: Level 1, 143 Dalton Street, Napier, 4110 New Zealand
Registered & service address used from 17 Aug 2021 to 27 Jun 2023
Address #2: Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 New Zealand
Physical & registered address used from 25 Sep 2014 to 17 Aug 2021
Address #3: Shakespeare Road, Napier, 4110 New Zealand
Physical & registered address used from 27 Sep 2012 to 25 Sep 2014
Basic Financial info
Total number of Shares: 120
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Director | Mcgahey, Bruce |
Pirimai Napier 4112 New Zealand |
27 Sep 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcgahey, Deborah Leigh |
Taradale Napier 4112 New Zealand |
27 Sep 2012 - 26 Oct 2018 |
Bruce Mcgahey - Director
Appointment date: 27 Sep 2012
Address: Taradale, Napier, 4112 New Zealand
Address used since 31 Oct 2016
Address: Pirimai, Napier, 4112 New Zealand
Address used since 01 Nov 2019
Auckland Laundromat Company Limited
Level 1, Gardiner Knobloch House
Hortpro Limited
Level 1, Gardiner Knobloch House
Central Laundromat Limited
Level 1, Gardiner Knobloch House
Complete Contracting Hb Limited
Level 1
Maco Developments Limited
Level 1, Gardiner Knobloch House
Taihape Towing Limited
Level 1, Gardiner Knobloch House
Glory Homes Limited
16a Marigold Place
Lhc (2019) Limited
Level 2, Bdo House, 116 Harris Road
Lockie And Franks Consulting Limited
71 Attwood Road
Northshore Building Consultant Limited
30 Infidel Place