Mcnabb Group Properties Limited, a registered company, was started on 25 Nov 2010. 9429031311731 is the NZ business identifier it was issued. The company has been run by 4 directors: George Willem Mcnabb - an active director whose contract started on 06 May 2015,
Gary John Mcnabb - an active director whose contract started on 27 Jun 2018,
Gary John Mcnabb - an inactive director whose contract started on 25 Nov 2010 and was terminated on 06 May 2015,
Joanna Maree Pidgeon - an inactive director whose contract started on 25 Nov 2010 and was terminated on 28 Mar 2014.
Last updated on 06 Apr 2024, our database contains detailed information about 1 address: 130 St Georges Bay Road, Parnell, Auckland, 1052 (type: physical, registered).
Mcnabb Group Properties Limited had been using 6 Boston Road, Mt Eden, Auckland as their physical address up to 31 Aug 2018.
Other names for the company, as we identified at BizDb, included: from 11 Nov 2010 to 25 Jun 2018 they were named Mcnabb Group Properties Limited.
A total of 100000 shares are issued to 3 shareholders (2 groups). The first group consists of 50000 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 50000 shares (50 per cent).
Previous addresses
Address: 6 Boston Road, Mt Eden, Auckland, 1023 New Zealand
Physical & registered address used from 07 Apr 2015 to 31 Aug 2018
Address: 22 Taurarua Terrace, Parnell, Auckland, 1052 New Zealand
Registered address used from 24 Mar 2015 to 07 Apr 2015
Address: L6, 48 Greys Avenue, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 15 Aug 2014 to 07 Apr 2015
Address: Grant Thornton New Zealand Ltd, L4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered address used from 14 Jul 2014 to 24 Mar 2015
Address: Level 6, 48 Greys Avenue, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 17 Jun 2014 to 14 Jul 2014
Address: Level 6, 48 Greys Avenue, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 25 Nov 2010 to 15 Aug 2014
Address: Level 6, 48 Greys Avenue, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 25 Nov 2010 to 17 Jun 2014
Basic Financial info
Total number of Shares: 100000
Annual return filing month: February
Annual return last filed: 11 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Entity (NZ Limited Company) | Qed Holdings Limited Shareholder NZBN: 9429036733361 |
Parnell Auckland 1052 New Zealand |
07 Aug 2014 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Individual | Mcnabb, Gary John |
Herne Bay Auckland 1011 New Zealand |
25 Nov 2010 - |
Director | Gary John Mcnabb |
Mt Eden Auckland 1024 New Zealand |
25 Nov 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pidgeon, Joanna Maree |
Ohinerau Street, Remuera Auckland 1050 New Zealand |
25 Nov 2010 - 14 May 2014 |
Director | Joanna Maree Pidgeon |
Ohinerau Street, Remuera Auckland 1050 New Zealand |
25 Nov 2010 - 14 May 2014 |
George Willem Mcnabb - Director
Appointment date: 06 May 2015
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 21 Feb 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 24 Feb 2020
Address: Grafton, Auckland, 1023 New Zealand
Address used since 06 May 2015
Gary John Mcnabb - Director
Appointment date: 27 Jun 2018
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 21 Feb 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 24 Feb 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 27 Jun 2018
Gary John Mcnabb - Director (Inactive)
Appointment date: 25 Nov 2010
Termination date: 06 May 2015
Address: Mt Eden, Auckland, 1023 New Zealand
Address used since 26 Mar 2015
Joanna Maree Pidgeon - Director (Inactive)
Appointment date: 25 Nov 2010
Termination date: 28 Mar 2014
Address: Ohinerau Street, Remuera, Auckland, 1050 New Zealand
Address used since 25 Nov 2010
Asw Holdings Limited
6 Boston Road
Oneworld Collection (2012) New Zealand Limited
6 Boston Road
Rwr Ip Limited
6 Boston Road
Trustee Barrett Limited
Suite 1, 6 Boston Road
Serifos Limited
Suite 1, 6 Boston Road
Child Limited
6 Boston Road