Shortcuts

Mcnabb Group Properties Limited

Type: NZ Limited Company (Ltd)
9429031311731
NZBN
3194487
Company Number
Registered
Company Status
Current address
130 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 31 Aug 2018


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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50000
Entity (NZ Limited Company) Qed Holdings Limited
Shareholder NZBN: 9429036733361
Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 50000
Individual Mcnabb, Gary John Herne Bay
Auckland
1011
New Zealand
Director Gary John Mcnabb Mt Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pidgeon, Joanna Maree Ohinerau Street, Remuera
Auckland
1050
New Zealand
Director Joanna Maree Pidgeon Ohinerau Street, Remuera
Auckland
1050
New Zealand
Directors

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

Nearby companies

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