Shortcuts

Mcnab Transport Limited

Type: NZ Limited Company (Ltd)
9429032382013
NZBN
2212214
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill 9810
New Zealand
Physical & registered & service address used since 22 Apr 2020

Mcnab Transport Limited, a registered company, was started on 25 Feb 2009. 9429032382013 is the New Zealand Business Number it was issued. The company has been managed by 5 directors: Roy Alexander Agnew - an active director whose contract began on 25 Feb 2009,
Bernadine Cecelia Agnew - an active director whose contract began on 11 May 2009,
Peter Robert Stevenson - an inactive director whose contract began on 26 Feb 2009 and was terminated on 20 Oct 2011,
Peter John Carnahan - an inactive director whose contract began on 26 Feb 2009 and was terminated on 20 Oct 2011,
Rhonda Marie Reid - an inactive director whose contract began on 25 Feb 2009 and was terminated on 26 Feb 2009.
Updated on 30 Apr 2024, the BizDb data contains detailed information about 1 address: 173 Spey Street, Invercargill, 9810 (type: physical, registered).
Mcnab Transport Limited had been using 173 Spey Street, Invercargill as their physical address up until 22 Apr 2020.
Former names used by the company, as we identified at BizDb, included: from 25 Feb 2009 to 25 Feb 2009 they were called Hilbre Investments No 27 Limited.
All shares (20000 shares exactly) are owned by a single group consisting of 2 entities, namely:
Agnew, Bernadine Cecelia (an other) located at Mataura, Mataura postcode 9712,
Agnew, Roy Alexander (an individual) located at Mataura, Mataura postcode 9712.

Addresses

Previous addresses

Address: 173 Spey Street, Invercargill, 9810 New Zealand

Physical address used from 28 Apr 2015 to 22 Apr 2020

Address: 173 Spey Street, Invercargill, 9810 New Zealand

Registered address used from 29 Apr 2014 to 22 Apr 2020

Address: 173 Spey Street, Invercargill, 9810 New Zealand

Physical address used from 16 May 2013 to 28 Apr 2015

Address: 173 Spey Street, Invercargill, 9810 New Zealand

Registered address used from 16 May 2013 to 29 Apr 2014

Address: 15 Mersey Street, Gore, 9710 New Zealand

Physical & registered address used from 28 May 2012 to 16 May 2013

Address: Level 2 The Station, 44 Camp Street, Queenstown New Zealand

Registered & physical address used from 14 May 2010 to 28 May 2012

Address: Harrex Group Limited, 24 Main Street, Gore

Physical & registered address used from 25 Feb 2009 to 14 May 2010

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: April

Annual return last filed: 09 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20000
Other (Other) Agnew, Bernadine Cecelia Mataura
Mataura
9712
New Zealand
Individual Agnew, Roy Alexander Mataura
Mataura
9712
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Reid, Rhonda Marie Gore
Individual Reid, Rhonda Marie Gore
Entity P K Stevenson Limited
Shareholder NZBN: 9429032622010
Company Number: 2160213
Entity Trojan Holdings Limited
Shareholder NZBN: 9429039840073
Company Number: 274579
Entity Trojan Holdings Limited
Shareholder NZBN: 9429039840073
Company Number: 274579
Entity P K Stevenson Limited
Shareholder NZBN: 9429032622010
Company Number: 2160213
Directors

Roy Alexander Agnew - Director

Appointment date: 25 Feb 2009

Address: Otamita, Gore, 9777 New Zealand

Address used since 26 Apr 2016

Address: Mataura, Mataura, 9712 New Zealand

Address used since 18 Apr 2018


Bernadine Cecelia Agnew - Director

Appointment date: 11 May 2009

Address: Otamita, Gore, 9777 New Zealand

Address used since 26 Apr 2016

Address: Mataura, Mataura, 9712 New Zealand

Address used since 18 Apr 2018


Peter Robert Stevenson - Director (Inactive)

Appointment date: 26 Feb 2009

Termination date: 20 Oct 2011

Address: Rd 6, Gore, 9776 New Zealand

Address used since 08 May 2010


Peter John Carnahan - Director (Inactive)

Appointment date: 26 Feb 2009

Termination date: 20 Oct 2011

Address: Invercargill, 9810 New Zealand

Address used since 26 Feb 2009


Rhonda Marie Reid - Director (Inactive)

Appointment date: 25 Feb 2009

Termination date: 26 Feb 2009

Address: Gore, New Zealand

Address used since 25 Feb 2009

Nearby companies