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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Other (Other) | Agnew, Bernadine Cecelia |
Mataura Mataura 9712 New Zealand |
30 Mar 2009 - |
Individual | Agnew, Roy Alexander |
Mataura Mataura 9712 New Zealand |
30 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reid, Rhonda Marie |
Gore |
25 Feb 2009 - 27 Jun 2010 |
Individual | Reid, Rhonda Marie |
Gore |
26 Mar 2009 - 26 Mar 2009 |
Entity | P K Stevenson Limited Shareholder NZBN: 9429032622010 Company Number: 2160213 |
26 Mar 2009 - 31 Oct 2011 | |
Entity | Trojan Holdings Limited Shareholder NZBN: 9429039840073 Company Number: 274579 |
26 Mar 2009 - 31 Oct 2011 | |
Entity | Trojan Holdings Limited Shareholder NZBN: 9429039840073 Company Number: 274579 |
26 Mar 2009 - 31 Oct 2011 | |
Entity | P K Stevenson Limited Shareholder NZBN: 9429032622010 Company Number: 2160213 |
26 Mar 2009 - 31 Oct 2011 |
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
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
Eva Row Company Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street