Shortcuts

M R Cagney Pty Ltd

Type: Overseas Asic Company (Asic)
9429035951889
NZBN
1317981
Company Number
Registered
Company Status
093336504
Australian Company Number
Current address
Level 4, 12 O'connell Street
Auckland 1010
New Zealand
Registered address used since 02 Feb 2015

M R Cagney Pty Ltd, a registered company, was incorporated on 03 Jun 2003. 9429035951889 is the NZ business identifier it was issued. This company has been managed by 14 directors: David Robert Coomber - an active director whose contract started on 03 Jun 2003,
Neil Cameron Cagney - an active director whose contract started on 03 Jun 2003,
Leslie Carter - an active director whose contract started on 08 Feb 2011,
Gerard Luke Reardon - an active director whose contract started on 30 Jun 2014,
Jenson Varghese person authorised for service.
Updated on 20 Apr 2024, the BizDb data contains detailed information about 1 address: Level 4, 12 O'connell Street, Auckland, 1010 (category: registered.
M R Cagney Pty Ltd had been using Level 1 Princes Court, 2 Princes Street, Auckand as their registered address up until 19 Feb 2014.
Old names used by this company, as we managed to find at BizDb, included: from 03 Jun 2003 to 22 Jul 2011 they were named Mccormick Rankin Cagney Pty. Ltd..

Addresses

Previous addresses

Address: Level 1 Princes Court, 2 Princes Street, Auckand, 8146 New Zealand

Registered address used from 19 Feb 2014 to 19 Feb 2014

Address: 12a St Albans Street, Merivale, Christchurch, 8146 New Zealand

Registered address used from 21 Jun 2013 to 19 Feb 2014

Address: Level 1 Princes Court, 2 Princes Street, Auckland New Zealand

Registered address used from 17 Jan 2008 to 17 Jan 2008

Address: Mccormick Rankin Cagney, The Corporate Centre, Level 1, 60 Cook Str, Auckland Central

Registered address used from 03 Jun 2003 to 17 Jan 2008

Financial Data

Basic Financial info

Annual return filing month: March

Financial report filing month: June

Annual return last filed: 07 Mar 2023

Country of origin: AU

Directors

David Robert Coomber - Director

Appointment date: 03 Jun 2003

Address: Carina Heights, Qld, 4152 Australia

Address used since 03 Jun 2003


Neil Cameron Cagney - Director

Appointment date: 03 Jun 2003

Address: Norman Park, Queensland, 4170 Australia

Address used since 03 Jun 2003


Leslie Carter - Director

Appointment date: 08 Feb 2011

Address: Morningside, Qld, 4170 Australia

Address used since 02 Mar 2011


Gerard Luke Reardon - Director

Appointment date: 30 Jun 2014

Address: Toowong, Qld, 4066 Australia

Address used since 04 Jul 2014


Jenson Varghese - Person Authorised For Service

Address: Auckland, 1010 New Zealand

Address used since 17 Jan 2008


Jenson Varghese - Person Authorised for Service

Address: Auckland, 1010 New Zealand

Address used since 17 Jan 2008


Paul James Matthews - Director (Inactive)

Appointment date: 08 Feb 2011

Termination date: 05 Aug 2015

Address: Sandgate, Qld, 4017 Australia

Address used since 02 Mar 2011


Lorenz Hansen - Director (Inactive)

Appointment date: 08 Feb 2011

Termination date: 03 Apr 2013

Address: Leopold, Vic, 3224 Australia

Address used since 02 Mar 2011


Gerard Luke Reardon - Director (Inactive)

Appointment date: 08 Feb 2011

Termination date: 01 Apr 2013

Address: Toowong, Qld, 4066 Australia

Address used since 02 Mar 2011


Christopher Guy Thurston - Director (Inactive)

Appointment date: 08 Feb 2011

Termination date: 01 Apr 2013

Address: Newcastle, Nsw, 2300 Australia

Address used since 02 Mar 2011


Andrew John Blunden - Director (Inactive)

Appointment date: 08 Feb 2011

Termination date: 01 Apr 2013

Address: Tamborine, Qld, 4270 Australia

Address used since 02 Mar 2011


Kenneth George Gosselin - Director (Inactive)

Appointment date: 03 Jun 2003

Termination date: 15 Dec 2010

Address: Ottawa, Ontario K2e 6h7, Canada

Address used since 03 Jun 2003


Ian Williams - Director (Inactive)

Appointment date: 19 Sep 2006

Termination date: 15 Dec 2010

Address: Oakville, Ontario L6j 1p7, Canada

Address used since 08 Sep 2007


John Bonsall - Director (Inactive)

Appointment date: 03 Jun 2003

Termination date: 08 Sep 2007

Address: Ottawa Ontario, Canada Kiv Oy3,

Address used since 03 Jun 2003

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street