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..
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
Basic Financial info
Annual return filing month: March
Financial report filing month: June
Annual return last filed: 07 Mar 2023
Country of origin: AU
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
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