Mcgeachen Bell Associates Limited, a registered company, was launched on 14 Sep 2001. 9429036782222 is the number it was issued. "Management consultancy service" (business classification M696245) is how the company has been categorised. This company has been supervised by 2 directors: Mark James Mcgeachen - an active director whose contract started on 14 Sep 2001,
Andrew Bell - an inactive director whose contract started on 14 Sep 2001 and was terminated on 20 Oct 2023.
Last updated on 21 Feb 2024, the BizDb database contains detailed information about 3 addresses the company uses, specifically: Suite 2A Basque Central, 14 Exmouth Street, Eden Terrace, Auckland, 1021 (registered address),
Suite 2A Basque Central, 14 Exmouth Street, Eden Terrace, Auckland, 1021 (physical address),
Suite 2A Basque Central, 14 Exmouth Street, Eden Terrace, Auckland, 1021 (service address),
113 Walter Strevens Drive, Conifer Grove, Takanini, Auckland, 2112 (other address) among others.
Mcgeachen Bell Associates Limited had been using 113 Walter Strevens Drive, Conifer Grove, Takanini, Auckland as their physical address until 28 Apr 2022.
Previous addresses
Address #1: 113 Walter Strevens Drive, Conifer Grove, Takanini, Auckland, 2112 New Zealand
Physical address used from 22 Sep 2021 to 28 Apr 2022
Address #2: 113 Walter Strevens Drive, Conifer Grove, Takanini, Auckland, 2112 New Zealand
Registered address used from 10 Sep 2020 to 28 Apr 2022
Address #3: 113 Walter Strevens Drive, Conifer Grove, Takanini, Auckland New Zealand
Physical address used from 22 Dec 2004 to 22 Sep 2021
Address #4: 113 Walter Strevens Drive, Conifer Grove, Takanini, Auckland New Zealand
Registered address used from 22 Dec 2004 to 10 Sep 2020
Address #5: 7 Morewa Place, Longford Park, Takanini, Auckland
Physical & registered address used from 03 Sep 2004 to 22 Dec 2004
Address #6: 36 Brylee Drive, Conifer Grove, Takanini, Auckland
Registered & physical address used from 14 Sep 2001 to 03 Sep 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcgeachen, Robyn Jane |
Eden Terrace Auckland 1021 New Zealand |
14 Sep 2001 - 25 Oct 2023 |
Individual | Mcgeachen, Mark James |
Eden Terrace Auckland 1021 New Zealand |
14 Sep 2001 - 25 Oct 2023 |
Individual | Bell, Donna June |
Pakuranga Auckland 2010 New Zealand |
14 Sep 2001 - 25 Oct 2023 |
Individual | Mcgeachen, Mark James |
Eden Terrace Auckland 1021 New Zealand |
14 Sep 2001 - 25 Oct 2023 |
Individual | Mcgeachen, Robyn Jane |
Conifer Grove Takanini, Auckland 2112 New Zealand |
14 Sep 2001 - 25 Oct 2023 |
Individual | Mcgeachen, Robyn Jane |
Eden Terrace Auckland 1021 New Zealand |
14 Sep 2001 - 25 Oct 2023 |
Individual | Mcgeachen, Robyn Jane |
Eden Terrace Auckland 1021 New Zealand |
14 Sep 2001 - 25 Oct 2023 |
Individual | Mcgeachen, Mark James |
Eden Terrace Auckland 1021 New Zealand |
14 Sep 2001 - 25 Oct 2023 |
Individual | Mcgeachen, Mark James |
Eden Terrace Auckland 1021 New Zealand |
14 Sep 2001 - 25 Oct 2023 |
Individual | Mcgeachen, Mark James |
Eden Terrace Auckland 1021 New Zealand |
14 Sep 2001 - 25 Oct 2023 |
Individual | Bell, Andrew |
Pakuranga Auckland 2010 New Zealand |
14 Sep 2001 - 25 Oct 2023 |
Individual | Bell, Andrew |
Pakuranga Auckland 2010 New Zealand |
14 Sep 2001 - 25 Oct 2023 |
Individual | Bell, Andrew |
Pakuranga Auckland 2010 New Zealand |
14 Sep 2001 - 25 Oct 2023 |
Individual | Bell, Andrew |
Pakuranga Auckland 2010 New Zealand |
14 Sep 2001 - 25 Oct 2023 |
Mark James Mcgeachen - Director
Appointment date: 14 Sep 2001
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 19 Apr 2022
Address: Conifer Grove, Takanini, Auckland, 2112 New Zealand
Address used since 15 Dec 2004
Andrew Bell - Director (Inactive)
Appointment date: 14 Sep 2001
Termination date: 20 Oct 2023
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 01 Jan 2006
Tactics Sportsbar Limited
7 Della Place
B.s. & R.k. Jador Limited
7 Della Place
Bgm Jador Trustees Limited
7 Della Place
Micherine Properties Limited
2 Pedlar Place
Little Rock Racing Limited
2 Pedlar Place
Digital Democracy Limited
6 Brockton Avenue
Jackson Tunks Limited
107 Carnoustie Drive
Kimpton Group Holdings Limited
Acacia Cove Village
Manawa Developments Limited
Trossach Place
Petrex Management Limited
50 Rushgreen Avenue
Take Notice Limited
41 Lakeside Drive
Wakeman Developments Limited
29b Youngs Road