Mcdonald Vague & Partners Limited, a registered company, was registered on 05 Jan 2000. 9429037398538 is the NZBN it was issued. "Accounting service" (business classification M693220) is how the company is classified. This company has been supervised by 8 directors: Boris Van Delden - an active director whose contract started on 01 Aug 2005,
Peri Micaela Finnigan - an inactive director whose contract started on 01 Aug 2005 and was terminated on 30 Jun 2022,
Tony Maginness - an inactive director whose contract started on 01 Apr 2011 and was terminated on 18 Dec 2015,
Roy Horrocks - an inactive director whose contract started on 01 Apr 2011 and was terminated on 31 Mar 2012,
John Trevor Whittfield - an inactive director whose contract started on 23 Aug 2005 and was terminated on 31 Jan 2010.
Last updated on 10 Apr 2024, our data contains detailed information about 4 addresses the company registered, specifically: Level 1, 136 Greenlane East, Auckland, 1051 (office address),
Level 1, 136 Green Lane East, Greenlane, 1051 (delivery address),
Level 1, 136 Green Lane East, Greenlane, 1051 (physical address),
Level 1, 136 Green Lane East, Greenlane, 1051 (registered address) among others.
Mcdonald Vague & Partners Limited had been using Level 10, 33 Federal Street, Auckland as their registered address up until 27 Apr 2022.
A total of 3 shares are issued to 4 shareholders (3 groups). The first group consists of 1 share (33.33%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (33.33%). Lastly there is the next share allotment (1 share 33.33%) made up of 2 entities.
Other active addresses
Address #4: Level 1, 136 Green Lane East, Greenlane, 1051 New Zealand
Delivery address used from 12 Aug 2022
Principal place of activity
143 Nelson Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 10, 33 Federal Street, Auckland, 1010 New Zealand
Registered & physical address used from 12 Aug 2020 to 27 Apr 2022
Address #2: Level 10, 52 Swanson Street, Auckland, 1010 New Zealand
Physical & registered address used from 16 May 2013 to 12 Aug 2020
Address #3: Mcdonald Vague, Level 4, 143 Nelson Street, Auckland New Zealand
Registered address used from 01 Jun 2008 to 16 May 2013
Address #4: Level 4, 143 Nelson Street, Auckland New Zealand
Physical address used from 01 Jun 2008 to 16 May 2013
Address #5: 5th Floor, 80 Greys Ave, Auckland
Registered address used from 12 Apr 2000 to 01 Jun 2008
Address #6: 5th Floor, 80 Greys Ave, Auckland
Physical address used from 05 Jan 2000 to 01 Jun 2008
Basic Financial info
Total number of Shares: 3
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Van Delden, Boris |
Greenlane Auckland 1051 New Zealand |
05 Jan 2000 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Finnigan, Peri Micaela |
Beerescourt Hamilton 3200 New Zealand |
05 Jan 2000 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Van Delden, Boris |
Greenlane Auckland 1051 New Zealand |
05 Jan 2000 - |
Individual | Finnigan, Peri Micaela |
Beerescourt Hamilton 3200 New Zealand |
05 Jan 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Horrocks, Roy |
Wattle Downs Auckland 2103 New Zealand |
20 Jul 2011 - 27 Mar 2014 |
Individual | Maginness, Tony |
Mount Eden Auckland 1024 New Zealand |
20 Jul 2011 - 22 Dec 2015 |
Individual | Whittfield, John Trevor |
Drury Auckland |
05 Jan 2000 - 31 Aug 2007 |
Boris Van Delden - Director
Appointment date: 01 Aug 2005
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 01 Dec 2010
Peri Micaela Finnigan - Director (Inactive)
Appointment date: 01 Aug 2005
Termination date: 30 Jun 2022
Address: Beerescourt, Hamilton, 3200 New Zealand
Address used since 03 Aug 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 24 Sep 2009
Tony Maginness - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 18 Dec 2015
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Apr 2011
Roy Horrocks - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 31 Mar 2012
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 01 Apr 2011
John Trevor Whittfield - Director (Inactive)
Appointment date: 23 Aug 2005
Termination date: 31 Jan 2010
Address: Drury, Auckland, 2577 New Zealand
Address used since 23 Aug 2005
John Lawrence Vague - Director (Inactive)
Appointment date: 05 Jan 2000
Termination date: 23 Aug 2005
Address: Epsom, Auckland,
Address used since 05 Jan 2000
Graeme George Mcdonald - Director (Inactive)
Appointment date: 05 Jan 2000
Termination date: 01 Aug 2005
Address: Parnell, Auckland,
Address used since 05 Jan 2000
Leearna Michelle Waghorne - Director (Inactive)
Appointment date: 05 Jan 2000
Termination date: 30 Apr 2001
Address: Parnell, Auckland,
Address used since 05 Jan 2000
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
Achieve Chartered Accountants Limited
Level 2, 20 Hobson Street
Jzr Financial Consultants Limited
Level 3, 90 Symonds Street
Kiwi Tax Refunds Limited
Level 3, 4 Newton Road
Mvp Agency Company Limited
Level 10, 52 Swanson Street
New Zealand Finance & Accounting Limited
Level 3, 4 Newton Road
The Jolliffe Trustee Company Limited
Level 2 90 Symonds Street