Shortcuts

Mccoy Holdings Limited

Type: NZ Limited Company (Ltd)
9429037403898
NZBN
1007617
Company Number
Registered
Company Status
Current address
Suite 3, 739 Chapel Road
Dannemora
Auckland 2016
New Zealand
Physical & registered & service address used since 16 Jul 2013

Mccoy Holdings Limited, a registered company, was incorporated on 15 Dec 1999. 9429037403898 is the NZ business identifier it was issued. This company has been managed by 2 directors: Paul Niven Mccoy - an active director whose contract began on 15 Dec 1999,
Jane Gillian Pollock - an active director whose contract began on 15 Dec 1999.
Last updated on 30 Apr 2024, BizDb's database contains detailed information about 1 address: Suite 3, 739 Chapel Road, Dannemora, Auckland, 2016 (category: physical, registered).
Mccoy Holdings Limited had been using Suite 3, 739 Chapel Road, Dannemora, Manukau as their registered address up until 16 Jul 2013.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 51 shares (51 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 49 shares (49 per cent).

Addresses

Previous addresses

Address: Suite 3, 739 Chapel Road, Dannemora, Manukau, 2016 New Zealand

Registered & physical address used from 06 Aug 2010 to 16 Jul 2013

Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Registered & physical address used from 27 Jul 2009 to 06 Aug 2010

Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch

Physical & registered address used from 12 Jun 2006 to 27 Jul 2009

Address: Goldsmith Fox Pkf, 236 Armagh Street, Christchurch

Registered address used from 27 Jul 2000 to 12 Jun 2006

Address: Goldsmith Fox Pkf, 236 Armagh Street, Christchurch

Registered address used from 12 Apr 2000 to 27 Jul 2000

Address: Goldsmith Fox Pkf, 236 Armagh Street, Christchurch

Physical address used from 15 Dec 1999 to 15 Dec 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 51
Individual Mccoy, Paul Niven Farm Cove
Auckland
2012
New Zealand
Shares Allocation #2 Number of Shares: 49
Individual Pollock, Jane Gillian Farm Cove
Auckland
2012
New Zealand
Directors

Paul Niven Mccoy - Director

Appointment date: 15 Dec 1999

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 13 Jul 2015


Jane Gillian Pollock - Director

Appointment date: 15 Dec 1999

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 13 Jul 2015

Nearby companies

Cavalcade Trustees Limited
Suite 3

G J M Investments Limited
Suite 3

Firestar Connect Limited
Suite 3, 739 Chapel Road

Jack Higgins Trustee Limited
Suite 3, 739 Chapel Road

Rhodes Seddon Trustees Limited
Suite 3, 739 Chapel Road

Premium Electrical Limited
739 Chapel Road