Shortcuts

Horrocks Mcnab Limited

Type: NZ Limited Company (Ltd)
9429037632786
NZBN
950912
Company Number
Registered
Company Status
Current address
34 Birmingham Drive
Middleton
Christchurch 8024
New Zealand
Registered & physical & service address used since 25 Mar 2021

Horrocks Mcnab Limited, a registered company, was started on 08 Apr 1999. 9429037632786 is the NZ business identifier it was issued. The company has been run by 4 directors: Irwin Fowlds Horrocks - an active director whose contract started on 08 Apr 1999,
David Wayne Mcnab - an active director whose contract started on 08 Apr 1999,
Grant John Stewart - an active director whose contract started on 01 Aug 2006,
Terry Gerard Spekreijse - an inactive director whose contract started on 08 Apr 1999 and was terminated on 31 Jul 2002.
Updated on 01 Apr 2023, the BizDb data contains detailed information about 1 address: 34 Birmingham Drive, Middleton, Christchurch, 8024 (category: registered, physical).
Horrocks Mcnab Limited had been using 34 Birmingham Drive, Middleton, Christchurch as their registered address up to 25 Mar 2021.
A total of 200000 shares are allotted to 10 shareholders (6 groups). The first group includes 33332 shares (16.67%) held by 2 entities. There is also a second group which includes 3 shareholders in control of 33334 shares (16.67%). Finally the 3rd share allocation (33333 shares 16.67%) made up of 1 entity.

Addresses

Previous addresses

Address: 34 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Registered & physical address used from 09 Dec 2015 to 25 Mar 2021

Address: 40 Durham Street, Sydenham, Christchurch, 8023 New Zealand

Registered & physical address used from 04 Jan 2012 to 09 Dec 2015

Address: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand

Physical & registered address used from 18 Oct 2011 to 04 Jan 2012

Address: 291 Madras Street, Christchurch New Zealand

Registered address used from 13 Apr 2000 to 18 Oct 2011

Address: 291 Madras Street, Christchurch

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address: 291 Madras Street, Christchurch New Zealand

Physical address used from 08 Apr 1999 to 18 Oct 2011

Financial Data

Basic Financial info

Total number of Shares: 200000

Annual return filing month: February

Annual return last filed: 15 Feb 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33332
Individual Mcnab, David Wayne Christchurch
Individual Mcnab, Glenis Anne Ilam
Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 33334
Entity (NZ Limited Company) Landsborough Trustee Services No 7 Limited
Shareholder NZBN: 9429034233023
Riccarton
Christchurch
8140
New Zealand
Individual Alexander, Kate Anne Marshland
Christchurch
8083
New Zealand
Individual Stewart, Grant John Marshland
Christchurch
8083
New Zealand
Shares Allocation #3 Number of Shares: 33333
Individual Horrocks, Irwin Fowlds Merivale
Christchurch
8014
New Zealand
Shares Allocation #4 Number of Shares: 33334
Individual Mcnab, David Wayne Christchurch
Shares Allocation #5 Number of Shares: 33333
Individual Stewart, Grant John Marshland
Christchurch
8083
New Zealand
Shares Allocation #6 Number of Shares: 33334
Individual Stewart, Grant John Marshland
Christchurch
8083
New Zealand
Individual Horrocks, Irwin Fowlds Merivale
Christchurch
8014
New Zealand
Directors

Irwin Fowlds Horrocks - Director

Appointment date: 08 Apr 1999

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 22 Feb 2016


David Wayne Mcnab - Director

Appointment date: 08 Apr 1999

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 22 Feb 2016


Grant John Stewart - Director

Appointment date: 01 Aug 2006

Address: Marshland, Christchurch, 8083 New Zealand

Address used since 13 Feb 2022

Address: Burwood, Christchurch, 8083 New Zealand

Address used since 01 Aug 2006


Terry Gerard Spekreijse - Director (Inactive)

Appointment date: 08 Apr 1999

Termination date: 31 Jul 2002

Address: Rangiora,

Address used since 08 Apr 1999

Nearby companies

Drazi Developments Limited
34 Birmingham Drive

Aurora Technology Limited
34 Birmingham Drive

Arundel Trustee Services Limited
34 Birmingham Drive

Vulcan Place Investments Limited
36 Birmingham Drive

Yorke Limited
36 Birmingham Drive

Gb & Dw Transport Limited
36 Birmingham Drive