Mcgrath Limited, a registered company, was launched on 03 Aug 1998. 9429037794163 is the number it was issued. "Computer software publishing" (ANZSIC J542010) is how the company was categorised. This company has been run by 2 directors: Adrian Hylton Mcgrath - an active director whose contract started on 03 Aug 1998,
Mark Ian Sinclair - an active director whose contract started on 11 Dec 2015.
Updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: 8/18 Fox Street, Hamilton East, Hamilton, 3216 (types include: physical, service).
Mcgrath Limited had been using 29A Clark Road, Pahurehure, Papakura as their registered address up to 03 Nov 2017.
Previous aliases used by the company, as we established at BizDb, included: from 03 Aug 1998 to 16 Dec 1999 they were named Brylton Software Limited.
A total of 1000 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 1 share (0.1%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0.1%). Lastly we have the third share allocation (998 shares 99.8%) made up of 2 entities.
Principal place of activity
8/18 Fox Street, Hamilton East, Hamilton, 3216 New Zealand
Previous addresses
Address #1: 29a Clark Road, Pahurehure, Papakura, 2113 New Zealand
Registered address used from 08 Jul 2015 to 03 Nov 2017
Address #2: 29a Clark Road, Pahurehure, Papakura, 2113 New Zealand
Physical address used from 08 Jul 2015 to 06 Nov 2017
Address #3: 29a Clark Road, Pahurehure, Papakura, 2113 New Zealand
Registered & physical address used from 07 Jul 2015 to 08 Jul 2015
Address #4: C/o Adrian Mcgrath, 29a Clark Road, Pahurehure, Papakura, 2113 New Zealand
Physical & registered address used from 21 Jun 2012 to 07 Jul 2015
Address #5: C/o Adrian Mcgrath, 28 Marsack Crescent, Halswell, Christchurch, 8025 New Zealand
Physical & registered address used from 11 Oct 2010 to 21 Jun 2012
Address #6: C/o Adrian Mcgrath, 28 Marsack Crescent, Halswell, Christchurch 8025 New Zealand
Physical & registered address used from 07 Oct 2009 to 11 Oct 2010
Address #7: 139 William Brittan Avenue, Halswell, Christchurch
Registered & physical address used from 10 Jun 2009 to 07 Oct 2009
Address #8: 3rd Floor, 151 Worcester Street, Christchurch
Registered & physical address used from 30 Nov 2004 to 10 Jun 2009
Address #9: C/-tomlinson Paull, Level 10, 764 Colombo Street, Christchurch
Physical & registered address used from 28 Apr 2004 to 30 Nov 2004
Address #10: Unit 5 / 15 Walpole Street, Waltham, Christchurch
Registered address used from 12 Apr 2000 to 28 Apr 2004
Address #11: 1st Floor, 575 Colombo Street, Christchurch
Physical address used from 26 Feb 1999 to 28 Apr 2004
Address #12: Unit 5 / 15 Walpole Street, Waltham, Christchurch
Physical address used from 26 Feb 1999 to 26 Feb 1999
Address #13: Unit 5 / 15 Walpole Street, Waltham, Christchurch
Registered address used from 26 Feb 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 07 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Mcgrath, Adrian Hylton |
Hamilton East Hamilton 3216 New Zealand |
31 Oct 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mcgrath, Gayleen Joy |
Hamilton East Hamilton 3216 New Zealand |
31 Oct 2003 - |
Shares Allocation #3 Number of Shares: 998 | |||
Individual | Mcgrath, Gayleen Joy |
Hamilton East Hamilton 3216 New Zealand |
31 Oct 2003 - |
Individual | Mcgrath, Adrian Hylton |
Hamilton East Hamilton 3216 New Zealand |
31 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Parshelf 55 Limited Shareholder NZBN: 9429039038104 Company Number: 529693 |
31 Oct 2003 - 30 Sep 2009 | |
Entity | Parshelf 55 Limited Shareholder NZBN: 9429039038104 Company Number: 529693 |
31 Oct 2003 - 30 Sep 2009 |
Adrian Hylton Mcgrath - Director
Appointment date: 03 Aug 1998
Address: Birtinya, Queensland, 4575 Australia
Address used since 17 Nov 2023
Address: Caloundra, Queensland, 4551 Australia
Address used since 01 Dec 2021
Address: Pelican Waters, Queensland, 4551 Australia
Address used since 24 Sep 2020
Address: Pelican Waters, Queensland, 4551 Australia
Address used since 29 Jun 2015
Mark Ian Sinclair - Director
Appointment date: 11 Dec 2015
Address: Wharewaka, Taupo, 3330 New Zealand
Address used since 19 Nov 2021
Address: Rd 5, Taupo, 3385 New Zealand
Address used since 01 Sep 2017
Integra Networks Limited
37a Clark Road
Ezy Software Nz Limited
23a Clark Road
Tecnodata Limited
23a Clark Road
Extraordinary Investments Limited
36 Ashdown Place
Dm Mechanics Limited
Flat 2, 27 South Street
Shiv Roses Limited
19a South Street
Anzam Systems Limited
112 Elliot Street
Audacity International Limited
14 Glenburn Place
J M Systems Limited
Unit 1, 9/4 Graham Road
Lunar Rooster Limited
398 Great South Road
School Movie Project Limited
29a Clark Road
Tentronix Nz Limited
73 Coxhead Road