Shortcuts

Mcconnell Developments Limited

Type: NZ Limited Company (Ltd)
9429037949020
NZBN
886504
Company Number
Registered
Company Status
Current address
Viaduct Quay Building
Level 2, 204 Quay St
Auckland New Zealand
Registered & physical & service address used since 07 Jun 2006

Mcconnell Developments Limited was registered on 12 Dec 1997 and issued an NZBN of 9429037949020. This registered LTD company has been managed by 16 directors: Craig Norman Haycock - an active director whose contract began on 01 Aug 2023,
Nicolaas James Den Heijer - an active director whose contract began on 01 Aug 2023,
David Arnot Williamson Mcconnell - an inactive director whose contract began on 12 Dec 1997 and was terminated on 03 Oct 2023,
John Arnot Williamson Mcconnell - an inactive director whose contract began on 13 Jun 2005 and was terminated on 03 Oct 2023,
Arthur William Young - an inactive director whose contract began on 12 Dec 1997 and was terminated on 23 Jun 2011.
According to BizDb's information (updated on 26 Apr 2024), this company registered 1 address: Viaduct Quay Building, Level 2, 204 Quay St, Auckland (types include: registered, physical).
Until 07 Jun 2006, Mcconnell Developments Limited had been using Level 19, Asb Bank Centre, 135 Albert Street, Auckland as their registered address.
BizDb identified more names for this company: from 10 Jun 2005 to 30 Apr 2008 they were called Mcconnell Developments Limited, from 02 Feb 2000 to 10 Jun 2005 they were called Wilkins & Davies Limited and from 16 Oct 1998 to 02 Feb 2000 they were called Just Jardins Limited.
A total of 3652921 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 3652921 shares are held by 1 entity, namely:
Mcconnell Property Limited (an entity) located at Auckland Central, Auckland postcode 1010.

Addresses

Previous addresses

Address: Level 19, Asb Bank Centre, 135 Albert Street, Auckland

Registered & physical address used from 21 Jun 2005 to 07 Jun 2006

Address: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland

Physical address used from 15 Apr 2001 to 21 Jun 2005

Address: C/-staples Rodway, Chartered Accountants, 45 Queen Street, Auckland

Registered address used from 15 Apr 2001 to 21 Jun 2005

Address: Same As Registered Office

Physical address used from 15 Apr 2001 to 15 Apr 2001

Address: C/-staples Rodway, Chartered Accountants, 45 Queen Street, Auckland

Registered address used from 12 Apr 2000 to 15 Apr 2001

Address: As For Address For, Registered Office

Physical address used from 12 Dec 1997 to 15 Apr 2001

Financial Data

Basic Financial info

Total number of Shares: 3652921

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3652921
Entity (NZ Limited Company) Mcconnell Property Limited
Shareholder NZBN: 9429051352929
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mcconnell Developments Holdings Limited
Shareholder NZBN: 9429033002958
Company Number: 2066570
Level 2, 204 Quay Street
Auckland
Other The Shooting Box Limited
Other Null - The Shooting Box Limited
Entity Rbs Property (new Zealand) Limited
Shareholder NZBN: 9429032925784
Company Number: 2090260
Entity Rbs Property (new Zealand) Limited
Shareholder NZBN: 9429032925784
Company Number: 2090260

Ultimate Holding Company

21 Jul 1991
Effective Date
Mcconnell Developments Holdings Limited
Name
Ltd
Type
2066570
Ultimate Holding Company Number
NZ
Country of origin
Directors

Craig Norman Haycock - Director

Appointment date: 01 Aug 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Aug 2023


Nicolaas James Den Heijer - Director

Appointment date: 01 Aug 2023

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Aug 2023


David Arnot Williamson Mcconnell - Director (Inactive)

Appointment date: 12 Dec 1997

Termination date: 03 Oct 2023

Address: Parnell, Auckland, 1052 New Zealand

Address used since 19 Feb 2004


John Arnot Williamson Mcconnell - Director (Inactive)

Appointment date: 13 Jun 2005

Termination date: 03 Oct 2023

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 15 Feb 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Sep 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Jun 2005


Arthur William Young - Director (Inactive)

Appointment date: 12 Dec 1997

Termination date: 23 Jun 2011

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 12 Dec 1997


Dennis Joseph Broit - Director (Inactive)

Appointment date: 06 Mar 2007

Termination date: 23 Jun 2011

Address: Vaucluse 2030, Nsw, Australia,

Address used since 06 Mar 2007


Arthur Geoffrey Baxter - Director (Inactive)

Appointment date: 27 Apr 2009

Termination date: 23 Jul 2010

Address: Turramurra, Nsw 2074, Australia,

Address used since 27 Apr 2009


Roderick Mcfarlene Adams - Director (Inactive)

Appointment date: 17 Aug 2009

Termination date: 05 Jul 2010

Address: Mosman, Nsw 2088, Australia,

Address used since 17 Aug 2009


Erwin James Elstermann - Director (Inactive)

Appointment date: 19 Aug 2008

Termination date: 02 Sep 2009

Address: Turramurra, Nsw 2074, Australia,

Address used since 19 Aug 2008


Simon Christopher Allen - Director (Inactive)

Appointment date: 19 Aug 2008

Termination date: 12 Aug 2009

Address: Remuera, Auckland,

Address used since 19 Aug 2008


Arthur Geoffrey Baxter - Director (Inactive)

Appointment date: 19 Aug 2008

Termination date: 27 Apr 2009

Address: Australia (as Alternate Director For, Erwin James Elstermann),

Address used since 19 Aug 2008


Michael John Caird - Director (Inactive)

Appointment date: 19 Aug 2008

Termination date: 12 Mar 2009

Address: Eastbourne, Wellington,

Address used since 19 Aug 2008


Allan John Manu Wadams - Director (Inactive)

Appointment date: 12 Dec 1997

Termination date: 13 Aug 2008

Address: Birkenhead, Auckland,

Address used since 12 Dec 1997


Richard William Prebble - Director (Inactive)

Appointment date: 13 Jun 2005

Termination date: 13 Aug 2008

Address: Rotorua, Bay Of Plenty,

Address used since 13 Jun 2005


Samford Lee Maier - Director (Inactive)

Appointment date: 13 Jun 2005

Termination date: 13 Aug 2008

Address: Devonport, Auckland,

Address used since 13 Jun 2005


Beverley May Mcconnell - Director (Inactive)

Appointment date: 12 Dec 1997

Termination date: 13 Jun 2005

Address: 125 Potts Road, Whitford, Auckland,

Address used since 12 Dec 1997

Nearby companies

Element Nz Limited
Viaduct Quay Building

Mcconnell Limited
Viaduct Quay Building

Projects (m.i.l.) Limited
Viaduct Quay Building

Shelf Company 2012a Limited
Viaduct Quay Building

Mcc Group Limited
Viaduct Quay Building

Addison Group Limited
Level 2, Viaduct Quay Building