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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3652921 | |||
Entity (NZ Limited Company) | Mcconnell Property Limited Shareholder NZBN: 9429051352929 |
Auckland Central Auckland 1010 New Zealand |
29 Jun 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mcconnell Developments Holdings Limited Shareholder NZBN: 9429033002958 Company Number: 2066570 |
Level 2, 204 Quay Street Auckland |
30 Apr 2008 - 29 Jun 2023 |
Other | The Shooting Box Limited | 12 Dec 1997 - 31 Mar 2008 | |
Other | Null - The Shooting Box Limited | 12 Dec 1997 - 31 Mar 2008 | |
Entity | Rbs Property (new Zealand) Limited Shareholder NZBN: 9429032925784 Company Number: 2090260 |
21 Aug 2008 - 23 Jul 2010 | |
Entity | Rbs Property (new Zealand) Limited Shareholder NZBN: 9429032925784 Company Number: 2090260 |
21 Aug 2008 - 23 Jul 2010 |
Ultimate Holding Company
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
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