Mcmahon Investments Limited was launched on 18 May 1995 and issued an NZ business number of 9429038475559. The registered LTD company has been run by 6 directors: Brian Thomas Mcmahon - an active director whose contract started on 18 May 1995,
Jennifer Anne Mcmahon - an active director whose contract started on 12 Nov 2001,
Sean Martin Mcmahon - an active director whose contract started on 12 Nov 2015,
Michael Craig Horne - an inactive director whose contract started on 02 Dec 2011 and was terminated on 12 Nov 2015,
Ross Douglas Liddell - an inactive director whose contract started on 18 May 1995 and was terminated on 08 Aug 2012.
According to BizDb's database (last updated on 07 Apr 2024), this company registered 1 address: Level 13, Otago House, 481 Moray Place, Dunedin Central, Dunedin, 9016 (category: physical, registered).
Until 26 Oct 2018, Mcmahon Investments Limited had been using Level 13 Otago House, 481 Moray Place, Dunedin as their registered address.
A total of 2000 shares are allocated to 1 group (3 shareholders in total). As far as the first group is concerned, 1000 shares are held by 3 entities, namely:
Gca Legal Trustee 2012 Limited (an entity) located at Dunedin postcode 9016,
Mcmahon, Brian Thomas (an individual) located at Dunedin,
Mcmahon, Jennifer Anne (an individual) located at Maori Hill, Dunedin.
Previous addresses
Address: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Registered & physical address used from 27 Aug 2010 to 26 Oct 2018
Address: C/-deloitte, Level 8, Otago House, 481 Moray Place, Dunedin New Zealand
Registered address used from 18 Nov 2005 to 27 Aug 2010
Address: C/-deloitte, Level 8 Otago House, 481 Moray Place, Dunedin New Zealand
Physical address used from 18 Nov 2005 to 27 Aug 2010
Address: C/- Deloitte Touche Tohmatsu, Level 8 Otago House, 481 Moray Place, Dunedin
Physical & registered address used from 18 May 1995 to 18 Nov 2005
Basic Financial info
Total number of Shares: 2000
Annual return filing month: October
Annual return last filed: 23 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Gca Legal Trustee 2012 Limited Shareholder NZBN: 9429030816688 |
Dunedin 9016 New Zealand |
29 Aug 2012 - |
Individual | Mcmahon, Brian Thomas |
Dunedin New Zealand |
18 May 1995 - |
Individual | Mcmahon, Jennifer Anne |
Maori Hill Dunedin New Zealand |
18 May 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Liddell, Ross Douglas |
Dunedin |
18 May 1995 - 29 Aug 2012 |
Individual | Liddell, Ross Douglas |
Dunedin |
18 May 1995 - 29 Aug 2012 |
Brian Thomas Mcmahon - Director
Appointment date: 18 May 1995
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 07 Jul 2015
Jennifer Anne Mcmahon - Director
Appointment date: 12 Nov 2001
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 12 Nov 2001
Sean Martin Mcmahon - Director
Appointment date: 12 Nov 2015
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 04 Oct 2023
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 12 Nov 2015
Michael Craig Horne - Director (Inactive)
Appointment date: 02 Dec 2011
Termination date: 12 Nov 2015
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 02 Dec 2011
Ross Douglas Liddell - Director (Inactive)
Appointment date: 18 May 1995
Termination date: 08 Aug 2012
Address: Glenleith, Dunedin, 9010 New Zealand
Address used since 18 May 1995
Joan Margaret Mcmahon - Director (Inactive)
Appointment date: 18 May 1995
Termination date: 06 Oct 2001
Address: Maori Hill, Dunedin,
Address used since 18 May 1995
Whitestone Cheese Limited
Level 13, Otago House
Chemvulc New Zealand Limited
Level 13, Otago House
C P Developments Limited
Level 13, Otago House
Eod Limited
Level 13 Otago House
Te Anau Top 10 Holiday Park Limited
Level 13, Otago House
Leadingideas Limited
Level 13, Otago House