Shortcuts

London Group Holdings Limited

Type: NZ Limited Company (Ltd)
9429038670022
NZBN
634236
Company Number
Registered
Company Status
Current address
Viaduct Quay Building
Level 2, 204 Quay Street
Auckland 1140
New Zealand
Registered & physical & service address used since 11 Apr 2017

London Group Holdings Limited was registered on 01 Jun 1994 and issued an NZ business number of 9429038670022. This registered LTD company has been managed by 8 directors: David Arnot Williamson Mcconnell - an active director whose contract began on 16 Jan 1995,
John Arnot Williamson Mcconnell - an active director whose contract began on 30 May 2003,
Allan John Wadams - an inactive director whose contract began on 16 Jan 1995 and was terminated on 30 May 2003,
Arnot Malcolm Mcconnell - an inactive director whose contract began on 16 Jan 1995 and was terminated on 29 Jun 1995,
Robert John Willis - an inactive director whose contract began on 15 Jul 1994 and was terminated on 16 Jan 1995.
According to BizDb's database (updated on 16 May 2024), this company uses 1 address: Viaduct Quay Building, Level 2, 204 Quay Street, Auckland, 1140 (type: registered, physical).
Until 11 Apr 2017, London Group Holdings Limited had been using Viaduct Quay Building, Level 2, 204 Quay St, Auckland as their registered address.
BizDb identified previous names for this company: from 13 Sep 2016 to 03 Apr 2017 they were called Hawkins Group Holdings Limited, from 19 Dec 1995 to 13 Sep 2016 they were called Mcconnell Group Limited and from 01 Jun 1994 to 19 Dec 1995 they were called Tallact Holdings Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Mcconnell Limited (an entity) located at Level 2, 204 Quay St, Auckland.

Addresses

Previous addresses

Address: Viaduct Quay Building, Level 2, 204 Quay St, Auckland New Zealand

Registered & physical address used from 22 Jun 2006 to 11 Apr 2017

Address: 6th Floor, Tower Centre, 45 Queen Street, Auckland

Registered address used from 23 Mar 2000 to 22 Jun 2006

Address: 6th Floor, Tower Centre, 45 Queen Street, Auckland

Physical address used from 23 Mar 2000 to 23 Mar 2000

Address: Level 19, A S B Bank Centre, 135 Albert Street, Auckland

Physical address used from 23 Mar 2000 to 22 Jun 2006

Address: 6th Floor, Southpac Tower, 45 Queen Street, Auckland

Registered address used from 09 Jun 1999 to 23 Mar 2000

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

Registered address used from 15 Oct 1997 to 09 Jun 1999

Address: 11th Floor, Southpac Tower, 45 Queen Street, Auckland

Physical address used from 15 Oct 1997 to 15 Oct 1997

Address: 6th Floor, Sourhtpac Tower, 45 Queen Street, Auckland

Physical address used from 15 Oct 1997 to 23 Mar 2000

Address: Norfolk House, 18 High Street, Auckland

Registered address used from 10 Aug 1994 to 15 Oct 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Mcconnell Limited
Shareholder NZBN: 9429038666872
Level 2, 204 Quay St
Auckland

Ultimate Holding Company

31 May 2016
Effective Date
Mcconnell Limited
Name
Ltd
Type
634938
Ultimate Holding Company Number
NZ
Country of origin
Directors

David Arnot Williamson Mcconnell - Director

Appointment date: 16 Jan 1995

Address: Parnell, Auckland, 1052 New Zealand

Address used since 03 Jun 2003


John Arnot Williamson Mcconnell - Director

Appointment date: 30 May 2003

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 27 Jun 2013


Allan John Wadams - Director (Inactive)

Appointment date: 16 Jan 1995

Termination date: 30 May 2003

Address: Birkenhead,

Address used since 16 Jan 1995


Arnot Malcolm Mcconnell - Director (Inactive)

Appointment date: 16 Jan 1995

Termination date: 29 Jun 1995

Address: Potts Road, Whitford,

Address used since 16 Jan 1995


Robert John Willis - Director (Inactive)

Appointment date: 15 Jul 1994

Termination date: 16 Jan 1995

Address: Remuera, Auckland,

Address used since 15 Jul 1994


Colin David Mindel - Director (Inactive)

Appointment date: 15 Jul 1994

Termination date: 16 Jan 1995

Address: Campbells Bay, Auckland,

Address used since 15 Jul 1994


Jack Lee Porus - Director (Inactive)

Appointment date: 01 Jun 1994

Termination date: 15 Jul 1994

Address: Remuera, Auckland 5,

Address used since 01 Jun 1994


Timothy Alexander Jones - Director (Inactive)

Appointment date: 01 Jun 1994

Termination date: 15 Jul 1994

Address: Epsom, Auckland,

Address used since 01 Jun 1994

Nearby companies

Element Nz Limited
Viaduct Quay Building

Mcconnell Developments 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