Shortcuts

Andy Mcgrath Limited

Type: NZ Limited Company (Ltd)
9429038745522
NZBN
616838
Company Number
Registered
Company Status
Current address
Fisher Heaslip Ltd
26 Duke Street
Cambridge
Other address (Address For Share Register) used since 11 Jun 2007
Co-pilot Accounting Ltd
26 Duke Street
Cambridge 3450
New Zealand
Other address (Address For Share Register) used since 21 Aug 2017
26 Duke Street
Cambridge 3450
New Zealand
Other address (Address For Share Register) used since 15 May 2018

Andy Mcgrath Limited, a registered company, was started on 19 Jan 1994. 9429038745522 is the number it was issued. The company has been supervised by 2 directors: Andrew David Mcgrath - an active director whose contract started on 19 Jan 1994,
Felicity Anne Mcgrath - an inactive director whose contract started on 19 Jan 1994 and was terminated on 09 Sep 2010.
Updated on 24 Feb 2022, the BizDb data contains detailed information about 5 addresses this company uses, specifically: an address for share register at 2 Kirkwood Street, Cambridge, Cambridge, 3434 (other address),
2 Kirkwood Street, Cambridge, 3450 (registered address),
2 Kirkwood Street, Cambridge, 3450 (physical address),
26 Duke Street, Cambridge, 3450 (other address) among others.
Andy Mcgrath Limited had been using 26 Duke Street, Cambridge as their physical address up until 07 Jul 2020.
Old names used by this company, as we managed to find at BizDb, included: from 19 Jan 1994 to 09 Sep 2019 they were named Mcgrath Nurseries Limited.
One entity controls all company shares (exactly 10000 shares) - Andrew Mcgrath - located at 3434, Cambridge.

Addresses

Other active addresses

Address #4: 2 Kirkwood Street, Cambridge, 3450 New Zealand

Registered & physical address used from 07 Jul 2020

Address #5: 2 Kirkwood Street, Cambridge, Cambridge, 3434 New Zealand

Other address (Address For Share Register) used from 09 Aug 2021

Previous addresses

Address #1: 26 Duke Street, Cambridge, 3450 New Zealand

Physical & registered address used from 21 May 2018 to 07 Jul 2020

Address #2: 26 Duke Street, Cambridge, 3450 New Zealand

Registered & physical address used from 29 Aug 2017 to 21 May 2018

Address #3: 26 Duke Street, Cambridge, 3450 New Zealand

Registered address used from 26 Aug 2011 to 29 Aug 2017

Address #4: Fisher Heaslip Limited, 26 Duke Street,, Cambridge New Zealand

Registered address used from 18 Jun 2007 to 26 Aug 2011

Address #5: 26 Duke Street, Cambridge New Zealand

Physical address used from 18 Jun 2007 to 29 Aug 2017

Address #6: 460 Pollen Street, Thames

Registered address used from 16 Oct 2000 to 18 Jun 2007

Address #7: Business One Limited, Chartered Accountants, 433 Pollen Street, Thames

Physical address used from 16 Oct 2000 to 18 Jun 2007

Address #8: 460 Pollen Street, Thames

Physical address used from 16 Oct 2000 to 16 Oct 2000

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: August

Financial report filing month: March

Annual return last filed: 09 Aug 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Andrew David Mcgrath Cambridge

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Felicity Anne Mcgrath Cambridge
Directors

Andrew David Mcgrath - Director

Appointment date: 19 Jan 1994

Address: Rd 2, Cambridge, 3494 New Zealand

Address used since 28 Jul 2015


Felicity Anne Mcgrath - Director (Inactive)

Appointment date: 19 Jan 1994

Termination date: 09 Sep 2010

Address: Cambridge,

Address used since 19 Jan 1994