Mcfall Management Limited, a registered company, was incorporated on 28 Mar 1994. 9429038763779 is the New Zealand Business Number it was issued. The company has been managed by 5 directors: Tony John Mcfall - an active director whose contract began on 28 Mar 1994,
Tania Jane Mcfall - an inactive director whose contract began on 16 Feb 2004 and was terminated on 01 Apr 2020,
Tania Jane Blackmore - an inactive director whose contract began on 07 Sep 1998 and was terminated on 16 Feb 2004,
Lexia Helen Mcfall - an inactive director whose contract began on 16 Aug 1996 and was terminated on 25 Aug 1996,
Lexia Helen Mcfall - an inactive director whose contract began on 28 Mar 1994 and was terminated on 25 Jun 1996.
Last updated on 06 Apr 2022, BizDb's database contains detailed information about 1 address: Unit U, 20 Cain Road, Penrose, Auckland, 1061 (type: physical, registered).
Mcfall Management Limited had been using Apartment 1606, 26 Albert Street, Auckland Central, Auckland as their physical address up until 20 Feb 2020.
One entity controls all company shares (exactly 10000 shares) - Tony Mcfall - located at 1061, Ellerslie, Auckland.
Principal place of activity
Unit U, 20 Cain Road, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address: Apartment 1606, 26 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 05 Mar 2014 to 20 Feb 2020
Address: 43 Bengal Street, Khandallah, Wellington New Zealand
Physical address used from 15 Nov 2007 to 05 Mar 2014
Address: 47 Hataitai Road, Hataitai, Wellington
Registered address used from 26 Mar 2001 to 26 Mar 2001
Address: 43 Bengal Street, Khandallah, Wellington New Zealand
Registered address used from 26 Mar 2001 to 05 Mar 2014
Address: Flat 8, 163 Rongotai Road, Wellington
Registered address used from 04 Jun 1997 to 26 Mar 2001
Address: The Offices Of Ian G Doanld, 12 Victoria Avenue, Palmerston North
Registered address used from 20 Aug 1996 to 04 Jun 1997
Address: 105 Salisbury Street, Ashhurst
Registered address used from 01 May 1996 to 20 Aug 1996
Address: Offices Of Ian G Donald, 12 Victoria Avenue, Palmerston North
Physical address used from 30 Apr 1996 to 15 Nov 2007
Address: 105 Salisbury Street, Ashhurst
Physical address used from 20 Oct 1994 to 30 Apr 1996
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 02 Feb 2022
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Tony John Mcfall |
Ellerslie Auckland 1060 New Zealand |
28 Mar 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tania Jane Blackmore |
Wellington |
16 Feb 2004 - 27 Jun 2010 |
Individual | Tania Jane Mcfall |
Auckland Central Auckland 1010 New Zealand |
16 Feb 2004 - 03 Apr 2020 |
Tony John Mcfall - Director
Appointment date: 28 Mar 1994
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 01 Apr 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 25 Feb 2014
Address: Epsom, Auckland, 1023 New Zealand
Address used since 04 Feb 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 Mar 2018
Tania Jane Mcfall - Director (Inactive)
Appointment date: 16 Feb 2004
Termination date: 01 Apr 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 25 Feb 2014
Tania Jane Blackmore - Director (Inactive)
Appointment date: 07 Sep 1998
Termination date: 16 Feb 2004
Address: Khandallah, Wellington,
Address used since 07 Sep 1998
Lexia Helen Mcfall - Director (Inactive)
Appointment date: 16 Aug 1996
Termination date: 25 Aug 1996
Address: Palmerston North,
Address used since 16 Aug 1996
Lexia Helen Mcfall - Director (Inactive)
Appointment date: 28 Mar 1994
Termination date: 25 Jun 1996
Address: Ashhurst,
Address used since 28 Mar 1994
Nextstep Consulting Limited
26 Albert Street
S & L Enterprises Limited
1603 / 26 Albert Street
Tui Engineering & Construction Limited
Apartment 1815, 26 Albert Street
Oso Holdings Limited
Apartment 1201, 26 Albert Street
Robert Thomson (2004) Limited
1717/26 Albert Street
Den International Co., Limited
Apartment 2206, 26 Albert Street