Shortcuts

Mcfall Management Limited

Type: NZ Limited Company (Ltd)
9429038763779
NZBN
611953
Company Number
Registered
Company Status
Current address
Unit U, 20 Cain Road
Penrose
Auckland 1061
New Zealand
Physical & registered address used since 20 Feb 2020

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.

Addresses

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

Contact info
64 9 4183999
Phone
tony@mcfall.co.nz
Email
decolight.co.nz
Website
Financial Data

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
Shares Allocation Number of Shares: 10000
Individual Tony John Mcfall Ellerslie
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tania Jane Blackmore Wellington
Individual Tania Jane Mcfall Auckland Central
Auckland
1010
New Zealand
Directors

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

Nearby companies

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