Shortcuts

M.g Sullivan Holdings Limited

Type: NZ Limited Company (Ltd)
9429039340726
NZBN
428561
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
C/- Chapman Atkins Ltd
Level 4, 14 Vulcan Lane
Auckland 1010
New Zealand
Physical address used since 22 Dec 2021
C/- Chapman Atkins Ltd
35a Chancery Street, Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 08 Jan 2024
C/- Ca Business Advisory Ltd
470 Parnell Road, Parnell
Auckland 1052
New Zealand
Registered & service address used since 14 Jun 2024

M.g Sullivan Holdings Limited, a registered company, was launched on 12 May 1989. 9429039340726 is the NZ business number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company was classified. This company has been managed by 2 directors: Michael Grant Sullivan - an active director whose contract started on 12 May 1989,
Barbara Mary Sullivan - an inactive director whose contract started on 12 May 1989 and was terminated on 08 Nov 2019.
Updated on 28 May 2025, BizDb's data contains detailed information about 3 addresses the company uses, specifically: C/- Ca Business Advisory Ltd, 470 Parnell Road, Parnell, Auckland, 1052 (registered address),
C/- Ca Business Advisory Ltd, 470 Parnell Road, Parnell, Auckland, 1052 (service address),
C/- Chapman Atkins Ltd, 35A Chancery Street, Auckland Central, Auckland, 1010 (registered address),
C/- Chapman Atkins Ltd, 35A Chancery Street, Auckland Central, Auckland, 1010 (service address) among others.
M.g Sullivan Holdings Limited had been using C/- Chapman Atkins Ltd, Level 4, 14 Vulcan Lane, Auckland as their registered address until 08 Jan 2024.
One entity controls all company shares (exactly 500 shares) - Duthco Trustees (Sullivan) Limited - located at 1052, Takapuna, Auckland.

Addresses

Previous addresses

Address #1: C/- Chapman Atkins Ltd, Level 4, 14 Vulcan Lane, Auckland, 1010 New Zealand

Registered & service address used from 22 Dec 2021 to 08 Jan 2024

Address #2: C/- Chapman Atkins Ltd, Level 15, Huawei Centre, 120 Albert Street, Auckland, 1010 New Zealand

Registered & physical address used from 11 Jan 2021 to 22 Dec 2021

Address #3: C/- Chapman Atkins Ltd, Level 15, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 02 Sep 2016 to 11 Jan 2021

Address #4: Level 20, Pricewaterhousecoopers Tower,, 188 Quay Street, Auckland, 1143 New Zealand

Physical & registered address used from 28 Sep 2011 to 02 Sep 2016

Address #5: Whk, Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand

Physical address used from 20 Dec 2010 to 28 Sep 2011

Address #6: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Physical address used from 03 Feb 2010 to 20 Dec 2010

Address #7: 42 Brick Street, Henderson 0610 New Zealand

Registered address used from 11 Nov 2009 to 28 Sep 2011

Address #8: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Registered address used from 07 Jan 2009 to 11 Nov 2009

Address #9: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Physical address used from 07 Jan 2009 to 03 Feb 2010

Address #10: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Registered & physical address used from 15 Dec 2006 to 07 Jan 2009

Address #11: Gosling Chapman Limited, Level 6 51-53 Shortland Street, Auckland

Physical & registered address used from 15 Jul 2005 to 15 Dec 2006

Address #12: 97-101 Hobson Street, Auckland, New Zealand

Registered & physical address used from 11 Apr 2003 to 15 Jul 2005

Address #13: 8/2 Harris Road, Mt Wellington, Auckland

Registered address used from 01 Dec 1999 to 11 Apr 2003

Address #14: C/- Gosling Chapman, Level 8, 63 Albert Street, Auckland

Physical address used from 20 Jun 1997 to 11 Apr 2003

Address #15: 8/2 Harris Road, Mt Wellington, Auckland

Physical address used from 20 Jun 1997 to 20 Jun 1997

Address #16: 8/2 Harris Road, Mt Wellington Ra, Auckland

Registered address used from 04 Aug 1993 to 04 Aug 1993

Address #17: C/- Brandon Brookfield 2nd Floor, Coopersd & Lybrand Building, 3 Osterley Way, Manukau City

Registered address used from 04 Aug 1993 to 01 Dec 1999

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 04 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500
Entity (NZ Limited Company) Duthco Trustees (sullivan) Limited
Shareholder NZBN: 9429034539378
Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sullivan, Barbara Mary Rd 1
Howick
2571
New Zealand
Individual Sullivan, Michael Grant Orakei
Auckland
1071
New Zealand
Individual Sullivan, Barbara Mary Howick
Auckland
Individual Sullivan, Michael Grant Howick
Auckland
Individual Sullivan, Michael Grant Howick
Auckland
Directors

Michael Grant Sullivan - Director

Appointment date: 12 May 1989

Address: Orakei, Auckland, 1071 New Zealand

Address used since 08 Apr 2024

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 19 Jan 2021

Address: Rd 1, Howick, 2571 New Zealand

Address used since 10 Dec 2010


Barbara Mary Sullivan - Director (Inactive)

Appointment date: 12 May 1989

Termination date: 08 Nov 2019

Address: Rd 1, Howick, 2571 New Zealand

Address used since 10 Dec 2010

Similar companies