Mcgregor Murray & Company Limited, a registered company, was launched on 29 Sep 1986. 9429039716934 is the NZBN it was issued. "Management consultancy service" (ANZSIC M696245) is how the company is classified. The company has been managed by 4 directors: Michael Edmund Murray - an active director whose contract started on 29 Sep 1986,
Conrad Wilson Mcgregor Murray - an active director whose contract started on 29 Sep 1986,
Warwick Bosson - an inactive director whose contract started on 25 Jul 1995 and was terminated on 01 Apr 2014,
Jillian Munro Murray - an inactive director whose contract started on 29 Sep 1986 and was terminated on 28 Aug 1990.
Updated on 17 Apr 2024, our data contains detailed information about 1 address: 11 Laxon Terrace, Remuera, Auckland, 1050 (type: office, invoice).
Mcgregor Murray & Company Limited had been using 11 Laxon Terrace, Remuera, Auckland as their registered address up until 28 Jun 2018.
More names for the company, as we established at BizDb, included: from 29 Sep 1986 to 06 Dec 1990 they were called Mcgregor Murray Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 58 shares (58 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 42 shares (42 per cent).
Other active addresses
Address #4: 11 Laxon Terrace, Newmarket, Auckland, 1050 New Zealand
Delivery address used from 13 Jun 2019
Address #5: Po Box 37703, Parnell, Auckland, 1151 New Zealand
Invoice address used from 01 Aug 2021
Principal place of activity
11 Laxon Terrace, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: 11 Laxon Terrace, Remuera, Auckland, 1050 New Zealand
Registered address used from 23 Aug 2006 to 28 Jun 2018
Address #2: 11 Laxon Terrace, Newmarket, Auckland
Registered address used from 09 Jun 2002 to 23 Aug 2006
Address #3: 11 Laron Terrace, Newmarket, Auckland
Registered address used from 10 Jun 1997 to 09 Jun 2002
Address #4: 11 Laxon Terrace, Newmarket, Auckland
Registered address used from 15 May 1996 to 10 Jun 1997
Address #5: 6/29 Birdwood Crescent, Parnell, Auckland
Registered address used from 16 Jun 1995 to 15 May 1996
Address #6: Cnr 12th Avenue & Christopher St, Tauranga
Registered address used from 09 Oct 1992 to 16 Jun 1995
Address #7: 11 Laxon Terrace, Newmarket, Auckland
Physical address used from 19 Feb 1992 to 23 Aug 2006
Address #8: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 15 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 58 | |||
Individual | Murray, Michael Edmund |
Newmarket Auckland 1050 New Zealand |
29 Sep 1986 - |
Shares Allocation #2 Number of Shares: 42 | |||
Individual | Murray, Marie Therese |
Newmarket Auckland 1050 New Zealand |
29 Sep 1986 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Murray, Conrad Wilson Mcgregor |
Devonport North Shore, Auckland 0624 New Zealand |
26 May 2004 - 17 Jun 2014 |
Michael Edmund Murray - Director
Appointment date: 29 Sep 1986
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 May 2010
Conrad Wilson Mcgregor Murray - Director
Appointment date: 29 Sep 1986
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 30 Jun 2022
Address: Devonport, Auckland, 0624 New Zealand
Address used since 13 Jun 2019
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 14 Jun 2017
Warwick Bosson - Director (Inactive)
Appointment date: 25 Jul 1995
Termination date: 01 Apr 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Jul 1995
Jillian Munro Murray - Director (Inactive)
Appointment date: 29 Sep 1986
Termination date: 28 Aug 1990
Address: Tauranga,
Address used since 29 Sep 1986
Heritage Exchange Limited
8 Youngs Lane
Kanakanaia Investments Limited
19 Laxon Terrace
Kajang Limited
2 Youngs Lane
Hobbit Motorlodge Limited
27 Laxon Terrace
Sola Limited
29 Laxon Terrace
Lawrence Property Limited
3a/10 Laxon Tce
Birkshire Hartaway Limited
Level 3, 6 Kingdon Street
Erehwon Management Services Limited
26 Maui Grove
Jtb Enterprises Limited
4/66 Middleton Road
Metropole Entertainment Limited
Level 2, 3 Margot St
Resolve Limited
52 Broadway
Zyte Limited
48 Broadway