Shortcuts

Mcgregor Murray & Company Limited

Type: NZ Limited Company (Ltd)
9429039716934
NZBN
310946
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696245
Industry classification code
Management Consultancy Service
Industry classification description
Current address
11 Laxon Terrace
Remuera
Auckland 1050
New Zealand
Physical & service address used since 23 Aug 2006
11 Laxon Terrace
Newmarket
Auckland 1050
New Zealand
Registered address used since 28 Jun 2018
Po Box 37703
Parnell
Auckland 1151
New Zealand
Postal address used since 13 Jun 2019

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).

Addresses

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

Contact info
64 9 5231998
20 Jun 2018 Phone
mmurray@mcgregor.co.nz
20 Jun 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 58
Individual Murray, Michael Edmund Newmarket
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 42
Individual Murray, Marie Therese Newmarket
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Murray, Conrad Wilson Mcgregor Devonport
North Shore, Auckland
0624
New Zealand
Directors

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

Nearby companies

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

Similar companies

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