Kevin Mccarthy & Associates Limited, a registered company, was registered on 10 Oct 1986. 9429039735119 is the business number it was issued. The company has been managed by 6 directors: Lok-Kei Wong - an active director whose contract began on 05 Sep 2022,
Jeffrey Ross Mckee - an active director whose contract began on 05 Sep 2022,
Michael James Henton - an active director whose contract began on 06 Oct 2023,
Kevin John Mccarthy - an inactive director whose contract began on 05 Jan 1989 and was terminated on 05 Sep 2022,
David Lindsay Cameron - an inactive director whose contract began on 05 Jan 1989 and was terminated on 05 Sep 2022.
Updated on 04 May 2025, BizDb's data contains detailed information about 1 address: Level 4, 234 Wakefield Street, Te Aro, Wellington, 6011 (type: registered, service).
Kevin Mccarthy & Associates Limited had been using Level 7, 125-135 Victoria Street, Te Aro, Wellington as their registered address up until 02 Aug 2023.
A single entity controls all company shares (exactly 21000 shares) - Jonas Software Aus Pty Ltd - located at 6011, Brisbane City, Queensland.
Other active addresses
Address #4: Level 4, 234 Wakefield Street, Te Aro, Wellington, 6011 New Zealand
Registered & service address used from 02 Aug 2023
Previous addresses
Address #1: Level 7, 125-135 Victoria Street, Te Aro, Wellington, 6011 New Zealand
Registered & service address used from 14 Sep 2022 to 02 Aug 2023
Address #2: 111 Avenue Road East, Hastings, 4122 New Zealand
Physical & registered address used from 14 May 2015 to 14 Sep 2022
Address #3: 806 Karamu Road, Hastings, Hastings, 4122 New Zealand
Registered & physical address used from 07 Aug 2014 to 14 May 2015
Address #4: C/- Forward Accounting Nz Ltd, 213 E Queen Street, Hastings, 4122 New Zealand
Physical & registered address used from 07 Aug 2013 to 07 Aug 2014
Address #5: C/- Robert Kale & Assoc Ltd, 213 E Queen Street, Hastings New Zealand
Registered & physical address used from 25 Sep 2002 to 07 Aug 2013
Address #6: Denton Donovan, Chartered Accountants, 115n King Street, Hastings
Physical address used from 01 Aug 2000 to 01 Aug 2000
Address #7: C/- Denton Donovan, Chartered Accountants, 115 King Street North, Hastings
Registered address used from 20 Sep 1999 to 25 Sep 2002
Address #8: -
Physical address used from 19 Feb 1992 to 01 Aug 2000
Address #9: 113 King Street North, Hastings
Registered address used from 16 Jan 1992 to 20 Sep 1999
Basic Financial info
Total number of Shares: 21000
Annual return filing month: July
Annual return last filed: 04 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 21000 | |||
| Other (Other) | Jonas Software Aus Pty Ltd |
Brisbane City, Queensland 4000 Australia |
06 Sep 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Mccarthy Trustee Company Limited Shareholder NZBN: 9429031291842 Company Number: 3209006 |
22 Oct 2019 - 06 Sep 2022 | |
| Individual | Cameron, David Lindsay |
Rd 4 Maraekakaho 4174 New Zealand |
10 Oct 1986 - 06 Sep 2022 |
| Individual | Cameron, Brenda Muriel |
Rd 4 Maraekakaho 4174 New Zealand |
10 Oct 1986 - 06 Sep 2022 |
| Individual | Myles, Geoffrey Hewitt |
Napier New Zealand |
10 Oct 1986 - 30 Jul 2013 |
| Entity | Bvond Trust (normac) Limited Shareholder NZBN: 9429030764125 Company Number: 3743343 |
22 Oct 2019 - 06 Sep 2022 | |
| Individual | Mccarthy, Kevin John |
Rd 3 Napier 4183 New Zealand |
10 Oct 1986 - 06 Sep 2022 |
| Individual | Cameron, David Lindsay |
Rd 4 Maraekakaho 4174 New Zealand |
10 Oct 1986 - 06 Sep 2022 |
| Individual | Mccarthy, Phillipa Mary |
Rd 3 Napier 4183 New Zealand |
10 Oct 1986 - 06 Sep 2022 |
| Individual | Mccarthy, Phillipa Mary |
Rd 3 Napier 4183 New Zealand |
10 Oct 1986 - 06 Sep 2022 |
| Individual | Mccarthy, Phillipa Mary |
Rd 3 Napier 4183 New Zealand |
10 Oct 1986 - 06 Sep 2022 |
| Entity | Mccarthy Trustee Company Limited Shareholder NZBN: 9429031291842 Company Number: 3209006 |
Hastings Hastings 4122 New Zealand |
22 Oct 2019 - 06 Sep 2022 |
| Individual | Mccarthy, Kevin John |
Rd 3 Napier 4183 New Zealand |
10 Oct 1986 - 06 Sep 2022 |
| Individual | Mccarthy, Kevin John |
Rd 3 Napier 4183 New Zealand |
10 Oct 1986 - 06 Sep 2022 |
| Individual | Cameron, David Lindsay |
Rd 1 Hastings 4171 New Zealand |
10 Oct 1986 - 06 Sep 2022 |
| Entity | Bvond Trust (normac) Limited Shareholder NZBN: 9429030764125 Company Number: 3743343 |
Hastings Hastings 4122 New Zealand |
22 Oct 2019 - 06 Sep 2022 |
| Individual | Cameron, Brenda Muriel |
Rd 1 Hastings 4171 New Zealand |
10 Oct 1986 - 06 Sep 2022 |
| Individual | Cameron, Brenda Muriel |
Rd 4 Maraekakaho 4174 New Zealand |
10 Oct 1986 - 06 Sep 2022 |
| Individual | Myles, Geoffrey Hewitt |
Napier New Zealand |
10 Oct 1986 - 30 Jul 2013 |
Lok-kei Wong - Director
Appointment date: 05 Sep 2022
ASIC Name: Kestral Computing Pty Ltd
Address: South Brisbane, 4101 Australia
Address: Drewvale, 4116 Australia
Address used since 05 Sep 2022
Jeffrey Ross Mckee - Director
Appointment date: 05 Sep 2022
ASIC Name: Jonas Software Aus Pty Ltd
Address: 10 Browning Street, South Brisbane, 4101 Australia
Address: Camp Hill, 4152 Australia
Address used since 05 Sep 2022
Michael James Henton - Director
Appointment date: 06 Oct 2023
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 06 Oct 2023
Kevin John Mccarthy - Director (Inactive)
Appointment date: 05 Jan 1989
Termination date: 05 Sep 2022
Address: Rd 3, Napier, 4183 New Zealand
Address used since 30 Jul 2014
David Lindsay Cameron - Director (Inactive)
Appointment date: 05 Jan 1989
Termination date: 05 Sep 2022
Address: Rd 4, Maraekakaho, 4174 New Zealand
Address used since 23 Jul 2019
Address: Rd 1, Hastings, 4171 New Zealand
Address used since 30 Jul 2014
Geoffrey Maurice Hennah - Director (Inactive)
Appointment date: 05 Jan 1989
Termination date: 29 Jun 1994
Address: Rd 3, Napier,
Address used since 05 Jan 1989
Moffett Orchards Limited
111 Avenue Road East
Bay Blue Marketing Limited
111 Avenue Road
Guthrie-smith Tutira Limited
111 Avenue Road East
Ruahine Views Limited
111 Avenue Road East
Middelheim Limited
111 Avenue Road
Manako Lodge Limited
111 Avenue Road East