Shortcuts

Mcgrath Industries Limited

Type: NZ Limited Company (Ltd)
9429040403458
NZBN
104255
Company Number
Registered
Company Status
10049679
GST Number
47109719310
Australian Business Number
Current address
5-9 Cartwright Road
Glen Eden
Auckland New Zealand
Physical & service address used since 03 Jun 2004

Mcgrath Industries Limited, a registered company, was launched on 27 Oct 1978. 9429040403458 is the NZBN it was issued. The company has been supervised by 5 directors: Elizabeth Mary Mcgrath - an active director whose contract began on 20 Nov 1991,
Elizabeth Mary Cozens - an active director whose contract began on 20 Nov 1991,
Christopher John Mcgrath - an inactive director whose contract began on 20 Nov 1991 and was terminated on 14 Sep 2012,
Emma Mary Mcgrath - an inactive director whose contract began on 20 Nov 1991 and was terminated on 12 Aug 2002,
Vincent James Mcgrath - an inactive director whose contract began on 20 Nov 1991 and was terminated on 10 May 2002.
Updated on 19 Feb 2024, BizDb's data contains detailed information about 2 addresses this company uses, namely: 7 Cartwright Road, Kelston, Auckland, 0602 (office address),
5-9 Cartwright Road, Glen Eden, Auckland (physical address),
5-9 Cartwright Road, Glen Eden, Auckland (service address).
Mcgrath Industries Limited had been using 5-9 Cartwright Road, Glen Eden, Auckland as their registered address up until 03 Jun 1998.
Previous names for this company, as we managed to find at BizDb, included: from 27 Oct 1978 to 03 Aug 1988 they were named Mac Marketing Limited.
A total of 61000 shares are issued to 2 shareholders (2 groups). The first group includes 30500 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 30500 shares (50%).

Addresses

Principal place of activity

7 Cartwright Road, Kelston, Auckland, 0602 New Zealand


Previous addresses

Address #1: 5-9 Cartwright Road, Glen Eden, Auckland New Zealand

Registered address used from 03 Jun 1998 to 03 Jun 1998

Address #2: 7-9 Cartwright Road, Glen Eden

Registered address used from 16 Aug 1997 to 03 Jun 1998

Address #3: 5 - 9 Cartwright Road, Glen Eden

Physical address used from 01 Jul 1997 to 03 Jun 2004

Address #4: 7-9 Cartwright Road, Glen Eden

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #5: C/- Ross Eckford, 41 Kay Road, Swanson, Auckland

Registered address used from 03 Mar 1994 to 16 Aug 1997

Address #6: 15/19 Edsel Street, Henderson, Auckland

Registered address used from 28 Nov 1991 to 03 Mar 1994

Contact info
64 9 8186036
03 May 2018 Phone
www.mcgrath-industries.com
03 May 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 61000

Annual return filing month: May

Annual return last filed: 25 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30500
Individual Mcgrath, Christopher John Rotorua
Rotorua
3010
New Zealand
Shares Allocation #2 Number of Shares: 30500
Director Cozens, Elizabeth Mary Waitakere
Auckland
0782
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcgrath, James Vincent Waitakere
Individual Mcgrath, Emma Mary Waitakere

New Zealand
Individual Mcgrath, Vincent James Waitakere
Individual Cozens, Elizabeth Mary Waitakere
Directors

Elizabeth Mary Mcgrath - Director

Appointment date: 20 Nov 1991

Address: Waitakere, 0782 New Zealand

Address used since 20 Nov 1991


Elizabeth Mary Cozens - Director

Appointment date: 20 Nov 1991

Address: Waitakere, 0782 New Zealand

Address used since 20 Nov 1991


Christopher John Mcgrath - Director (Inactive)

Appointment date: 20 Nov 1991

Termination date: 14 Sep 2012

Address: Parnell, Auckland,

Address used since 20 Nov 1991


Emma Mary Mcgrath - Director (Inactive)

Appointment date: 20 Nov 1991

Termination date: 12 Aug 2002

Address: Waitakere,

Address used since 20 Nov 1991


Vincent James Mcgrath - Director (Inactive)

Appointment date: 20 Nov 1991

Termination date: 10 May 2002

Address: Waitakere,

Address used since 20 Nov 1991

Nearby companies

1st Automarket Limited
1 Cartwright Road

Kennedy Furniture Limited
16 Cartwright Road

The Lennon Project Limited
19a Cartwright Road

Danish Motors Limited
4119 Great North Road

The Dank Limited
2/18b Cartwright Road

Mad Furniture Limited
Unit 1, 4109 Great North Road