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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30500 | |||
Individual | Mcgrath, Christopher John |
Rotorua Rotorua 3010 New Zealand |
27 Oct 1978 - |
Shares Allocation #2 Number of Shares: 30500 | |||
Director | Cozens, Elizabeth Mary |
Waitakere Auckland 0782 New Zealand |
04 May 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcgrath, James Vincent |
Waitakere |
27 Oct 1978 - 16 May 2017 |
Individual | Mcgrath, Emma Mary |
Waitakere New Zealand |
27 May 2004 - 10 Mar 2016 |
Individual | Mcgrath, Vincent James |
Waitakere |
27 May 2004 - 27 May 2004 |
Individual | Cozens, Elizabeth Mary |
Waitakere |
27 Oct 1978 - 02 Mar 2011 |
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
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