M J N Mcnaughton Limited was started on 11 Jun 1947 and issued a number of 9429040739090. The registered LTD company has been supervised by 8 directors: Andrew Gilbert Riley - an active director whose contract began on 20 Jul 2015,
David George Cunningham - an active director whose contract began on 31 Mar 2019,
Garry John Mcnaughton - an inactive director whose contract began on 03 Apr 1991 and was terminated on 31 Mar 2019,
Grant Noel Mcnaughton - an inactive director whose contract began on 03 Apr 1991 and was terminated on 20 Jul 2015,
Dennis Stewart Mcnaughton - an inactive director whose contract began on 03 Apr 1991 and was terminated on 20 Jul 2015.
According to our database (last updated on 20 Mar 2024), the company filed 1 address: 42 Frost Road, Mount Roskill, Auckland, 1041 (type: physical, registered).
Up to 21 Feb 2011, M J N Mcnaughton Limited had been using 42 Frost Road, Mt Roskill, Auckland as their registered address.
A total of 125012 shares are issued to 4 groups (7 shareholders in total). In the first group, 93750 shares are held by 3 entities, namely:
Sh Trustee Services (Kaihoka) Limited (an entity) located at Hamilton Central, Hamilton postcode 3204,
Riley, Rebecca Emily (an individual) located at Remuera, Auckland postcode 1050,
Riley, Andrew Gilbert (a director) located at Remuera, Auckland postcode 1050.
The 2nd group consists of 1 shareholder, holds 0.01 per cent shares (exactly 10 shares) and includes
Riley, Andrew Gilbert - located at Remuera, Auckland.
The third share allocation (2 shares, 0%) belongs to 1 entity, namely:
Cunningham, David George, located at Rd 4, Pukekohe (an individual).
Previous addresses
Address: 42 Frost Road, Mt Roskill, Auckland New Zealand
Registered address used from 25 Feb 2004 to 21 Feb 2011
Address: 42 Frost Road, Mt Roskill, Auckland New Zealand
Physical address used from 20 Apr 1998 to 21 Feb 2011
Address: 42 Frost Rd, Mount Roskill
Registered address used from 30 Jun 1997 to 25 Feb 2004
Basic Financial info
Total number of Shares: 125012
Annual return filing month: March
Annual return last filed: 20 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 93750 | |||
Entity (NZ Limited Company) | Sh Trustee Services (kaihoka) Limited Shareholder NZBN: 9429045960727 |
Hamilton Central Hamilton 3204 New Zealand |
31 Aug 2017 - |
Individual | Riley, Rebecca Emily |
Remuera Auckland 1050 New Zealand |
31 Aug 2017 - |
Director | Riley, Andrew Gilbert |
Remuera Auckland 1050 New Zealand |
31 Aug 2017 - |
Shares Allocation #2 Number of Shares: 10 | |||
Director | Riley, Andrew Gilbert |
Remuera Auckland 1050 New Zealand |
31 Aug 2017 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Cunningham, David George |
Rd 4 Pukekohe 2679 New Zealand |
31 Aug 2017 - |
Shares Allocation #4 Number of Shares: 31250 | |||
Individual | Cunningham, David George |
Rd 4 Pukekohe 2679 New Zealand |
31 Aug 2017 - |
Individual | Cunningham, Karen Lee |
Rd 4 Pukekohe 2679 New Zealand |
31 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcnaughton, Ross William |
16 Ramelton Road Mt Roskill, Auckland |
18 Feb 2004 - 08 Mar 2017 |
Individual | Mcnaughton, Ross William |
C/-42 Frost Road Mt Roskill, Auckland New Zealand |
18 Feb 2004 - 08 Mar 2017 |
Individual | Mcnaughton, Ross William |
16 Ramelton Road Mt Roskill, Auckland |
18 Feb 2004 - 08 Mar 2017 |
Individual | Mcnaughton, Ross William |
16 Ramelton Road Mt Roskill, Auckland |
18 Feb 2004 - 08 Mar 2017 |
Individual | Mcnaughton, Grant Noel |
C/-42 Frost Road Mt Roskill, Auckland New Zealand |
18 Feb 2004 - 08 Mar 2017 |
Individual | Mcnaughton, Grant Noel |
C/-42 Frost Road Mt Roskill, Auckland New Zealand |
18 Feb 2004 - 08 Mar 2017 |
Individual | Mcnaughton, Grant Noel |
C/-42 Frost Road Mt Roskill, Auckland New Zealand |
18 Feb 2004 - 08 Mar 2017 |
Individual | Mcnaughton, Grant Noel |
C/-42 Frost Road Mt Roskill, Auckland New Zealand |
18 Feb 2004 - 08 Mar 2017 |
Individual | Wilson, Greville Christopher Nigel |
Rd 1 Alexandra 9391 New Zealand |
31 Aug 2017 - 29 Apr 2019 |
Individual | Mcnaughton, Grant Noel |
C/-42 Frost Road Mt Roskill, Auckland New Zealand |
18 Feb 2004 - 08 Mar 2017 |
Individual | Mcnaughton, Garry John |
C/-42 Frost Road Mt Roskill, Auckland New Zealand |
18 Feb 2004 - 08 Mar 2017 |
Individual | Mcnaughton, Garry John |
Rd 1 Alexandra 9391 New Zealand |
11 Jun 1947 - 29 Apr 2019 |
Individual | Mcnaughton, Ross William |
Murrays Bay Auckland 0630 New Zealand |
11 Jun 1947 - 31 Aug 2017 |
Individual | Mcnaughton, Ross William |
C/-42 Frost Road Murrays Bay, Auckland New Zealand |
18 Feb 2004 - 08 Mar 2017 |
Individual | Mcnaughton, Garry John |
C/-42 Frost Road Mt Roskill, Auckland New Zealand |
18 Feb 2004 - 08 Mar 2017 |
Individual | Mcnaughton, Garry John |
C/-42 Frost Road Mt Roskill, Auckland New Zealand |
18 Feb 2004 - 08 Mar 2017 |
Individual | Mcnaughton, Garry John |
C/-42 Frost Road Mt Roskill, Auckland New Zealand |
18 Feb 2004 - 08 Mar 2017 |
Individual | Mcnaughton, Dennis Stewart |
C/-42 Frost Road Mt Roskill, Auckland New Zealand |
18 Feb 2004 - 08 Mar 2017 |
Individual | Mcnaughton, Dennis Stewart |
C/-42 Frost Road Mt Roskill, Auckland New Zealand |
18 Feb 2004 - 08 Mar 2017 |
Individual | Mcnaughton, Dennis Stewart |
16 Ramelton Road Mt Roskill, Auckland |
18 Feb 2004 - 08 Mar 2017 |
Individual | Mcnaughton, Dennis Stewart |
C/-42 Frost Road Mt Roskill, Auckland New Zealand |
18 Feb 2004 - 08 Mar 2017 |
Individual | Mcnaughton, Angela Jane |
Rd 1 Alexandra 9391 New Zealand |
31 Aug 2017 - 29 Apr 2019 |
Individual | Mcnaughton, Grant Noel |
Point Chevalier Auckland 1022 New Zealand |
11 Jun 1947 - 31 Aug 2017 |
Individual | Mcnaughton, Dennis Stewart |
Mount Roskill Auckland 1041 New Zealand |
11 Jun 1947 - 31 Aug 2017 |
Individual | Mcnaughton, Garry John |
Rd 1 Alexandra 9391 New Zealand |
11 Jun 1947 - 29 Apr 2019 |
Andrew Gilbert Riley - Director
Appointment date: 20 Jul 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Jul 2015
David George Cunningham - Director
Appointment date: 31 Mar 2019
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 31 Mar 2019
Garry John Mcnaughton - Director (Inactive)
Appointment date: 03 Apr 1991
Termination date: 31 Mar 2019
Address: Rd 1, Alexandra, 9391 New Zealand
Address used since 23 Oct 2008
Grant Noel Mcnaughton - Director (Inactive)
Appointment date: 03 Apr 1991
Termination date: 20 Jul 2015
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 08 Feb 2010
Dennis Stewart Mcnaughton - Director (Inactive)
Appointment date: 03 Apr 1991
Termination date: 20 Jul 2015
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 08 Feb 2010
Ross William Mcnaughton - Director (Inactive)
Appointment date: 03 Apr 1991
Termination date: 20 Jul 2015
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 27 Jan 2006
Noel Stewart Mcnaughton - Director (Inactive)
Appointment date: 03 Apr 1991
Termination date: 16 May 1996
Address: Arkles Bay, Whangaparaoa,
Address used since 03 Apr 1991
Jack Carlisle Mcnaughton - Director (Inactive)
Appointment date: 03 Apr 1991
Termination date: 27 Jul 1995
Address: Auckland,
Address used since 03 Apr 1991
Associated Fire Door Manufacturers Limited
42 Frost Road
Joinery Limited
42 Frost Road
Motor Professionals Limited
50a Frost Road Mt Roskill
Hollywood Fish Farm Mt Roskill Limited
36 Frost Road
Almanar Trust
72 Carr Road
Magnum Investment Holdings Limited
56 Frost Road