James Mcdonnell Limited was registered on 22 Mar 1963 and issued an NZ business number of 9429040923468. The registered LTD company has been run by 7 directors: James Ronan Mcdonnell - an active director whose contract started on 16 Aug 2024,
Geoffrey Patrick Mcdonnell - an active director whose contract started on 16 Aug 2024,
Kathleen Mary Mcdonnell - an active director whose contract started on 16 Aug 2024,
Patricia Ellen Mcdonnell - an inactive director whose contract started on 10 Dec 2012 and was terminated on 16 Aug 2024,
Martin James Mcdonnell - an inactive director whose contract started on 29 Dec 1986 and was terminated on 01 Feb 2013.
As stated in BizDb's database (last updated on 24 May 2025), this company uses 1 address: Level 1, Findex House, 57 Willis Street, Wellington, 6011 (types include: physical, service).
Up until 27 May 2019, James Mcdonnell Limited had been using Level 1, Crowe Horwath House, 57 Willis Street, Wellington as their registered address.
A total of 190000 shares are allotted to 2 groups (3 shareholders in total). When considering the first group, 51585 shares are held by 2 entities, namely:
Kirk-Burnnand, Chris (an individual) located at 3/1 Margaret Street, Lower Hutt postcode 5010,
Sarginson, David Keith (an individual) located at 3/1 Margaret Street, Lower Hutt postcode 5010.
Then there is a group that consists of 1 shareholder, holds 72.85% shares (exactly 138415 shares) and includes
Patricia Mcdonnell Trustee Company Limited - located at 57 Willis Street, Wellington.
Previous addresses
Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 06 May 2019 to 27 May 2019
Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 01 Dec 2016 to 06 May 2019
Address: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Physical & registered address used from 15 Jul 2014 to 01 Dec 2016
Address: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Registered & physical address used from 17 May 2013 to 15 Jul 2014
Address: 3/18 Moorfield Road, Johnsonville, Wellington New Zealand
Registered & physical address used from 16 Jul 2009 to 17 May 2013
Address: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt
Physical & registered address used from 16 Nov 2005 to 16 Jul 2009
Address: C/- Sherwin Chan & Walshe, Level 6, 45 Knights Road, Lower Hutt
Registered address used from 26 Jun 2000 to 16 Nov 2005
Address: Fluker Denton & Co, 264 Oxford St, Levin
Physical address used from 26 Jun 2000 to 16 Nov 2005
Address: Level 6, 45 Knights Road, Lower Hutt
Physical address used from 26 Jun 2000 to 26 Jun 2000
Address: Auto Point House, Daly Street, Lower Hutt
Physical address used from 20 Sep 1997 to 26 Jun 2000
Address: 4th Floor, Auto Point House, 20 Daly Street, Lower Hutt
Registered address used from 09 May 1997 to 26 Jun 2000
Address: 135 Victoria Street, Wellington
Registered address used from 08 Aug 1995 to 09 May 1997
Basic Financial info
Total number of Shares: 190000
Annual return filing month: July
Annual return last filed: 04 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 51585 | |||
| Individual | Kirk-burnnand, Chris |
3/1 Margaret Street Lower Hutt 5010 New Zealand |
26 Feb 2025 - |
| Individual | Sarginson, David Keith |
3/1 Margaret Street Lower Hutt 5010 New Zealand |
26 Feb 2025 - |
| Shares Allocation #2 Number of Shares: 138415 | |||
| Entity (NZ Limited Company) | Patricia Mcdonnell Trustee Company Limited Shareholder NZBN: 9429037548933 |
57 Willis Street Wellington 6011 New Zealand |
31 Jul 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mcdonnell, Patricia Ellen |
Wadestown Wellington |
22 Mar 1963 - 26 Feb 2025 |
| Individual | Mcdonnell, Patricia Ellen |
Wadestown Wellington |
22 Mar 1963 - 26 Feb 2025 |
| Individual | Mcdonnell, Patricia Ellen |
Wadestown Wellington |
22 Mar 1963 - 26 Feb 2025 |
| Individual | Mcdonnell, Patricia Ellen |
Wadestown Wellington |
22 Mar 1963 - 26 Feb 2025 |
| Entity | Independent Trust Company (2017) Limited Shareholder NZBN: 9429045890222 Company Number: 6200629 |
23 Jul 2018 - 21 Aug 2020 | |
| Individual | Kirk-burnnand, Chris |
Rd 1 Porirua 5381 New Zealand |
09 Apr 2013 - 21 Aug 2020 |
| Individual | Kirk-burnnand, Chris |
Rd 1 Porirua 5381 New Zealand |
09 Apr 2013 - 21 Aug 2020 |
| Entity | James Mcdonnell Holdings Limited Shareholder NZBN: 9429040923307 Company Number: 15096 |
57 Willis Street Wellington 6011 New Zealand |
22 Mar 1963 - 23 Jul 2018 |
| Entity | James Mcdonnell Holdings Limited Shareholder NZBN: 9429040923307 Company Number: 15096 |
57 Willis Street Wellington 6011 New Zealand |
22 Mar 1963 - 23 Jul 2018 |
| Entity | Independent Trust Company (2017) Limited Shareholder NZBN: 9429045890222 Company Number: 6200629 |
Hutt Central Lower Hutt 5010 New Zealand |
23 Jul 2018 - 21 Aug 2020 |
| Individual | Kirk-burnnand, Chris |
Rd 1 Porirua 5381 New Zealand |
09 Apr 2013 - 21 Aug 2020 |
| Individual | Mcdonnell, James |
Wadestown Wellington |
22 Mar 1963 - 09 Apr 2013 |
Ultimate Holding Company
James Ronan Mcdonnell - Director
Appointment date: 16 Aug 2024
Address: Melrose, Wellington, 6023 New Zealand
Address used since 16 Aug 2024
Geoffrey Patrick Mcdonnell - Director
Appointment date: 16 Aug 2024
Address: Paraparaumu, 5032 New Zealand
Address used since 16 Aug 2024
Kathleen Mary Mcdonnell - Director
Appointment date: 16 Aug 2024
Address: Oakura, Oakura, 4314 New Zealand
Address used since 16 Aug 2024
Patricia Ellen Mcdonnell - Director (Inactive)
Appointment date: 10 Dec 2012
Termination date: 16 Aug 2024
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 10 Dec 2012
Martin James Mcdonnell - Director (Inactive)
Appointment date: 29 Dec 1986
Termination date: 01 Feb 2013
Address: Te Aro, Wellington,
Address used since 09 Jul 2009
James Mcdonnell - Director (Inactive)
Appointment date: 29 Dec 1986
Termination date: 19 Dec 2012
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 29 Dec 1986
Patricia Ellen Mcdonnell - Director (Inactive)
Appointment date: 29 Dec 1986
Termination date: 08 Nov 2005
Address: Wadestown, Wellington,
Address used since 29 Dec 1986
Mcauley Finance Limited
Level 4, Willbank House
Beco Builders & Contractors Limited
Level 4, Willbank House
Abby Builders Limited
Level 4, Willbank House
Lausanne Office Services Limited
Level 4, Willbank House
Active Communications Limited
Level 4, Willbank House
Hania Street Limited
Level 4, Willbank House