Commercial Agency Limited was launched on 31 Jan 1895 and issued an NZBN of 9429040974705. This registered LTD company has been managed by 4 directors: Sally Grace Mclaughlin - an active director whose contract started on 18 Nov 1992,
Neil Joseph Mclaughlin - an active director whose contract started on 18 Nov 1992,
Karen Margaret Mclaughlin - an inactive director whose contract started on 17 Jun 1992 and was terminated on 26 Jun 1995,
Keith George Mclaughlin - an inactive director whose contract started on 17 Jun 1992 and was terminated on 26 Jun 1995.
According to BizDb's information (updated on 31 May 2025), this company filed 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (types include: registered, service).
Up to 24 Oct 2019, Commercial Agency Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address.
A total of 400 shares are issued to 1 group (1 sole shareholder). When considering the first group, 200 shares are held by 1 entity, namely:
Mclaughlin, Sally Grace (a director) located at Devonport, Auckland postcode 0624.
Previous addresses
Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 11 Oct 2017 to 24 Oct 2019
Address #2: 18 Napier Road, Havelock North, 4130 New Zealand
Physical & registered address used from 18 Feb 2015 to 11 Oct 2017
Address #3: Howard Padman Chartered, Accountants Limited, 18 Napier Road, Havelock North New Zealand
Physical & registered address used from 01 Dec 2002 to 18 Feb 2015
Address #4: Howard Padman, Chartered Accountants, 4 Treachers Lane, Havelock North
Registered address used from 24 Feb 2001 to 01 Dec 2002
Address #5: Howard Padman, Chartered Accountants, 4 Treachers Lane, Havelock North
Physical address used from 24 Feb 2001 to 24 Feb 2001
Address #6: 209 Karamu Road North, Hastings
Registered address used from 05 Feb 1998 to 24 Feb 2001
Address #7: Howard Padman & Associates, 209 Karamu Road North, Hastings
Physical address used from 05 Feb 1998 to 24 Feb 2001
Address #8: -
Physical address used from 24 Sep 1992 to 05 Feb 1998
Address #9: Symond Court, 210 Symond St, Auckland
Registered address used from 25 Jun 1992 to 05 Feb 1998
Basic Financial info
Total number of Shares: 400
Annual return filing month: February
Annual return last filed: 20 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 200 | |||
| Director | Mclaughlin, Sally Grace |
Devonport Auckland 0624 New Zealand |
20 Feb 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mclaughlin, David Michael |
Orewa Orewa 0931 New Zealand |
24 Feb 2004 - 07 Feb 2023 |
| Individual | Mclaughlin, Neil Joseph |
Devonport Auckland 0624 New Zealand |
24 Feb 2004 - 26 Feb 2008 |
| Individual | Mclaughlin, Sally Gordon |
Devonport Auckland 0624 New Zealand |
24 Feb 2004 - 20 Feb 2025 |
| Individual | Mclaughlin, Neil Joseph |
Devonport Auckland 0624 New Zealand |
24 Feb 2004 - 26 Feb 2008 |
| Individual | Mclaughlin, Neil Joseph |
Devonport Auckland 0624 New Zealand |
24 Feb 2004 - 26 Feb 2008 |
| Individual | Padman, Howard Craig |
Havelock North |
31 Jan 1895 - 26 Feb 2008 |
| Individual | Mclaughlin, Sally Gordon |
Devonport Auckland 0624 New Zealand |
24 Feb 2004 - 20 Feb 2025 |
| Individual | Mclaughlin, Sally Gordon |
47 The Strand Takapuna, Auckland |
24 Feb 2004 - 20 Feb 2025 |
| Individual | Howard Craig Padman |
Havelock North |
01 Feb 1895 - 26 Feb 2008 |
| Individual | Howard Craig Padman |
Havelock North |
01 Feb 1895 - 26 Feb 2008 |
| Individual | Mclaughlin, Neil Joseph |
47 The Strand Takapuna, Auckland |
24 Feb 2004 - 26 Feb 2008 |
| Individual | Mclaughlin, Sally Gordon |
47 The Strand Takapuna, Auckland |
24 Feb 2004 - 20 Feb 2025 |
| Individual | Mclaughlin, James Anthony |
Milford Auckland 0620 New Zealand |
24 Feb 2004 - 22 Apr 2016 |
Sally Grace Mclaughlin - Director
Appointment date: 18 Nov 1992
Address: Devonport, Auckland, 0624 New Zealand
Address used since 22 Apr 2016
Neil Joseph Mclaughlin - Director
Appointment date: 18 Nov 1992
Address: Devonport, Auckland, 0624 New Zealand
Address used since 22 Apr 2016
Karen Margaret Mclaughlin - Director (Inactive)
Appointment date: 17 Jun 1992
Termination date: 26 Jun 1995
Address: Lower Hutt,
Address used since 17 Jun 1992
Keith George Mclaughlin - Director (Inactive)
Appointment date: 17 Jun 1992
Termination date: 26 Jun 1995
Address: Lower Hutt,
Address used since 17 Jun 1992
Age Concern Havelock North Incorporated
Community Health Centre
Gpsi Diabetes Trust
Community Health Centre
Haha Wine Company Limited
27 Napier Road
Fern Ridge Property Holdings Limited
27 Napier Road
Caesar Consolidated Shipping Limited
27 Napier Road
Fern Ridge Limited
27 Napier Road