Mckay Gp Limited, a registered company, was incorporated on 22 Jan 2014. 9429041057933 is the NZBN it was issued. This company has been supervised by 3 directors: Eugene Jonathan Lafaele - an active director whose contract started on 01 Mar 2023,
Tani Sudan Gogia - an inactive director whose contract started on 13 Nov 2018 and was terminated on 01 Mar 2023,
Timothy Mckay Fairweather - an inactive director whose contract started on 22 Jan 2014 and was terminated on 13 Nov 2018.
Last updated on 11 Apr 2024, our data contains detailed information about 3 addresses the company uses, specifically: Level 10, 21 Queen Street, Auckland, 1010 (registered address),
Level 10, 21 Queen Street, Auckland, 1010 (service address),
41 Shortland Street, Plaza Level, Auckland Central, Auckland, 1010 (registered address),
41 Shortland Street, Plaza Level, Auckland Central, Auckland, 1010 (service address) among others.
Mckay Gp Limited had been using Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland as their registered address until 10 Mar 2023.
One entity controls all company shares (exactly 100 shares) - Lafaele, Eugene Jonathan - located at 1010, Mount Eden, Auckland.
Previous addresses
Address #1: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 30 Nov 2020 to 10 Mar 2023
Address #2: Level 3, 18 Stanley Street, Auckland, 1010 New Zealand
Registered & physical address used from 08 Dec 2015 to 30 Nov 2020
Address #3: 109 State Highway 12, Rd 3, Kaikohe, 0473 New Zealand
Physical & registered address used from 22 Jan 2014 to 08 Dec 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 14 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Lafaele, Eugene Jonathan |
Mount Eden Auckland 1024 New Zealand |
02 Mar 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gogia, Tani Sudan |
Beach Haven Auckland 0626 New Zealand |
13 Nov 2018 - 02 Mar 2023 |
Individual | Fairweather, Timothy Mckay |
Ponsonby Auckland 1011 New Zealand |
22 Jan 2014 - 13 Nov 2018 |
Eugene Jonathan Lafaele - Director
Appointment date: 01 Mar 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Mar 2023
Tani Sudan Gogia - Director (Inactive)
Appointment date: 13 Nov 2018
Termination date: 01 Mar 2023
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 13 Nov 2018
Timothy Mckay Fairweather - Director (Inactive)
Appointment date: 22 Jan 2014
Termination date: 13 Nov 2018
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 30 Nov 2015
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street