Shortcuts

Mckay Gp Limited

Type: NZ Limited Company (Ltd)
9429041057933
NZBN
4899279
Company Number
Registered
Company Status
Current address
Floor 3, 32 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Physical address used since 30 Nov 2020
41 Shortland Street, Plaza Level
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 10 Mar 2023
Level 10, 21 Queen Street
Auckland 1010
New Zealand
Registered & service address used since 04 Aug 2023

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.

Addresses

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

Contact info
saver@conemarshall.com
26 Nov 2018 Email
Financial Data

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
Shares Allocation Number of Shares: 100
Director Lafaele, Eugene Jonathan Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gogia, Tani Sudan Beach Haven
Auckland
0626
New Zealand
Individual Fairweather, Timothy Mckay Ponsonby
Auckland
1011
New Zealand
Directors

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

Nearby companies

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