Shortcuts

Mc (jervois) General Partner Limited

Type: NZ Limited Company (Ltd)
9429041462102
NZBN
5486582
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Q860110
Industry classification code
Aged Care
Industry classification description
Current address
Level 3, Australis Nathan Building
37 Galway St, Britomart
Auckland 1010
New Zealand
Registered & physical & service address used since 17 Mar 2017
Po Box 99720
Newmarket
Auckland 1149
New Zealand
Postal address used since 04 Feb 2020
Level 3, Australis Nathan Building
37 Galway St, Britomart
Auckland 1010
New Zealand
Office & delivery address used since 04 Feb 2020

Mc (Jervois) General Partner Limited was started on 21 Oct 2014 and issued an NZBN of 9429041462102. This registered LTD company has been run by 4 directors: David Arnot Williamson Mcconnell - an active director whose contract started on 21 Oct 2014,
Shannon James Walsh - an active director whose contract started on 21 Oct 2014,
Craig Dallas Greenwood - an active director whose contract started on 21 Oct 2014,
Wynton Alan Edwards - an inactive director whose contract started on 01 Feb 2018 and was terminated on 06 Sep 2019.
According to our information (updated on 07 Apr 2024), the company uses 1 address: Po Box 99720, Newmarket, Auckland, 1149 (type: postal, office).
Up to 17 Mar 2017, Mc (Jervois) General Partner Limited had been using Unit 3.3 8A Cleveland Road, Parnell, Auckland as their physical address.
A total of 120 shares are allotted to 3 groups (3 shareholders in total). In the first group, 40 shares are held by 1 entity, namely:
Eastmere No. 2 Gp Limited (an entity) located at Hamilton Central, Hamilton postcode 3204.
The 2nd group consists of 1 shareholder, holds 33.33% shares (exactly 40 shares) and includes
Mtc Land Investments Limited - located at 41 Shortland Street, Auckland.
The 3rd share allocation (40 shares, 33.33%) belongs to 1 entity, namely:
Dallas No. 2 Trustee Limited, located at Remuera, Auckland (an entity). Mc (Jervois) General Partner Limited has been categorised as "Aged care" (ANZSIC Q860110).

Addresses

Principal place of activity

Level 3, Australis Nathan Building, 37 Galway St, Britomart, Auckland, 1010 New Zealand


Previous address

Address #1: Unit 3.3 8a Cleveland Road, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 21 Oct 2014 to 17 Mar 2017

Contact info
64 27 5332566
04 Feb 2020 Phone
shannon@clearmont.co.nz
04 Feb 2020 Email
charlotte@clearmont.co.nz
04 Feb 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: February

Annual return last filed: 29 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40
Entity (NZ Limited Company) Eastmere No. 2 Gp Limited
Shareholder NZBN: 9429046468796
Hamilton Central
Hamilton
3204
New Zealand
Shares Allocation #2 Number of Shares: 40
Entity (NZ Limited Company) Mtc Land Investments Limited
Shareholder NZBN: 9429041404034
41 Shortland Street
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 40
Entity (NZ Limited Company) Dallas No. 2 Trustee Limited
Shareholder NZBN: 9429034009321
Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Eastbourne Limited
Shareholder NZBN: 9429031745291
Company Number: 2369550
37 Galway Street, Britomart
Auckland
1010
New Zealand
Entity Eastbourne Limited
Shareholder NZBN: 9429031745291
Company Number: 2369550
37 Galway Street, Britomart
Auckland
1010
New Zealand
Directors

David Arnot Williamson Mcconnell - Director

Appointment date: 21 Oct 2014

Address: Parnell, Auckland, 1052 New Zealand

Address used since 21 Oct 2014


Shannon James Walsh - Director

Appointment date: 21 Oct 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Oct 2014


Craig Dallas Greenwood - Director

Appointment date: 21 Oct 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Mar 2023

Address: Orakei, Auckland, 1071 New Zealand

Address used since 03 Feb 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Feb 2018


Wynton Alan Edwards - Director (Inactive)

Appointment date: 01 Feb 2018

Termination date: 06 Sep 2019

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 01 Feb 2018

Nearby companies

North Canterbury Overalls Limited
Lvl 1, Building C, 602 Great South Road

Steiner Investments Nz
Lvl 1, Building C, 602 Great South Road,

Nzts Limited
Lvl 1, Building C, 602 Great South Road,

Lumo Digital Outdoor Limited
Level 3, Australis Nathan Building

Selkirk Family Trustee Limited
Australis Nathan Building

Barrel Trustee Company Limited
Australis Nathan Building

Similar companies

Bainlea House (2013) Limited
Level 1, 39 Market Place

Bainswood House Rest Home Limited
Level 1, 39 Market Place

Edith Cavell Retirement Village Limited
88 Shortland Street

Hil Management Services Limited
88 Shortland Street

Maygrove Lifecare Limited
88 Shortland Street

Radius Residential Care Limited
Level 1