Mulcahy Engineering Limited, a registered company, was launched on 25 Jun 1980. 9429032245448 is the business number it was issued. "Sheet metal product mfg nec" (business classification C224040) is how the company has been categorised. This company has been supervised by 4 directors: Murray John Mulcahy - an active director whose contract started on 11 Jul 1985,
Kayne Mulcahy - an active director whose contract started on 30 Jun 2000,
Wynton Alan Edwards - an active director whose contract started on 01 Jan 2017,
Dianne June Mulcahy - an inactive director whose contract started on 11 Jul 1985 and was terminated on 16 Aug 2002.
Last updated on 12 Mar 2024, the BizDb database contains detailed information about 4 addresses the company registered, specifically: 12 Charann Place, Avondale, Auckland, 1026 (physical address),
12 Charann Place, Avondale, Auckland, 1026 (service address),
Po Box 15495, New Lynn, Auckland, 0640 (postal address),
5 Charann Place, Avondale, Auckland, 1026 (office address) among others.
Mulcahy Engineering Limited had been using Moore Stephens Markhams Auckland, Level 10, 203 Queen Street, Auckland as their physical address until 15 Sep 2021.
A total of 90000 shares are issued to 7 shareholders (4 groups). The first group is comprised of 44900 shares (49.89%) held by 3 entities. Next there is the second group which consists of 2 shareholders in control of 44900 shares (49.89%). Lastly the third share allotment (100 shares 0.11%) made up of 1 entity.
Other active addresses
Address #4: 12 Charann Place, Avondale, Auckland, 1026 New Zealand
Physical & service address used from 15 Sep 2021
Principal place of activity
5 Charann Place, Avondale, Auckland, 1026 New Zealand
Previous addresses
Address #1: Moore Stephens Markhams Auckland, Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Physical address used from 07 Mar 2014 to 15 Sep 2021
Address #2: Moore Stephens Markhams Auckland, Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Physical address used from 08 Mar 2013 to 07 Mar 2014
Address #3: 12 Charann Place, Avondale, Auckland, 1026 New Zealand
Physical address used from 09 Mar 2011 to 08 Mar 2013
Address #4: C/-markhams Auckland, Level 10, Q&v Building, 203 Queen Street, Auckland New Zealand
Physical address used from 08 Mar 2010 to 09 Mar 2011
Address #5: C/-o'halloran Hmt Limited, Level 8, 203 Queen Street, Auckland
Physical address used from 17 Feb 2006 to 08 Mar 2010
Address #6: 12 Charran Place, Avondale, Auckland New Zealand
Registered address used from 12 Mar 2001 to 12 Mar 2001
Address #7: C/- Hargrave Munn & Teague, Level 3, 17 Albert Street, Auckland
Physical address used from 04 Mar 1998 to 17 Feb 2006
Basic Financial info
Total number of Shares: 90000
Annual return filing month: September
Annual return last filed: 08 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 44900 | |||
Individual | Mulcahy, Kayne Scott |
Milford Auckland 0620 New Zealand |
03 Mar 2005 - |
Individual | Mulcahy, Murray John |
Avondale Auckland 1026 New Zealand |
02 Mar 2004 - |
Entity (NZ Limited Company) | Charann Trustees Limited Shareholder NZBN: 9429049547108 |
Auckland Central Auckland 1010 New Zealand |
12 Sep 2022 - |
Shares Allocation #2 Number of Shares: 44900 | |||
Individual | Mulcahy, Amy Grace |
Milford Auckland 0620 New Zealand |
03 Mar 2005 - |
Individual | Mulcahy, Kayne Scott |
Milford Auckland 0620 New Zealand |
02 Mar 2004 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Mulcahy, Murray John |
Avondale Auckland 1026 New Zealand |
02 Mar 2004 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Mulcahy, Kayne Scott |
Milford Auckland 0620 New Zealand |
03 Mar 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stewart, John |
Epsom Auckland 1023 New Zealand |
02 Mar 2004 - 12 Sep 2022 |
Individual | Stewart, John |
Epsom Auckland 1023 New Zealand |
02 Mar 2004 - 12 Sep 2022 |
Individual | Mulcahy, Dianne June |
Herne Bay Auckland |
02 Mar 2004 - 27 Jun 2010 |
Murray John Mulcahy - Director
Appointment date: 11 Jul 1985
Address: Avondale, Auckland, 1026 New Zealand
Address used since 01 Mar 2011
Kayne Mulcahy - Director
Appointment date: 30 Jun 2000
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Apr 2019
Address: Milford, North Shore City, 0620 New Zealand
Address used since 01 Mar 2011
Wynton Alan Edwards - Director
Appointment date: 01 Jan 2017
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 01 Jan 2017
Dianne June Mulcahy - Director (Inactive)
Appointment date: 11 Jul 1985
Termination date: 16 Aug 2002
Address: Epsom, Auckland,
Address used since 11 Jul 1985
Cs Education Pty Limited
Moore Stephens Markhams Auckland
Oceania Equipment Limited
Moore Stephens Markhams Auckland
Lqc Management Limited
Lvel 10
Trucks & Trailers Limited
Moore Stephens Markhams Auckland
"school Aid" Global Partnerships Through Schools Charitable Trust
Markhams Auckland
Taroby International Limited
Level 10
Auckland Flashing Solutions Limited
9 Union Street
B Glassey Fabrication Limited
Level 5, 57 Fort Street
Morris Sheetmetal Works Limited
Level 2, Chamber Of Commerce Building
Paterson Custom Design Limited
Level 3, 16 College Hill
Solarmaster 2015 Limited
2 Pompallier Terrace
Turrell Productions Limited
2 Pompallier Terrace