Shortcuts

Mcdonagh Group Limited

Type: NZ Limited Company (Ltd)
9429032464641
NZBN
2193927
Company Number
Registered
Company Status
Current address
59 Queen Street
Waiuku
Other address (Address for Records) used since 15 Sep 2009
Unit 1, 120 King Street
Pukekohe 2120
New Zealand
Other address (Address For Share Register) used since 27 May 2013
Level 2
1 Wesley Street
Pukekohe 2120
New Zealand
Registered & physical & service address used since 19 May 2021

Mcdonagh Group Limited, a registered company, was started on 28 Nov 2008. 9429032464641 is the New Zealand Business Number it was issued. This company has been managed by 2 directors: Mark Leonard Mcdonagh - an active director whose contract started on 28 Nov 2008,
Lance John Bain - an inactive director whose contract started on 28 Nov 2008 and was terminated on 22 Aug 2009.
Updated on 12 Apr 2024, our data contains detailed information about 3 addresses the company registered, specifically: Level 2, 1 Wesley Street, Pukekohe, 2120 (registered address),
Level 2, 1 Wesley Street, Pukekohe, 2120 (physical address),
Level 2, 1 Wesley Street, Pukekohe, 2120 (service address),
Unit 1, 120 King Street, Pukekohe, 2120 (other address) among others.
Mcdonagh Group Limited had been using 75 Hull Road, Rd 2, Waiuku as their registered address until 19 May 2021.
Previous aliases used by the company, as we managed to find at BizDb, included: from 28 Nov 2008 to 01 Apr 2014 they were called Mcdonagh Motor Company Limited.
A total of 200 shares are allotted to 2 shareholders (2 groups). The first group consists of 100 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 100 shares (50%).

Addresses

Previous addresses

Address #1: 75 Hull Road, Rd 2, Waiuku, 2682 New Zealand

Registered address used from 30 Apr 2021 to 19 May 2021

Address #2: Unit 2, 120 King Street, Pukekohe, 2120 New Zealand

Registered address used from 19 Feb 2018 to 30 Apr 2021

Address #3: 75 Hull Road, Rd 2, Waiuku, 2682 New Zealand

Physical address used from 19 Feb 2018 to 19 May 2021

Address #4: Unit 1, 120 King Street, Pukekohe, 2120 New Zealand

Physical & registered address used from 05 Jun 2013 to 19 Feb 2018

Address #5: 59 Queen Street, Waiuku New Zealand

Registered address used from 30 Sep 2009 to 05 Jun 2013

Address #6: 59 Queen Street, Waiuku New Zealand

Physical address used from 22 Sep 2009 to 05 Jun 2013

Address #7: 75 Hull Road, Rd2 Waiuku

Registered address used from 28 Nov 2008 to 30 Sep 2009

Address #8: 75 Hull Road, Rd2 Waiuku

Physical address used from 28 Nov 2008 to 22 Sep 2009

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: March

Annual return last filed: 19 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Mcdonagh, Mark Leonard Rd2 Waiuku

New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Mcdonagh, Shelley Muriel Rd 2
Waiuku
2682
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcdonagh, Shelly Muriel R D 2
Waiuku
2682
New Zealand
Individual Bain, Lance John Takanini
Directors

Mark Leonard Mcdonagh - Director

Appointment date: 28 Nov 2008

Address: Rd 2, Waiuku, 2682 New Zealand

Address used since 23 Sep 2009


Lance John Bain - Director (Inactive)

Appointment date: 28 Nov 2008

Termination date: 22 Aug 2009

Address: Takanini, New Zealand

Address used since 28 Nov 2008

Nearby companies

Nzskydive Limited
Unit 2/120 King Street

Lavalla Farm Limited
Unit 2, 120 King Street

Palms On George Limited
Unit 2/120 King Street

Hortigro Limited
Unit 2, 120 King Street

Young Group Of Companies Limited
Unit 2/120 King Street

Paerata Properties Limited
Unit 2, 120 King Street