Mcnulty's Investment Limited, a registered company, was started on 31 Aug 1988. 9429039422293 is the NZ business identifier it was issued. The company has been managed by 5 directors: Brian Francis Mcnulty - an active director whose contract started on 31 May 1989,
Kenneth William Fergus - an active director whose contract started on 06 Aug 2007,
Francis Michael Mcnulty - an inactive director whose contract started on 31 May 1989 and was terminated on 19 Sep 2007,
Alan James Mcnulty - an inactive director whose contract started on 31 May 1989 and was terminated on 04 May 2007,
Ngaire Mavis Mcnulty - an inactive director whose contract started on 31 May 1989 and was terminated on 26 Oct 2003.
Updated on 12 Mar 2024, the BizDb database contains detailed information about 1 address: an address for share register at Ernst & Young Limited, 20 Twigger Street, Christchurch, 8024 (type: other, registered).
Mcnulty's Investment Limited had been using 27 Rogers Street, Cromwell as their physical address up until 30 Jun 2009.
Other names used by the company, as we identified at BizDb, included: from 14 Jun 1989 to 25 Mar 2002 they were named Mcnultys Transport Limited, from 31 Aug 1988 to 14 Jun 1989 they were named Cowichan Enterprises Limited.
All company shares (1000 shares exactly) are owned by a single group consisting of 2 entities, namely:
Mcnulty Trustees Limited (an entity) located at Frankton, Queenstown postcode 9371,
Mcnulty, Brian Francis (an individual) located at Cromwell, Cromwell postcode 9310.
Previous addresses
Address #1: 27 Rogers Street, Cromwell
Physical & registered address used from 26 Jul 2006 to 30 Jun 2009
Address #2: C/-saunders Robinson, 4th Floor, 227 Cambrdige Terrace, Christchurch
Physical & registered address used from 30 Jun 2006 to 26 Jul 2006
Address #3: C/- Ernst & Young Ltd, 6th Floor Ernst & Young House, 227 Cambridge Terrace, Christchurch
Physical & registered address used from 12 Oct 2002 to 30 Jun 2006
Address #4: 6th Floor, 227 Cambridge Terrace, Christchurch
Registered address used from 13 Oct 2001 to 12 Oct 2002
Address #5: C/- Ernst & Young, 6th Floor Ernst & Young House, 227 Cambridge Terrace, Christchurch
Physical address used from 13 Oct 2001 to 12 Oct 2002
Address #6: 6th Floor, 227 Cambridge Terrace, Christchurch
Physical address used from 13 Oct 2001 to 13 Oct 2001
Address #7: Harvie Green Wyatt, Floor 5 229 Moray Place, Dunedin
Physical & registered address used from 01 Jun 2001 to 13 Oct 2001
Address #8: C/- Ernst & Young, 6th Floor Ernst & Young House, 227 Cambridge Terrace, Christchurch 8000
Registered address used from 10 Feb 2000 to 01 Jun 2001
Address #9: C/- Ernst & Young, 6th Floor Ernst & Young House, 227 Cambridge Terrace, Christchurch
Physical address used from 10 Feb 2000 to 01 Jun 2001
Address #10: C/- Ernst & Young, 229 Moray Place, Dunedin
Registered address used from 23 May 1997 to 10 Feb 2000
Address #11: Mead & Stark, 29 The Mall, Cromwell
Registered address used from 11 Oct 1993 to 23 May 1997
Address #12: -
Physical address used from 20 Feb 1992 to 10 Feb 2000
Address #13: Macalister Todd Phillips, 3rd Floor Oconnells Pavilion, Cnr Beach & Camp Streets, Queenstown
Registered address used from 20 Sep 1991 to 11 Oct 1993
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 19 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Mcnulty Trustees Limited Shareholder NZBN: 9429050068135 |
Frankton Queenstown 9371 New Zealand |
31 Mar 2022 - |
Individual | Mcnulty, Brian Francis |
Cromwell Cromwell 9310 New Zealand |
31 Aug 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Law Works Trust Limited Shareholder NZBN: 9429036501632 Company Number: 1209789 |
05 Aug 2019 - 31 Mar 2022 | |
Individual | Mcnulty, Francis Michael |
Cromwell |
31 Aug 1988 - 28 Oct 2005 |
Individual | Mcnulty, Amber Lee |
Cromwell New Zealand |
11 Aug 2009 - 10 Oct 2012 |
Individual | Mcnulty, Ngaire Mavis |
Cromwell |
31 Aug 1988 - 28 Oct 2005 |
Entity | Trustee 812-3577 Limited Shareholder NZBN: 9429032458770 Company Number: 2195126 |
11 Aug 2009 - 10 Oct 2012 | |
Individual | Mcnulty, Estate Alan James |
Cromwell New Zealand |
31 Aug 1988 - 10 Oct 2012 |
Entity | Gca Legal Trustee 2008 Limited Shareholder NZBN: 9429032943115 Company Number: 2086536 |
Dunedin 9016 New Zealand |
10 Oct 2012 - 05 Aug 2019 |
Entity | Law Works Trust Limited Shareholder NZBN: 9429036501632 Company Number: 1209789 |
17-21 Dunmore Street Wanaka 9305 New Zealand |
05 Aug 2019 - 31 Mar 2022 |
Individual | Mcnulty, Carl Michael |
Cromwell New Zealand |
11 Aug 2009 - 10 Oct 2012 |
Entity | Trustee 812-3577 Limited Shareholder NZBN: 9429032458770 Company Number: 2195126 |
11 Aug 2009 - 10 Oct 2012 | |
Entity | Gca Legal Trustee 2008 Limited Shareholder NZBN: 9429032943115 Company Number: 2086536 |
Dunedin 9016 New Zealand |
10 Oct 2012 - 05 Aug 2019 |
Brian Francis Mcnulty - Director
Appointment date: 31 May 1989
Address: Cromwell, 9310 New Zealand
Address used since 09 Dec 2015
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 01 Nov 2017
Kenneth William Fergus - Director
Appointment date: 06 Aug 2007
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 13 Oct 2009
Francis Michael Mcnulty - Director (Inactive)
Appointment date: 31 May 1989
Termination date: 19 Sep 2007
Address: Cromwell,
Address used since 31 May 1989
Alan James Mcnulty - Director (Inactive)
Appointment date: 31 May 1989
Termination date: 04 May 2007
Address: Cromwell,
Address used since 31 May 1989
Ngaire Mavis Mcnulty - Director (Inactive)
Appointment date: 31 May 1989
Termination date: 26 Oct 2003
Address: Cromwell,
Address used since 31 May 1989
Mcnulty's Transport Limited
8 Rogers Street
Central Lakes Church Incorporated
5b Rogers Street
Cromwell Family Practice Limited
Unit 3/39 Barry Ave
Viticultura Contracting Limited
9 Rogers Street
Dusty Boot Vineyards Limited
9 Rogers Street
Pearson Road Society Incorporated
9 Rogers Street