Mclaughlin Auto 2006 Limited was started on 24 Jan 1974 and issued a number of 9429040850245. The registered LTD company has been supervised by 4 directors: Tony Daniel Mclaughlin - an active director whose contract started on 23 Jan 2003,
Kim Mclaughlin - an inactive director whose contract started on 10 Apr 2006 and was terminated on 26 Aug 2008,
Brian James Mclaughlin - an inactive director whose contract started on 23 Mar 1992 and was terminated on 10 Apr 2006,
Graham John Eagles - an inactive director whose contract started on 23 Mar 1992 and was terminated on 28 Feb 2001.
According to our database (last updated on 17 Apr 2024), this company registered 1 address: 51 Dudley Street, Hutt Central, Lower Hutt, 5010 (type: registered, physical).
Up to 08 Aug 2022, Mclaughlin Auto 2006 Limited had been using Level 1, 245 High Street, Hutt Central, Lower Hutt as their registered address.
BizDb found more names for this company: from 29 Nov 1977 to 31 Mar 2006 they were named Mclaughlin Auto Limited, from 14 May 1974 to 29 Nov 1977 they were named Fltcher Mclaughlin Auto Limited and from 24 Jan 1974 to 14 May 1974 they were named Fletcher & Mclaughlin Auto Limited.
A total of 11000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 10990 shares are held by 1 entity, namely:
Bj Mclaughlin Td Mclaughlin & Pc Gilbert (an other) located at Naenae, Lower Hutt postcode 5011.
The second group consists of 1 shareholder, holds 0.09 per cent shares (exactly 10 shares) and includes
Mclaughlin, Tony Daniel - located at Naenae, Lower Hutt.
Previous addresses
Address: Level 1, 245 High Street, Hutt Central, Lower Hutt, 5010 New Zealand
Registered & physical address used from 15 Sep 2021 to 08 Aug 2022
Address: 51 Dudley Street, Lower Hutt New Zealand
Physical address used from 24 Jun 1997 to 15 Sep 2021
Address: 51 Dudley St, Lower Hutt New Zealand
Registered address used from 24 Jun 1997 to 15 Sep 2021
Basic Financial info
Total number of Shares: 11000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10990 | |||
Other (Other) | Bj Mclaughlin Td Mclaughlin & Pc Gilbert |
Naenae Lower Hutt 5011 New Zealand |
16 Aug 2006 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Mclaughlin, Tony Daniel |
Naenae Lower Hutt 5011 New Zealand |
24 Jan 1974 - |
Tony Daniel Mclaughlin - Director
Appointment date: 23 Jan 2003
Address: Naenae, Lower Hutt, 5011 New Zealand
Address used since 25 Jun 2014
Kim Mclaughlin - Director (Inactive)
Appointment date: 10 Apr 2006
Termination date: 26 Aug 2008
Address: Karori, Wellington,
Address used since 10 Apr 2006
Brian James Mclaughlin - Director (Inactive)
Appointment date: 23 Mar 1992
Termination date: 10 Apr 2006
Address: Lower Hutt,
Address used since 02 Aug 2004
Graham John Eagles - Director (Inactive)
Appointment date: 23 Mar 1992
Termination date: 28 Feb 2001
Address: Lower Hutt,
Address used since 23 Mar 1992
Voideck Wgtn Limited
51 Dudley Street
Pencarrow Solutions Limited
51 Dudley Street
Avisons Home & Giftware Limited
51 Dudley Street
Retaining & Civil Construction Limited
51 Dudley Street
Tom Walker Building Limited
51 Dudley Street
Heretaunga Developments Limited
51 Dudley Street