Mchugh Investments Limited, a registered company, was started on 11 Jun 1998. 9429037831585 is the NZ business identifier it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is classified. The company has been supervised by 2 directors: Janine Elizabeth Mchugh - an active director whose contract started on 11 Jun 1998,
Patrick Martin Mchugh - an active director whose contract started on 11 Jun 1998.
Updated on 09 Apr 2024, our data contains detailed information about 1 address: 14 Pukenui Road, Epsom, Auckland, 1023 (type: registered, physical).
Mchugh Investments Limited had been using 24 Hollywood Ave, Epsom, Auckland as their registered address until 04 Jun 2014.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
14 Pukenui Road, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address #1: 24 Hollywood Ave, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 30 Apr 2013 to 04 Jun 2014
Address #2: 24 Hollywood Ave, Epsom, Auckland 1023 New Zealand
Registered & physical address used from 24 Aug 2009 to 30 Apr 2013
Address #3: 22 Hollywood Ave, Epsom, Auckland
Registered & physical address used from 23 Apr 2009 to 24 Aug 2009
Address #4: Level 1, 36 Williamson Ave, Ponsonby, Auckland
Physical & registered address used from 21 Mar 2005 to 23 Apr 2009
Address #5: C/-level Three, Quay Park Health, 68 Beach Rd, Downtown, Auckland
Registered address used from 01 May 2002 to 21 Mar 2005
Address #6: Level 5, Feltex House, 145 Symonds Street, Auckland
Physical address used from 16 Jul 2001 to 16 Jul 2001
Address #7: Level 3, Quay Park Health, 68 Beach Rd, Auckland 1
Physical address used from 16 Jul 2001 to 21 Mar 2005
Address #8: Level Five, 145 Symonds Street, Auckland
Registered address used from 12 Apr 2000 to 01 May 2002
Address #9: Level 5 Feltex House, 145 Symonds Street, Auckland
Physical address used from 08 Apr 1999 to 16 Jul 2001
Address #10: Level Five, Feltex House, 145 Symonds Street, Auckland
Physical address used from 30 Mar 1999 to 08 Apr 1999
Address #11: Level Five, 145 Symonds Street, Auckland
Registered address used from 25 Mar 1999 to 12 Apr 2000
Address #12: Level Five, 145 Symonds Street, Auckland
Physical address used from 23 Mar 1999 to 30 Mar 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mchugh, Patrick Martin |
Epsom Auckland 1023 New Zealand |
11 Jun 1998 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mchugh, Janine Elizabeth |
Epsom Auckland 1023 New Zealand |
11 Jun 1998 - |
Janine Elizabeth Mchugh - Director
Appointment date: 11 Jun 1998
Address: Epsom, Auckland, 1023 New Zealand
Address used since 26 May 2014
Patrick Martin Mchugh - Director
Appointment date: 11 Jun 1998
Address: Epsom, Auckland, 1023 New Zealand
Address used since 26 May 2014
Latitude Commodities Limited
Level 1, 1-3 Cowan St
Acl Trustees 2012 Limited
Level 1, 283 Ponsonby Rd
Wake Farm Trustee Company Limited
Level 1, 14 Jervois Road
Sciascia Brothers Limited
Level 1, 56 Brown Street
Acl Trustees 2010 Limited
Level 1, 283 Ponsonby Road
Ola Trustee Company Limited
Level One, 33 Ponsonby Road
Jacks Point N1 Limited
Level 1, 63 Ponsonby Road
Lunn Holdings Limited
Level 1, 63 Ponsonby Road
Manor Holdings Limited
Level 1, 63 Ponsonby Road
Rushden Holdings Limited
Level 1, 63 Ponsonby Road
Sfj Investments Limited
Level 1, 63 Ponsonby Road
Wild Grass Investments No. 1 Limited
Level 1, 63 Ponsonby Road