Mcgeachen Bell Associates Limited (issued an NZ business identifier of 9429036782222) was launched on 14 Sep 2001. 4 addresses are in use by the company: Suite 2A Basque Central, 14 Exmouth Street, Eden Terrace, Auckland, 1021 (type: registered, physical). 113 Walter Strevens Drive, Conifer Grove, Takanini, Auckland had been their physical address, up to 28 Apr 2022. 100 shares are issued to 0 shareholders who belong to 0 shareholder groups. "Management consultancy service" (ANZSIC M696245) is the classification the Australian Bureau of Statistics issued Mcgeachen Bell Associates Limited. Businesscheck's data was last updated on 07 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 113 Walter Strevens Drive, Conifer Grove, Takanini, Auckland | Other (Address For Share Register) | 15 Dec 2004 |
| 113 Walter Strevens Drive, Conifer Grove, Takanini, Auckland, 2112 | Other (Address For Share Register) | 14 Sep 2021 |
| Suite 2a Basque Central, 14 Exmouth Street, Eden Terrace, Auckland, 1021 | Registered & physical & service | 28 Apr 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Mark James Mcgeachen
Eden Terrace, Auckland, 1021
Address used since 19 Apr 2022
Conifer Grove, Takanini, Auckland, 2112
Address used since 15 Dec 2004 |
Director | 14 Sep 2001 - current |
|
Andrew Bell
Pakuranga, Auckland, 2010
Address used since 01 Jan 2006 |
Director | 14 Sep 2001 - 20 Oct 2023 |
| Previous address | Type | Period |
|---|---|---|
| 113 Walter Strevens Drive, Conifer Grove, Takanini, Auckland, 2112 | Physical | 22 Sep 2021 - 28 Apr 2022 |
| 113 Walter Strevens Drive, Conifer Grove, Takanini, Auckland, 2112 | Registered | 10 Sep 2020 - 28 Apr 2022 |
| 113 Walter Strevens Drive, Conifer Grove, Takanini, Auckland | Physical | 22 Dec 2004 - 22 Sep 2021 |
| 113 Walter Strevens Drive, Conifer Grove, Takanini, Auckland | Registered | 22 Dec 2004 - 10 Sep 2020 |
| 7 Morewa Place, Longford Park, Takanini, Auckland | Physical & registered | 03 Sep 2004 - 22 Dec 2004 |
| 36 Brylee Drive, Conifer Grove, Takanini, Auckland | Registered & physical | 14 Sep 2001 - 03 Sep 2004 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcgeachen, Robyn Jane Individual |
Eden Terrace Auckland 1021 |
14 Sep 2001 - 25 Oct 2023 |
|
Mcgeachen, Mark James Individual |
Eden Terrace Auckland 1021 |
14 Sep 2001 - 25 Oct 2023 |
|
Mcgeachen, Mark James Individual |
Eden Terrace Auckland 1021 |
14 Sep 2001 - 25 Oct 2023 |
|
Mcgeachen, Mark James Individual |
Eden Terrace Auckland 1021 |
14 Sep 2001 - 25 Oct 2023 |
|
Mcgeachen, Robyn Jane Individual |
Eden Terrace Auckland 1021 |
14 Sep 2001 - 25 Oct 2023 |
|
Mcgeachen, Mark James Individual |
Eden Terrace Auckland 1021 |
14 Sep 2001 - 25 Oct 2023 |
|
Mcgeachen, Mark James Individual |
Eden Terrace Auckland 1021 |
14 Sep 2001 - 25 Oct 2023 |
|
Bell, Donna June Individual |
Pakuranga Auckland 2010 |
14 Sep 2001 - 25 Oct 2023 |
|
Mcgeachen, Robyn Jane Individual |
Conifer Grove Takanini, Auckland 2112 |
14 Sep 2001 - 25 Oct 2023 |
|
Mcgeachen, Robyn Jane Individual |
Eden Terrace Auckland 1021 |
14 Sep 2001 - 25 Oct 2023 |
|
Bell, Andrew Individual |
Pakuranga Auckland 2010 |
14 Sep 2001 - 25 Oct 2023 |
|
Bell, Andrew Individual |
Pakuranga Auckland 2010 |
14 Sep 2001 - 25 Oct 2023 |
|
Bell, Andrew Individual |
Pakuranga Auckland 2010 |
14 Sep 2001 - 25 Oct 2023 |
|
Bell, Andrew Individual |
Pakuranga Auckland 2010 |
14 Sep 2001 - 25 Oct 2023 |
![]() |
Tactics Sportsbar Limited 7 Della Place |
![]() |
B.s. & R.k. Jador Limited 7 Della Place |
![]() |
Bgm Jador Trustees Limited 7 Della Place |
![]() |
Micherine Properties Limited 2 Pedlar Place |
![]() |
Little Rock Racing Limited 2 Pedlar Place |
![]() |
Digital Democracy Limited 6 Brockton Avenue |
|
Wakeman Developments Limited 29b Youngs Road |
|
Trademark Management Limited 33 Coles Crescent |
|
Executive Success Limited 138 Weymouth Rd |
|
Dynamic Market Systems Limited Suite 1, 16 Elliot Street |
|
Educere Consulting Limited 6 Deveron Road |
|
Pounamu Solutions Limited 19 Domain Road |