Mcgraw-Hill Book Co New Zealand (NZBN 9429040520025) was started on 04 Feb 1974. 2 addresses are in use by the company: Level 11, 41 Shortland Street, Auckland, 1010 (type: registered, physical). Level 12, 55 Shortland Street, Auckland had been their registered address, up until 11 Jun 2019. Mcgraw-Hill Book Co New Zealand used more aliases, namely: Mcgraw-Hill Book Co New Zealand Limited from 04 Feb 1974 to 05 Mar 2013. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100% of shares), namely:
Mcgraw-Hill Education (Australia) Pty Ltd (an other) located at Level 11, 66 Goulburn Street, Sydney postcode NSW 2000. Our data was last updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 11, 41 Shortland Street, Auckland, 1010 | Registered & physical & service | 11 Jun 2019 |
Name and Address | Role | Period |
---|---|---|
Ian W. | Director | 01 Feb 2018 - current |
Christopher K. | Director | 01 Feb 2018 - current |
Gail Denise Cleal
Jacobs Well, Qld 4208,
Address used since 14 Oct 2023 |
Director | 14 Oct 2023 - current |
Eiko Bron
Level 11, 66 Goulburn Street, Sydney, NSW 2000
Address used since 01 Jan 1970
Lewisham, Nsw 2049,
Address used since 19 Aug 2020
201 Elizabeth Street, Sydney, NSW 2000
Address used since 01 Jan 1970 |
Director | 19 Aug 2020 - 14 Oct 2023 |
Catherine Joy Godfrey
Elizabeth Bay, Nsw 2011,
Address used since 12 Mar 2019
201 Elizabeth Street, Sydney Nsw 2000,
Address used since 01 Jan 1970 |
Director | 12 Mar 2019 - 20 Aug 2020 |
Kevin Camilleri
#01-08 Holland Residences, Singapore, 276340
Address used since 30 Nov 2016 |
Director | 20 Jul 2010 - 12 Mar 2019 |
Nicole Meehan
Epping, Nsw, 2121
Address used since 17 Oct 2016
201 Elizabeth Street, Sydney, Nsw, 2000
Address used since 01 Jan 1970
201 Elizabeth Street, Sydney, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 17 Oct 2016 - 12 Mar 2019 |
Anthony L. | Director | 09 Jun 2006 - 01 Feb 2018 |
Cindy J. | Director | 01 Dec 2012 - 01 Feb 2018 |
John Mervyn Bailey
Elwood, Vic, 3184, Australia,
Address used since 01 Aug 2008 |
Director | 01 Aug 2008 - 01 Dec 2012 |
Murray St Leger
Mcmahons Point, Nsw 2060, Australia,
Address used since 01 Jul 2008 |
Director | 30 Aug 2004 - 20 Jul 2010 |
Christopher John Dalton
Toorak, Victoria 3142, Australia,
Address used since 05 Aug 2005 |
Director | 05 Aug 2005 - 31 Jul 2008 |
Robert Spadon
Wahroonga, Nsw 2076,
Address used since 26 May 2003 |
Director | 26 May 2003 - 09 Jun 2006 |
Anthony Chee Yan Wong
Turramurra, Nsw 2074, Australia,
Address used since 14 Feb 1997 |
Director | 14 Feb 1997 - 31 Aug 2004 |
John Robert Black
St Leonards, Nsw 2065, Australia,
Address used since 07 Nov 2002 |
Director | 07 Nov 2002 - 30 Aug 2004 |
Gladstone Philip Patterson
Epping, N S W 2121, Australia,
Address used since 01 Aug 1997 |
Director | 01 Aug 1997 - 26 May 2003 |
Firgal Jacob Adams
North Ryde, Nsw 2113, Australia,
Address used since 01 May 1992 |
Director | 01 May 1992 - 07 Nov 2002 |
Graham Gardiner Foxcroft
Castle Hill, N S W 2154,
Address used since 01 Feb 1996 |
Director | 01 Feb 1996 - 13 Feb 1997 |
David Frederick Fowke
Chatswood, Nsw, 2067, Australia,
Address used since 04 Jul 1994 |
Director | 04 Jul 1994 - 01 Dec 1995 |
Michael G Richardson
New York, N Y 10020, Usa,
Address used since 14 May 1990 |
Director | 14 May 1990 - 04 Jul 1994 |
Brian David Wilder
Mosman, New South Wales 2008, Australia,
Address used since 14 May 1990 |
Director | 14 May 1990 - 11 Nov 1993 |
David Francis Martin
Marsfield, New South Wales 2122, Australia,
Address used since 14 May 1990 |
Director | 14 May 1990 - 01 May 1992 |
Previous address | Type | Period |
---|---|---|
Level 12, 55 Shortland Street, Auckland, 1010 | Registered & physical | 14 Nov 2014 - 11 Jun 2019 |
Level 10, 21 Queen Street, Auckland, 1010 | Registered & physical | 30 Jul 2012 - 14 Nov 2014 |
Zurich House, Level 10, 21 Queens Street, Auckland, 1010 | Registered & physical | 15 Jun 2012 - 30 Jul 2012 |
Unit 106, 23 Edwin Street, Mt Eden, Auckland | Registered & physical | 12 Sep 2008 - 15 Jun 2012 |
Level 8, 56-60 Cawley Street, Ellerslie, Auckland | Registered & physical | 21 May 2004 - 12 Sep 2008 |
Level 8, 56-60 Cawley Street, Ellerslie | Registered & physical | 13 Apr 2004 - 21 May 2004 |
8 Leyton Way, Level 4 Leyton House, Manukau City, Auckland | Registered | 06 Jul 1998 - 13 Apr 2004 |
8 Leyton Way, Level 4, Leyton House, Manukau City, Auckland | Physical | 06 Jul 1998 - 06 Jul 1998 |
113 Vincent St, Auckland | Registered | 16 Jun 1997 - 06 Jul 1998 |
Shareholder Name | Address | Period |
---|---|---|
Mcgraw-hill Education (australia) Pty Ltd Other (Other) |
Level 11, 66 Goulburn Street Sydney NSW 2000 |
18 Dec 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Null - Mcgraw-hill International Enterprises Other |
04 Feb 1974 - 18 Dec 2012 | |
Null - Mcgraw-hill Company Australia Pty Other |
14 May 2004 - 18 Dec 2012 | |
Mcgraw-hill Company Australia Pty Other |
14 May 2004 - 18 Dec 2012 | |
Mcgraw-hill International Enterprises Other |
04 Feb 1974 - 18 Dec 2012 |
Effective Date | 30 Jul 2021 |
Name | Mav Holdings Corporation |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
Address |
2 Penn Plaza New York New York 10121 |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
|
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
|
D M Dunningham Limited Level 29, 188 Quay Street |
|
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
|
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
|
Corvus New Zealand Limited Level 4, 52 Symonds Street |