General information

Mcgraw-hill Book Co New Zealand

Type: NZ Unlimited Company (Ultd)
9429040520025
New Zealand Business Number
90085
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
1000
Total number of Shares
August
Annual return filing month
March
Financial report filing month
30 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Mcgraw-hill Education (australia) Pty Ltd
Other (Other)
Level 11, 66 Goulburn Street
Sydney
NSW 2000
18 Dec 2012 - current

Historic shareholders

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

Ultimate Holding Company
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
Location
Companies nearby
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