Mc (Jervois) General Partner Limited (New Zealand Business Number 9429041462102) was incorporated on 21 Oct 2014. 5 addresess are currently in use by the company: Po Box 99720, Newmarket, Auckland, 1149 (type: postal, office). Unit 3.3 8A Cleveland Road, Parnell, Auckland had been their physical address, up to 17 Mar 2017. 120 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 40 shares (33.33% of shares), namely:
Eastmere No. 2 Gp Limited (an entity) located at Hamilton Central, Hamilton postcode 3204. When considering the second group, a total of 1 shareholder holds 33.33% of all shares (exactly 40 shares); it includes
Mtc Land Investments Limited (an entity) - located at 41 Shortland Street, Auckland. Moving on to the next group of shareholders, share allotment (40 shares, 33.33%) belongs to 1 entity, namely:
Dallas No. 2 Trustee Limited, located at Remuera, Auckland (an entity). "Aged care" (business classification Q860110) is the category the ABS issued to Mc (Jervois) General Partner Limited. Our data was updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 3, Australis Nathan Building, 37 Galway St, Britomart, Auckland, 1010 | Registered & physical & service | 17 Mar 2017 |
Po Box 99720, Newmarket, Auckland, 1149 | Postal | 04 Feb 2020 |
Level 3, Australis Nathan Building, 37 Galway St, Britomart, Auckland, 1010 | Office & delivery | 04 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
David Arnot Williamson Mcconnell
Parnell, Auckland, 1052
Address used since 21 Oct 2014 |
Director | 21 Oct 2014 - current |
Shannon James Walsh
Remuera, Auckland, 1050
Address used since 21 Oct 2014 |
Director | 21 Oct 2014 - current |
Craig Dallas Greenwood
Remuera, Auckland, 1050
Address used since 01 Mar 2023
Orakei, Auckland, 1071
Address used since 03 Feb 2016
Remuera, Auckland, 1050
Address used since 05 Feb 2018 |
Director | 21 Oct 2014 - current |
Wynton Alan Edwards
Murrays Bay, Auckland, 0630
Address used since 01 Feb 2018 |
Director | 01 Feb 2018 - 06 Sep 2019 |
Level 3, Australis Nathan Building , 37 Galway St, Britomart , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Unit 3.3 8a Cleveland Road, Parnell, Auckland, 1052 | Physical & registered | 21 Oct 2014 - 17 Mar 2017 |
Shareholder Name | Address | Period |
---|---|---|
Eastmere No. 2 Gp Limited Shareholder NZBN: 9429046468796 Entity (NZ Limited Company) |
Hamilton Central Hamilton 3204 |
14 Feb 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Mtc Land Investments Limited Shareholder NZBN: 9429041404034 Entity (NZ Limited Company) |
41 Shortland Street Auckland 1010 |
21 Oct 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Dallas No. 2 Trustee Limited Shareholder NZBN: 9429034009321 Entity (NZ Limited Company) |
Remuera Auckland 1050 |
21 Oct 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Eastbourne Limited Shareholder NZBN: 9429031745291 Company Number: 2369550 Entity |
37 Galway Street, Britomart Auckland 1010 |
21 Oct 2014 - 14 Feb 2019 |
Eastbourne Limited Shareholder NZBN: 9429031745291 Company Number: 2369550 Entity |
37 Galway Street, Britomart Auckland 1010 |
21 Oct 2014 - 14 Feb 2019 |
North Canterbury Overalls Limited Lvl 1, Building C, 602 Great South Road |
|
Steiner Investments Nz Lvl 1, Building C, 602 Great South Road, |
|
Nzts Limited Lvl 1, Building C, 602 Great South Road, |
|
Lumo Digital Outdoor Limited Level 3, Australis Nathan Building |
|
Selkirk Family Trustee Limited Australis Nathan Building |
|
Barrel Trustee Company Limited Australis Nathan Building |
Aspiring Enliven Gp Limited 170 Parnell Road, Parnell |
Little Sisters Of The Poor Aged Care New Zealand Limited 9 Tweed Street |
Hardwill Group Limited Flat 1, 26 Crummer Road |
Kiwi Family Otago Limited 9 Lansdowne Street |
Keringle Park Limited 16 Lovelock Avenue |
Agape Care Limited 52a King George Avenue |