Horrocks Mcnab Limited (New Zealand Business Number 9429037632786) was launched on 08 Apr 1999. 2 addresses are currently in use by the company: 34 Birmingham Drive, Middleton, Christchurch, 8024 (type: registered, physical). 34 Birmingham Drive, Middleton, Christchurch had been their registered address, up to 25 Mar 2021. 200000 shares are allocated to 10 shareholders who belong to 6 shareholder groups. The first group includes 2 entities and holds 33332 shares (16.67 per cent of shares), namely:
Mcnab, David Wayne (an individual) located at Christchurch,
Mcnab, Glenis Anne (an individual) located at Ilam, Christchurch. When considering the second group, a total of 3 shareholders hold 16.67 per cent of all shares (exactly 33334 shares); it includes
Landsborough Trustee Services No 7 Limited (an entity) - located at Riccarton, Christchurch,
Alexander, Kate Anne (an individual) - located at Marshland, Christchurch,
Stewart, Grant John (an individual) - located at Marshland, Christchurch. Next there is the 3rd group of shareholders, share allocation (33333 shares, 16.67%) belongs to 1 entity, namely:
Horrocks, Irwin Fowlds, located at Merivale, Christchurch (an individual). Our data was updated on 01 Apr 2023.
| Current address | Type | Used since |
|---|---|---|
| 34 Birmingham Drive, Middleton, Christchurch, 8024 | Registered & physical & service | 25 Mar 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Irwin Fowlds Horrocks
Merivale, Christchurch, 8014
Address used since 22 Feb 2016 |
Director | 08 Apr 1999 - current |
|
David Wayne Mcnab
Ilam, Christchurch, 8041
Address used since 22 Feb 2016 |
Director | 08 Apr 1999 - current |
|
Grant John Stewart
Marshland, Christchurch, 8083
Address used since 13 Feb 2022
Burwood, Christchurch, 8083
Address used since 01 Aug 2006 |
Director | 01 Aug 2006 - current |
|
Terry Gerard Spekreijse
Rangiora,
Address used since 08 Apr 1999 |
Director | 08 Apr 1999 - 31 Jul 2002 |
| Previous address | Type | Period |
|---|---|---|
| 34 Birmingham Drive, Middleton, Christchurch, 8024 | Registered & physical | 09 Dec 2015 - 25 Mar 2021 |
| 40 Durham Street, Sydenham, Christchurch, 8023 | Registered & physical | 04 Jan 2012 - 09 Dec 2015 |
| Deloitte, 60 Grove Road, Christchurch, 8024 | Physical & registered | 18 Oct 2011 - 04 Jan 2012 |
| 291 Madras Street, Christchurch | Registered | 13 Apr 2000 - 18 Oct 2011 |
| 291 Madras Street, Christchurch | Registered | 12 Apr 2000 - 13 Apr 2000 |
| 291 Madras Street, Christchurch | Physical | 08 Apr 1999 - 18 Oct 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcnab, David Wayne Individual |
Christchurch |
08 Apr 1999 - current |
|
Mcnab, Glenis Anne Individual |
Ilam Christchurch |
02 Apr 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Landsborough Trustee Services No 7 Limited Shareholder NZBN: 9429034233023 Entity (NZ Limited Company) |
Riccarton Christchurch 8140 |
02 Apr 2007 - current |
|
Alexander, Kate Anne Individual |
Marshland Christchurch 8083 |
02 Apr 2007 - current |
|
Stewart, Grant John Individual |
Marshland Christchurch 8083 |
02 Apr 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Horrocks, Irwin Fowlds Individual |
Merivale Christchurch 8014 |
08 Apr 1999 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcnab, David Wayne Individual |
Christchurch |
08 Apr 1999 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stewart, Grant John Individual |
Marshland Christchurch 8083 |
02 Apr 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stewart, Grant John Individual |
Marshland Christchurch 8083 |
02 Apr 2007 - current |
|
Horrocks, Irwin Fowlds Individual |
Merivale Christchurch 8014 |
08 Apr 1999 - current |
![]() |
Drazi Developments Limited 34 Birmingham Drive |
![]() |
Arundel Trustee Services Limited 34 Birmingham Drive |
![]() |
Vulcan Place Investments Limited 36 Birmingham Drive |
![]() |
Yorke Limited 36 Birmingham Drive |
![]() |
Gb & Dw Transport Limited 36 Birmingham Drive |
![]() |
Xoria Limited 36 Birmingham Drive |