Mckenzie & Co Consultants Limited was incorporated on 08 Oct 2013 and issued an NZ business identifier of 9429030050624. This registered LTD company has been managed by 5 directors: Clayton Mckenzie - an active director whose contract began on 08 Oct 2013,
James David Kitchen - an active director whose contract began on 30 Sep 2015,
James Stuart Dufty - an active director whose contract began on 11 Nov 2021,
Andrew James Simpson Hunter - an inactive director whose contract began on 22 Sep 2017 and was terminated on 09 Feb 2022,
Rachael Mckenzie - an inactive director whose contract began on 08 Oct 2013 and was terminated on 30 Sep 2015.
According to our data (updated on 13 Mar 2024), the company uses 1 address: Floor 1 Boehringer Ingelheim Building, 2 Osterley Way, Manukau, Auckland, 2104 (types include: registered, physical).
Up until 20 Jul 2018, Mckenzie & Co Consultants Limited had been using Floor 1 Merial Building, 2 Osterley Way, Manukau, Auckland as their physical address.
BizDb found more names for the company: from 20 Sep 2013 to 03 Mar 2014 they were named 29 Umbria Limited.
A total of 100 shares are allotted to 15 groups (23 shareholders in total). When considering the first group, 4 shares are held by 2 entities, namely:
Renall, Amy (an individual) located at Rd 2, Auckland postcode 0782,
Renall, James (an individual) located at Rd 2, Auckland postcode 0782.
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Renall, James - located at Rd 2, Auckland.
The third share allocation (33 shares, 33%) belongs to 3 entities, namely:
Lovett, Raewyn Jeanette, located at Milford, Auckland (an individual),
Mckenzie, Rachael, located at Auckland (an individual),
Mckenzie, Clayton, located at Auckland (a director). Mckenzie & Co Consultants Limited has been classified as "Land development or subdivision (excluding construction)" (ANZSIC E321120).
Previous addresses
Address: Floor 1 Merial Building, 2 Osterley Way, Manukau, Auckland, 2104 New Zealand
Physical & registered address used from 05 Sep 2017 to 20 Jul 2018
Address: 125 Murphys Road, Flat Bush, Auckland, 2016 New Zealand
Physical & registered address used from 11 Mar 2015 to 05 Sep 2017
Address: 17 Kenley Heights, Flat Bush, Auckland, 2016 New Zealand
Physical & registered address used from 10 Jul 2014 to 11 Mar 2015
Address: 35 Allens Road, East Tamaki, Manukau, 2013 New Zealand
Registered & physical address used from 08 Oct 2013 to 10 Jul 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 19 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4 | |||
Individual | Renall, Amy |
Rd 2 Auckland 0782 New Zealand |
11 Dec 2023 - |
Individual | Renall, James |
Rd 2 Auckland 0782 New Zealand |
11 Dec 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Renall, James |
Rd 2 Auckland 0782 New Zealand |
11 Dec 2023 - |
Shares Allocation #3 Number of Shares: 33 | |||
Individual | Lovett, Raewyn Jeanette |
Milford Auckland 0620 New Zealand |
15 Jun 2021 - |
Individual | Mckenzie, Rachael |
Auckland 2576 New Zealand |
08 Oct 2013 - |
Director | Mckenzie, Clayton |
Auckland 2576 New Zealand |
08 Oct 2013 - |
Shares Allocation #4 Number of Shares: 2 | |||
Individual | Melville, Mark |
Rd 2 Drury 2677 New Zealand |
22 Mar 2022 - |
Shares Allocation #5 Number of Shares: 5 | |||
Individual | Munro, Dione Jane |
Northcote Auckland 0627 New Zealand |
08 Feb 2019 - |
Shares Allocation #6 Number of Shares: 5 | |||
Individual | Barnes, Chey Stanley |
Meadowbank Auckland 1072 New Zealand |
08 Feb 2019 - |
Shares Allocation #7 Number of Shares: 8 | |||
Individual | Feuillade, Jerome Stephane Philippe |
Rd 5 Taupo 3385 New Zealand |
08 Feb 2019 - |
Shares Allocation #8 Number of Shares: 5 | |||
Individual | Cottle, Peter |
Waimauku Waimauku 0812 New Zealand |
25 Feb 2022 - |
Shares Allocation #9 Number of Shares: 9 | |||
Individual | Dufty, Benjamin Philip |
Rd 5 Kawakawa Bay 2585 New Zealand |
14 Feb 2022 - |
Individual | Dufty, Apryl Cheree |
Rd 5 Kawakawa Bay 2585 New Zealand |
14 Feb 2022 - |
Individual | Dufty, James Stuart |
Rd 5 Kawakawa Bay 2585 New Zealand |
08 Feb 2019 - |
Shares Allocation #10 Number of Shares: 6 | |||
Individual | Dufty, James Stuart |
Rd 5 Kawakawa Bay 2585 New Zealand |
08 Feb 2019 - |
Shares Allocation #11 Number of Shares: 1 | |||
Individual | Mckenzie, Rachael |
Auckland 2576 New Zealand |
08 Oct 2013 - |
Director | Rachael Mckenzie |
Flat Bush Auckland 2016 New Zealand |
08 Oct 2013 - |
Shares Allocation #12 Number of Shares: 1 | |||
Individual | Kitchen, Selena Jane |
Riverhead Riverhead 0820 New Zealand |
05 Nov 2015 - |
Shares Allocation #13 Number of Shares: 18 | |||
Individual | Kitchen, Selena Jane |
Riverhead Riverhead 0820 New Zealand |
05 Nov 2015 - |
Entity (NZ Limited Company) | Duns Trustees Limited Shareholder NZBN: 9429041679234 |
Level 1 Burswood 2013 New Zealand |
05 Nov 2015 - |
Individual | Kitchen, James David |
Riverhead Riverhead 0820 New Zealand |
05 Nov 2015 - |
Shares Allocation #14 Number of Shares: 1 | |||
Director | Mckenzie, Clayton |
Auckland 2576 New Zealand |
08 Oct 2013 - |
Shares Allocation #15 Number of Shares: 1 | |||
Individual | Kitchen, James David |
Riverhead Riverhead 0820 New Zealand |
05 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Gellert Ivanson Trustee No 14 Limited Shareholder NZBN: 9429045914775 Company Number: 6212504 |
25 Oct 2017 - 10 Feb 2022 | |
Individual | Hunter, Andrew James Simpson |
Orakei Auckland 1071 New Zealand |
25 Oct 2017 - 10 Feb 2022 |
Entity | Km Trustee Services Limited Shareholder NZBN: 9429036785896 Company Number: 1159524 |
08 Oct 2013 - 04 Oct 2017 | |
Individual | Lovatt, Raewyn Jeanette |
Milford Auckland 0620 New Zealand |
04 Oct 2017 - 15 Jun 2021 |
Individual | Hunter, Kerry Lynn |
Orakei Auckland 1071 New Zealand |
25 Oct 2017 - 10 Feb 2022 |
Individual | Hunter, Kerry Lynn |
Orakei Auckland 1071 New Zealand |
25 Oct 2017 - 10 Feb 2022 |
Entity | Gellert Ivanson Trustee No 14 Limited Shareholder NZBN: 9429045914775 Company Number: 6212504 |
St Heliers Auckland 1071 New Zealand |
25 Oct 2017 - 10 Feb 2022 |
Individual | Hunter, Andrew James Simpson |
Orakei Auckland 1071 New Zealand |
25 Oct 2017 - 10 Feb 2022 |
Individual | Lovatt, Raewyn Jeanette |
Milford Auckland 0620 New Zealand |
04 Oct 2017 - 15 Jun 2021 |
Individual | Lovatt, Raewyn Jeanette |
Milford Auckland 0620 New Zealand |
04 Oct 2017 - 15 Jun 2021 |
Entity | Km Trustee Services Limited Shareholder NZBN: 9429036785896 Company Number: 1159524 |
08 Oct 2013 - 04 Oct 2017 |
Clayton Mckenzie - Director
Appointment date: 08 Oct 2013
Address: Auckland, 2576 New Zealand
Address used since 01 Nov 2017
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 03 Mar 2015
James David Kitchen - Director
Appointment date: 30 Sep 2015
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 12 Jul 2021
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 30 Sep 2015
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 04 Oct 2017
James Stuart Dufty - Director
Appointment date: 11 Nov 2021
Address: Rd 5, Kawakawa Bay, 2585 New Zealand
Address used since 11 Nov 2021
Andrew James Simpson Hunter - Director (Inactive)
Appointment date: 22 Sep 2017
Termination date: 09 Feb 2022
Address: Orakei, Auckland, 1071 New Zealand
Address used since 15 Jun 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 22 Sep 2017
Rachael Mckenzie - Director (Inactive)
Appointment date: 08 Oct 2013
Termination date: 30 Sep 2015
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 03 Mar 2015
Niu Fm Limited
Level4,2 Osterley Way,manukau 2104
Quadrant Chambers Limited
2 Osterley Way
Boehringer Ingelheim N Z Limited
Level 3, Boehringer Ingelheim Building
Maybeck Great Trustee Limited
2 Osterley Way
B Star Holdings Limited
2 Osterley Way
Vyoma Investments Limited
2 Osterley Way
Cosgrave Residential Limited
3 Osterley Way
Green City Developments Limited
L3, Nexia Centre, 22 Amersham Way
Kingseat Village Limited
2 Osterley Way
Owen Redwood Developments Limited
L3, Nexia Centre
Rn Impex Limited
9a Joval Place
Sinore Development Limited
L3, Nexia Centre