Mckenzie Maurice Partner Limited was launched on 03 Feb 2011 and issued a business number of 9429031246460. This registered LTD company has been managed by 2 directors: Neville Brummer - an active director whose contract started on 16 Oct 2013,
Maurice James Bayer - an inactive director whose contract started on 03 Feb 2011 and was terminated on 18 Oct 2013.
According to BizDb's information (updated on 03 Apr 2024), this company filed 1 address: 7 John Gill Road, Cockle Bay, Auckland, 2014 (types include: service, registered).
Until 18 Nov 2013, Mckenzie Maurice Partner Limited had been using 421 Oceanbeach Road, Mount Maunganui, Mount Maunganui as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 25 shares are held by 1 entity, namely:
Northward Holdings Limited (an entity) located at Cockle Bay, Auckland postcode 2014.
Another group consists of 1 shareholder, holds 25% shares (exactly 25 shares) and includes
Scott, Warren Baxter - located at R D 5, Ashburton. Mckenzie Maurice Partner Limited was classified as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).
Previous address
Address #1: 421 Oceanbeach Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered & physical address used from 03 Feb 2011 to 18 Nov 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 17 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Entity (NZ Limited Company) | Northward Holdings Limited Shareholder NZBN: 9429034159965 |
Cockle Bay Auckland 2014 New Zealand |
06 Nov 2013 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Scott, Warren Baxter |
R D 5 Ashburton 7775 New Zealand |
06 Nov 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bayer, Maurice James |
Mount Maunganui Mount Maunganui 3116 New Zealand |
03 Feb 2011 - 06 Nov 2013 |
Individual | Bayer, Susan Elizabeth |
Mount Maunganui Mount Maunganui 3116 New Zealand |
03 Feb 2011 - 06 Nov 2013 |
Director | Maurice James Bayer |
Mount Maunganui Mount Maunganui 3116 New Zealand |
03 Feb 2011 - 06 Nov 2013 |
Neville Brummer - Director
Appointment date: 16 Oct 2013
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 16 Oct 2013
Maurice James Bayer - Director (Inactive)
Appointment date: 03 Feb 2011
Termination date: 18 Oct 2013
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 03 Feb 2011
Manuka Global Enterprise Limited
Level 3, Plaza Towers
Lifecare Construction (group) 2010 Limited
Suite 4, 10a Aylesbury Street
Hpa Group 2009 Limited
Suite 4, 10a Aylesbury Street
Mckenzie Healthcare Land Limited
Suite 4, 10a Aylesbury Street
Mckenzie Healthcare Limited
Suite 4, 10a Aylesbury Street
Mckenzie Healthcare Holdings Limited
Suite 4, 10a Aylesbury Street
Beetham Wbc Partner Limited
Suite 4, 10a Aylesbury Street
L&l Trustee Limited
71 Manor Park
Mckenzie Healthcare Holdings Limited
Suite 4, 10a Aylesbury Street
Mutual Finance Limited
19 Jade Avenue
Strata Nominees Limited
1/120 Waipuna Road East
Vamosa Limited
Flat 3, 34 Latham Avenue