G A Mckee Limited, a registered company, was registered on 30 Jun 2010. 9429031482844 is the New Zealand Business Number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company is categorised. This company has been supervised by 6 directors: Pelenatete Mckee - an active director whose contract began on 11 Aug 2016,
Gerard Anthony Mckee - an active director whose contract began on 11 Aug 2016,
Pele Mckee - an active director whose contract began on 11 Aug 2016,
Neil Stanley Shaw - an inactive director whose contract began on 31 Mar 2011 and was terminated on 15 Nov 2017,
Paul Stewart Barrett - an inactive director whose contract began on 30 Jun 2010 and was terminated on 31 Mar 2011.
Last updated on 19 Mar 2024, our database contains detailed information about 1 address: 48 Britannia Street, Petone, Lower Hutt, 5012 (category: registered, service).
G A Mckee Limited had been using Level 6, Ballinger Building, 58 Victoria Street, Wellington as their physical address until 16 May 2018.
More names used by this company, as we found at BizDb, included: from 23 Jun 2010 to 15 Aug 2016 they were called Blackball Holdings Limited.
A total of 2 shares are allocated to 2 shareholders (2 groups). The first group includes 1 share (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (50 per cent).
Principal place of activity
48 Britannia Street, Petone, Lower Hutt, 5012 New Zealand
Previous addresses
Address #1: Level 6, Ballinger Building, 58 Victoria Street, Wellington, 6011 New Zealand
Physical & registered address used from 23 Aug 2017 to 16 May 2018
Address #2: 153 Glenmore Street, Kelburn, Wellington, 6012 New Zealand
Physical & registered address used from 06 Nov 2014 to 23 Aug 2017
Address #3: 33,oriel Avenue, Tawa, Wellington, 5028 New Zealand
Registered & physical address used from 12 Feb 2013 to 06 Nov 2014
Address #4: 16 Portland Crescent, Thorndon, Wellington, 6011 New Zealand
Registered & physical address used from 30 Jun 2010 to 12 Feb 2013
Basic Financial info
Total number of Shares: 2
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Mckee, Gerard Anthony |
Petone Lower Hutt 5012 New Zealand |
11 Aug 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Mckee, Pelenatete |
Petone Lower Hutt 5012 New Zealand |
29 Jan 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barrett, Helen |
Kelburn Wellington 6012 New Zealand |
30 Jun 2010 - 31 Oct 2011 |
Individual | Barrett, Paul Stewart |
Kelburn Wellington 6012 New Zealand |
30 Jun 2010 - 31 Oct 2011 |
Individual | Shaw, Neil Stanley |
Tawa Wellington 5028 New Zealand |
31 Oct 2011 - 11 Aug 2016 |
Individual | Velvin, David Stanley |
Northland Wellington 6012 New Zealand |
30 Jun 2010 - 31 Oct 2011 |
Individual | Barrett, Helen |
Kelburn Wellington 6012 New Zealand |
30 Jun 2010 - 31 Oct 2011 |
Individual | Mckee, Pele |
Petone Lower Hutt 5012 New Zealand |
11 Aug 2016 - 29 Jan 2018 |
Individual | Velvin, Susan Lynette |
Northland Wellington 6012 New Zealand |
30 Jun 2010 - 31 Oct 2011 |
Pelenatete Mckee - Director
Appointment date: 11 Aug 2016
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 11 Aug 2016
Gerard Anthony Mckee - Director
Appointment date: 11 Aug 2016
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 25 Sep 2023
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 11 Aug 2016
Pele Mckee - Director
Appointment date: 11 Aug 2016
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 11 Aug 2016
Neil Stanley Shaw - Director (Inactive)
Appointment date: 31 Mar 2011
Termination date: 15 Nov 2017
Address: Tawa, Wellington, 5028 New Zealand
Address used since 31 Mar 2011
Paul Stewart Barrett - Director (Inactive)
Appointment date: 30 Jun 2010
Termination date: 31 Mar 2011
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 30 Jun 2010
David Stanley Velvin - Director (Inactive)
Appointment date: 30 Jun 2010
Termination date: 31 Mar 2011
Address: Northland, Wellington, 6012 New Zealand
Address used since 30 Jun 2010
New Zealand Phosphate Company Limited
Level 2
Outwide Limited
Level 4
Saint Peters Taranaki Street Mission Trust Board
C/o Thomas Ballinge & Co Ltd
Vicorp Investments Limited
Office 2, Level 3
Hawksford Trustees (new Zealand) Limited
Office 2, Level 3
Clock Tower Limited
Office 2, Level 3
Intergrated Management Holdings Limited
Level 12
Oceanic Holdings (international) Limited
L6 57 Willis Street
Provincial Group Limited
Level 12
Serpentine Holdings Limited
Level 6, Ballinger Building
Te Roto Limited
Level 4
The Hodge Group (2010) Limited
Level 1, Crowe Horwath House