Mackersy Property Limited was started on 06 May 2010 and issued an NZ business number of 9429031561402. The registered LTD company has been managed by 11 directors: Hamish Selwyn Wilton - an active director whose contract began on 31 Jan 2019,
Omea Lisa Willows - an active director whose contract began on 30 Jun 2020,
Adam Mcara Copland - an active director whose contract began on 30 Jun 2020,
Aaron Keith Milne - an active director whose contract began on 01 Apr 2022,
Andrew Hardwick Evans - an inactive director whose contract began on 01 May 2021 and was terminated on 31 Aug 2023.
According to our database (last updated on 05 Apr 2024), this company uses 1 address: 36 Grant Road, Frankton, Queenstown, 9300 (category: registered, physical).
Until 01 Jun 2021, Mackersy Property Limited had been using Ground Floor, Building 1, 10 Show Place, Addington, Christchurch as their physical address.
BizDb identified old names for this company: from 06 May 2010 to 01 Sep 2020 they were called Maori Hill Property Limited.
A total of 3000 shares are allotted to 7 groups (11 shareholders in total). As far as the first group is concerned, 60 shares are held by 3 entities, namely:
Mackersy, Allan Ronald (an individual) located at Arrowtown, Arrowtown postcode 9302,
Mackersy, Runa Anne Lees (an individual) located at Arrowtown, Arrowtown postcode 9302,
Craw, Gavin John (an individual) located at Rd 2, Wanaka postcode 9382.
The 2nd group consists of 3 shareholders, holds 5% shares (exactly 150 shares) and includes
Tp Trustees 2022 Limited - located at Christchurch,
Thornton, Emily Kaye - located at Ilam, Christchurch,
Thornton, Nicholas Ian Michael - located at Ilam, Christchurch.
The next share allocation (701 shares, 23.37%) belongs to 1 entity, namely:
Phamo Limited, located at Lake Hayes, Queenstown (an entity). Mackersy Property Limited is categorised as "Real estate management service" (business classification L672050).
Previous addresses
Address: Ground Floor, Building 1, 10 Show Place, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 10 May 2021 to 01 Jun 2021
Address: Ground Floor, Building 1, 1 Show Place, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 07 Jun 2017 to 10 May 2021
Address: Suite 3, 1 Show Place, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 03 Jun 2016 to 07 Jun 2017
Address: 47 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered address used from 16 Mar 2015 to 03 Jun 2016
Address: First Floor, Aurum House, 1092 Frankton Road, Queenstown, 9300 New Zealand
Physical address used from 28 Mar 2012 to 03 Jun 2016
Address: 245 Clyde Road, Ilam, Christchurch, 8540 New Zealand
Registered address used from 21 Dec 2011 to 16 Mar 2015
Address: 10 Balmacewen Road, Maori Hill, Dunedin New Zealand
Physical address used from 06 May 2010 to 28 Mar 2012
Address: 10 Balmacewen Road, Maori Hill, Dunedin New Zealand
Registered address used from 06 May 2010 to 21 Dec 2011
Basic Financial info
Total number of Shares: 3000
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Mackersy, Allan Ronald |
Arrowtown Arrowtown 9302 New Zealand |
26 Mar 2024 - |
Individual | Mackersy, Runa Anne Lees |
Arrowtown Arrowtown 9302 New Zealand |
26 Mar 2024 - |
Individual | Craw, Gavin John |
Rd 2 Wanaka 9382 New Zealand |
26 Mar 2024 - |
Shares Allocation #2 Number of Shares: 150 | |||
Entity (NZ Limited Company) | Tp Trustees 2022 Limited Shareholder NZBN: 9429050270149 |
Christchurch 8013 New Zealand |
12 Apr 2022 - |
Individual | Thornton, Emily Kaye |
Ilam Christchurch 8041 New Zealand |
12 Apr 2022 - |
Individual | Thornton, Nicholas Ian Michael |
Ilam Christchurch 8041 New Zealand |
12 Apr 2022 - |
Shares Allocation #3 Number of Shares: 701 | |||
Entity (NZ Limited Company) | Phamo Limited Shareholder NZBN: 9429047415119 |
Lake Hayes Queenstown 9304 New Zealand |
31 Mar 2021 - |
Shares Allocation #4 Number of Shares: 90 | |||
Entity (NZ Limited Company) | Leiden Investments Limited Shareholder NZBN: 9429049940862 |
Tauranga Tauranga 3110 New Zealand |
12 Apr 2022 - |
Shares Allocation #5 Number of Shares: 225 | |||
Entity (NZ Limited Company) | Tomacco Limited Shareholder NZBN: 9429049135404 |
Arrowtown Arrowtown 9302 New Zealand |
24 May 2021 - |
Shares Allocation #6 Number of Shares: 821 | |||
Entity (NZ Limited Company) | Three Boys Holdings Limited Shareholder NZBN: 9429047858015 |
Rd 1 Queenstown 9371 New Zealand |
31 Mar 2021 - |
Shares Allocation #7 Number of Shares: 953 | |||
Entity (NZ Limited Company) | Mackersy Property Holdings Limited Shareholder NZBN: 9429046070388 |
Dunedin 9016 New Zealand |
13 Aug 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wethey, David Edward |
Rd 1 Queenstown 9371 New Zealand |
31 Mar 2021 - 12 Apr 2022 |
Individual | Wethey, Teresa Mary |
Rd 1 Queenstown 9371 New Zealand |
06 May 2010 - 12 Apr 2022 |
Individual | Wethey, Teresa Mary |
Rd 1 Queenstown 9371 New Zealand |
06 May 2010 - 12 Apr 2022 |
Individual | Wethey, Teresa Mary |
Rd 1 Queenstown 9371 New Zealand |
06 May 2010 - 12 Apr 2022 |
Individual | Rodgers, Russell Kelvin David |
Rd 1 Queenstown 9371 New Zealand |
31 Mar 2021 - 12 Apr 2022 |
Entity | Mackersy Property Holdings Limited Shareholder NZBN: 9429046070388 Company Number: 6262161 |
02 Jun 2017 - 31 Mar 2021 | |
Individual | Robertson, Dale Andrew |
Sumner Christchurch 8081 New Zealand |
26 Nov 2014 - 12 Apr 2022 |
Entity | Mac Property Services Limited Shareholder NZBN: 9429035960416 Company Number: 1310352 |
Queenstown 9300 New Zealand |
24 Jul 2015 - 05 Mar 2019 |
Individual | Rodgers, Russell Kelvin David |
Rd 1 Queenstown 9371 New Zealand |
31 Mar 2021 - 12 Apr 2022 |
Individual | Robertson, Dale Andrew |
Sumner Christchurch 8081 New Zealand |
26 Nov 2014 - 12 Apr 2022 |
Individual | Wethey, Teresa Mary |
Rd 1 Queenstown 9371 New Zealand |
06 May 2010 - 12 Apr 2022 |
Individual | Copland, Adam Mcara |
Frankton Queenstown 9300 New Zealand |
08 Apr 2016 - 02 Jun 2017 |
Individual | Wethey, David Edward |
Rd 1 Queenstown 9371 New Zealand |
31 Mar 2021 - 12 Apr 2022 |
Individual | Robertson, Dale Andrew |
Fendalton Christchurch 8041 New Zealand |
26 Nov 2014 - 12 Apr 2022 |
Entity | Mackersy Property Holdings Limited Shareholder NZBN: 9429046070388 Company Number: 6262161 |
Dunedin 9016 New Zealand |
02 Jun 2017 - 31 Mar 2021 |
Individual | Mackersy, Allan Ronald |
Arrowtown 9302 New Zealand |
06 May 2010 - 13 Aug 2020 |
Individual | Mackersy, Allan Ronald |
Arrowtown 9302 New Zealand |
06 May 2010 - 13 Aug 2020 |
Individual | Dunbar, Angela Kate |
Christchurch New Zealand |
06 May 2010 - 13 Dec 2011 |
Individual | Peart, Sally Fay |
Maori Hill Dunedin New Zealand |
06 May 2010 - 30 Sep 2011 |
Entity | Mac Property Services Limited Shareholder NZBN: 9429035960416 Company Number: 1310352 |
Queenstown 9300 New Zealand |
24 Jul 2015 - 05 Mar 2019 |
Hamish Selwyn Wilton - Director
Appointment date: 31 Jan 2019
Address: Queenstown, 9371 New Zealand
Address used since 31 Jan 2019
Omea Lisa Willows - Director
Appointment date: 30 Jun 2020
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 30 Jun 2020
Adam Mcara Copland - Director
Appointment date: 30 Jun 2020
Address: Queenstown, 9371 New Zealand
Address used since 30 Jun 2020
Aaron Keith Milne - Director
Appointment date: 01 Apr 2022
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 01 Apr 2022
Andrew Hardwick Evans - Director (Inactive)
Appointment date: 01 May 2021
Termination date: 31 Aug 2023
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 01 Apr 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 May 2021
Teresa Mary Wethey - Director (Inactive)
Appointment date: 06 May 2010
Termination date: 01 Apr 2022
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 26 Nov 2014
Dale Andrew Robertson - Director (Inactive)
Appointment date: 01 Jun 2014
Termination date: 01 Apr 2022
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 11 Jul 2021
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 01 Jun 2014
Allan Ronald Mackersy - Director (Inactive)
Appointment date: 06 May 2010
Termination date: 30 Jun 2020
Address: Arrowtown, 9302 New Zealand
Address used since 13 Dec 2011
Alastair William Wood - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 31 Jan 2019
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 01 Apr 2015
Sally Fay Peart - Director (Inactive)
Appointment date: 06 May 2010
Termination date: 30 Sep 2011
Address: Maori Hill, Dunedin, New Zealand
Address used since 06 May 2010
Angela Kate Dunbar - Director (Inactive)
Appointment date: 06 May 2010
Termination date: 31 Aug 2011
Address: Christchurch, New Zealand
Address used since 06 May 2010
Geosystems New Zealand Limited
Suite 2, 1 Show Place
Tastech Limited
Building 4, 1 Show Place
Connexionz Limited
1 Show Place
Sitech Construction Nz Limited
Suite 2, 1 Show Place
Milburn New Zealand Limited
1/1 Show Place
Fernhoff Limited
1/1 Show Place
Black Diamond Property Management Limited
119 Blenheim Road
Bpmc Limited
Level 3, 2 Hazeldean Road
Bref Limited
Level 3, 2 Hazeldean Road
Christchurch Property Limited
Accounting Solutions Limited
Insurance Marketing Limited
119 Blenheim Road
Premier Realty Limited
6e Pope Street