Donald Mc Cormick-Kahikatea Limited, a registered company, was incorporated on 30 Aug 1963. 9429032016659 is the New Zealand Business Number it was issued. This company has been run by 12 directors: Donald Joseph Mccormick - an active director whose contract started on 11 Aug 1996,
Martin James Fuller - an active director whose contract started on 09 Oct 2008,
Paul John Fuller - an active director whose contract started on 04 Aug 2015,
Richard Donald Mccormick - an active director whose contract started on 21 Oct 2018,
James Robert Weber - an active director whose contract started on 06 Dec 2020.
Last updated on 10 Apr 2024, our data contains detailed information about 1 address: Villa 4 Oakwoods Village, 357 Lower Queen Street, Richmond, Nelson, 7020 (category: registered, physical).
Donald Mc Cormick-Kahikatea Limited had been using 88 Tui Glen Road, Atawhai, Nelson as their registered address up to 13 Aug 2018.
Other names used by the company, as we managed to find at BizDb, included: from 30 Aug 1963 to 13 Nov 1991 they were called Donald Mc Cormick-Kahikatea Lt D.
A total of 3000 shares are issued to 14 shareholders (5 groups). The first group includes 600 shares (20 per cent) held by 4 entities. There is also a second group which includes 2 shareholders in control of 600 shares (20 per cent). Finally the next share allotment (600 shares 20 per cent) made up of 3 entities.
Previous addresses
Address: 88 Tui Glen Road, Atawhai, Nelson, 7010 New Zealand
Registered & physical address used from 05 Feb 2008 to 13 Aug 2018
Address: 1 White Street, Blenheim
Physical & registered address used from 27 Jun 1997 to 05 Feb 2008
Basic Financial info
Total number of Shares: 3000
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Individual | Mccormick, Kevin Walter |
Waikawa Picton 7220 New Zealand |
30 Aug 1963 - |
Individual | Mccormick, Donald Ian |
Christchurch |
30 Aug 1963 - |
Individual | Beer, Clare Louise |
Ilam Christchurch 8053 New Zealand |
25 Oct 2013 - |
Individual | Inch, Judith Anne |
Rd 1 Oxford 7495 New Zealand |
25 Oct 2013 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Greig, Jocelyn Eve |
Richmond Richmond 7020 New Zealand |
30 Aug 1963 - |
Individual | Fuller, Paul John |
Turramurra Sydney, Australia |
30 Aug 1963 - |
Shares Allocation #3 Number of Shares: 600 | |||
Individual | Fuller, Martin James |
Christchurch 8014 New Zealand |
30 Aug 1963 - |
Individual | Fuller, Scott Edward |
Khandallah Wellington 6035 New Zealand |
30 Aug 1963 - |
Individual | Fuller, Nicola May |
Karori Wellington New Zealand |
30 Aug 1963 - |
Shares Allocation #4 Number of Shares: 600 | |||
Individual | Walker, Suzanne Marie |
Palmerston North New Zealand |
24 Nov 2008 - |
Individual | Weber, John Rex |
Palmerston North |
30 Aug 1963 - |
Individual | Weber, Peter Vibert |
Palmerston North New Zealand |
24 Nov 2008 - |
Shares Allocation #5 Number of Shares: 600 | |||
Individual | Mccormack, Dean Lindon |
Lyttelton Lyttelton 8082 New Zealand |
09 Nov 2018 - |
Individual | Mccormick, Donald Joseph |
Christchurch New Zealand |
30 Aug 1963 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccormack, Clare Louise |
Darlington 2008 Sydney |
30 Aug 1963 - 20 Aug 2013 |
Individual | Mccormack, Lindon John |
R D 1 Lyttleton New Zealand |
30 Aug 1963 - 09 Nov 2018 |
Individual | Mccormack, Ross Kelvin |
18 Ripon St Lyttelton, Christchurch New Zealand |
30 Aug 1963 - 20 Aug 2013 |
Donald Joseph Mccormick - Director
Appointment date: 11 Aug 1996
Address: West Melton, West Melton, 7618 New Zealand
Address used since 01 Oct 2021
Address: Christchurch, Christchurch, 8061 New Zealand
Address used since 04 Aug 2015
Martin James Fuller - Director
Appointment date: 09 Oct 2008
Address: Christchurch, Christchurch, 8014 New Zealand
Address used since 04 Aug 2015
Paul John Fuller - Director
Appointment date: 04 Aug 2015
ASIC Name: Possomera Pty Ltd
Address: Turramurra, Sydney, Nsw, 2074 Australia
Address used since 05 Nov 2018
Address: Warragal Road, Nsw, 2074 Australia
Address: Turramurra, Sydney, Nsw, 2074 Australia
Address used since 04 Aug 2015
Richard Donald Mccormick - Director
Appointment date: 21 Oct 2018
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 21 Oct 2018
James Robert Weber - Director
Appointment date: 06 Dec 2020
Address: Torquay, Victoria, 3228 Australia
Address used since 31 Oct 2022
Address: Torquay, Victoria, 3228 Australia
Address used since 01 Oct 2021
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 06 Dec 2020
John Rex Weber - Director (Inactive)
Appointment date: 24 Oct 1999
Termination date: 06 Dec 2020
Address: Palmerston North, Palmerston North, 4410 New Zealand
Address used since 04 Aug 2015
Donald Ian Northcote Mccormick - Director (Inactive)
Appointment date: 28 Aug 1991
Termination date: 21 Oct 2018
Address: Christchurch, Christchurch, 8014 New Zealand
Address used since 04 Aug 2015
Jocelyn Eve Greig - Director (Inactive)
Appointment date: 01 Jul 2004
Termination date: 04 Aug 2015
Address: Nelson, 7010 New Zealand
Address used since 01 Jul 2004
Graham Scott Fuller - Director (Inactive)
Appointment date: 28 Aug 1991
Termination date: 09 Oct 2008
Address: Blenheim,
Address used since 28 Aug 1991
William James Fuller - Director (Inactive)
Appointment date: 28 Aug 1991
Termination date: 08 May 2004
Address: Blenheim,
Address used since 28 Aug 1991
Rex Alexander Weber - Director (Inactive)
Appointment date: 28 Aug 1991
Termination date: 02 Jan 1999
Address: Blenheim,
Address used since 28 Aug 1991
John Mervyn Mccormick - Director (Inactive)
Appointment date: 28 Aug 1991
Termination date: 11 Aug 1996
Address: Christchurch,
Address used since 28 Aug 1991
Administrative Business Solutions Limited
654a Atawhai Crescent
Alpine Homes Limited
654a Atawhai Crescent
Motive 8 Infographics Limited
634 Atawhai Crescent
Technical Advertising Limited
634 Atawhai Crescent
Electrical Controls Automation And Design Limited
636 Atawhai Crescent
Green Globe International Limited
66 Tui Glen Road