Mckendry Motors Limited, a registered company, was incorporated on 06 Aug 1964. 9429032016888 is the NZ business number it was issued. This company has been supervised by 5 directors: Paul Francis Mckendry - an active director whose contract began on 01 May 1993,
Andrew William Mckendry - an active director whose contract began on 24 May 1999,
Leo Francis Mckendry - an inactive director whose contract began on 22 Oct 1992 and was terminated on 01 Apr 2003,
Julie Margaret Mckendry - an inactive director whose contract began on 01 May 1993 and was terminated on 01 Apr 2003,
Peter James Mckendry - an inactive director whose contract began on 22 Oct 1992 and was terminated on 01 May 1993.
Updated on 13 Sep 2021, the BizDb data contains detailed information about 3 addresses the company uses, namely: 58 Charles Street, Blenheim, Blenheim, 7201 (registered address),
58 Charles Street, Blenheim, Blenheim, 7201 (physical address),
2 Alfred Street, Mayfield, Blenheim, 7201 (other address),
22 Scott Street, Blenheim, Blenheim, 7201 (other address) among others.
Mckendry Motors Limited had been using 81 High Street, Blenheim as their physical address up until 15 Oct 2019.
A total of 87500 shares are issued to 8 shareholders (4 groups). The first group includes 32670 shares (37.34%) held by 3 entities. There is also a second group which includes 1 shareholder in control of 1000 shares (1.14%). Finally the third share allotment (1000 shares 1.14%) made up of 1 entity.
Previous addresses
Address #1: 81 High Street, Blenheim New Zealand
Physical address used from 15 Aug 1997 to 15 Oct 2019
Address #2: 120 High St, Blenheim
Registered address used from 15 Aug 1995 to 15 Aug 1995
Address #3: 81 High Street, Blenheim New Zealand
Registered address used from 15 Aug 1995 to 15 Oct 2019
Basic Financial info
Total number of Shares: 87500
Annual return filing month: August
Annual return last filed: 30 Aug 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 32670 | |||
Individual | Andrew William Mckendry |
Witherlea Blenheim 7201 New Zealand |
06 Aug 1964 - |
Individual | Paul Francis Mckendry |
Yelverton Blenheim 7201 New Zealand |
06 Aug 1964 - |
Individual | Matthew Leo Mckendry |
Ponsonby Auckland 1011 New Zealand |
06 Aug 1964 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Andrew William Mckendry |
Springlands Blenheim 7201 New Zealand |
06 Aug 1964 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Paul Francis Mckendry |
Yelverton Blenheim 7201 New Zealand |
06 Aug 1964 - |
Shares Allocation #4 Number of Shares: 52830 | |||
Individual | Matthew Leo Mckendry |
Ponsonby Auckland 1011 New Zealand |
06 Aug 1964 - |
Individual | Paul Francis Mckendry |
Yelverton Blenheim 7201 New Zealand |
06 Aug 1964 - |
Individual | Gregory John King |
Blenheim Blenheim 7201 New Zealand |
06 Aug 1964 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Leo Francis Mckendry |
Blenheim Blenheim 7201 New Zealand |
06 Aug 1964 - 11 Oct 2013 |
Paul Francis Mckendry - Director
Appointment date: 01 May 1993
Address: Yelverton, Blenheim, 7201 New Zealand
Address used since 28 Aug 2013
Andrew William Mckendry - Director
Appointment date: 24 May 1999
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 28 Aug 2013
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 09 Aug 2018
Leo Francis Mckendry - Director (Inactive)
Appointment date: 22 Oct 1992
Termination date: 01 Apr 2003
Address: Blenheim,
Address used since 22 Oct 1992
Julie Margaret Mckendry - Director (Inactive)
Appointment date: 01 May 1993
Termination date: 01 Apr 2003
Address: Blenheim,
Address used since 01 May 1993
Peter James Mckendry - Director (Inactive)
Appointment date: 22 Oct 1992
Termination date: 01 May 1993
Address: Blenheim,
Address used since 22 Oct 1992
NgĀti Apa Ki Te RĀ TŌ Custodian Trustee Limited
79 High Street
Halford House Limited
79 High Street
Gascoigne Wicks Limited
79 High Street
Pigmy Ben Limited
79 High Street
Kelly Drummond Family Trustee Limited
79 High Street
C P Croft Trustee Limited
79 High Street