Mckracken (2008) Limited, a removed company, was launched on 30 May 2008. 9429032726091 is the NZ business number it was issued. This company has been supervised by 2 directors: Philip Gregory Power - an active director whose contract began on 30 May 2008,
Saori Power - an inactive director whose contract began on 30 May 2008 and was terminated on 09 Jul 2008.
Last updated on 14 Sep 2023, our data contains detailed information about 1 address: 3 The Rise, Mount Pleasant, Christchurch, 8081 (category: physical, service).
Mckracken (2008) Limited had been using 35 Celia Street, Redcliffs, Christchurch as their registered address until 17 Apr 2018.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 99 shares (99%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (1%).
Previous addresses
Address: 35 Celia Street, Redcliffs, Christchurch, 8081 New Zealand
Registered & physical address used from 14 Mar 2018 to 17 Apr 2018
Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 27 Mar 2014 to 14 Mar 2018
Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Physical & registered address used from 20 May 2013 to 27 Mar 2014
Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered address used from 12 Jul 2011 to 20 May 2013
Address: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand
Physical address used from 12 Jul 2011 to 20 May 2013
Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand
Physical & registered address used from 01 May 2009 to 12 Jul 2011
Address: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch
Physical & registered address used from 30 May 2008 to 01 May 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 09 Apr 2018
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Power, Philip Gregory |
Mount Pleasant Christchurch 8081 New Zealand |
30 May 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Power, Saori |
Mount Pleasant Christchurch 8081 New Zealand |
30 May 2008 - |
Philip Gregory Power - Director
Appointment date: 30 May 2008
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 09 Apr 2018
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 26 Apr 2016
Saori Power - Director (Inactive)
Appointment date: 30 May 2008
Termination date: 09 Jul 2008
Address: Redcliffs, Christchurch, New Zealand
Address used since 30 May 2008
High 5 Limited
139b Major Hornbrook Road
Lotus Community Wellbeing Trust
131a Mt Pleasant Road
Williams & Associates Business Systems Limited
139 Major Hornbrook Road
Paradigm It Limited
139 Major Hornbrook Road
Baypoint Properties Limited
5 Freeman Street
Fiona And Chris Rentals Two Limited
262 Cannon Hill Crescent