Shortcuts

Mckracken (2008) Limited

Type: NZ Limited Company (Ltd)
9429032726091
NZBN
2135850
Company Number
Removed
Company Status
Current address
3 The Rise
Mount Pleasant
Christchurch 8081
New Zealand
Physical & service & registered address used since 17 Apr 2018

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 99
Individual Power, Philip Gregory Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Power, Saori Mount Pleasant
Christchurch
8081
New Zealand
Directors

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

Nearby companies

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