Mackelvie Commercial Investments Limited, a registered company, was registered on 29 Feb 2008. 9429032903188 is the NZ business number it was issued. The company has been run by 6 directors: Mark Richard Bower - an active director whose contract started on 17 Jun 2008,
Debra Louise Bower - an active director whose contract started on 07 May 2009,
Judy Toussaint - an inactive director whose contract started on 29 Feb 2008 and was terminated on 31 Aug 2009,
Bradley Sharp - an inactive director whose contract started on 29 Feb 2008 and was terminated on 31 Aug 2009,
Shayne Darryl Hubert - an inactive director whose contract started on 17 Jun 2008 and was terminated on 06 Apr 2009.
Last updated on 27 Apr 2024, BizDb's database contains detailed information about 1 address: Level 20, Price Waterhouse Coopers Tower, 188 Quay Street, Auckland, 1141 (types include: physical, registered).
Mackelvie Commercial Investments Limited had been using Level 15, 126 Vincent Street, Auckland 1010 as their registered address up to 20 Jun 2013.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group is comprised of 1 share (1%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (1%). Lastly we have the next share allocation (98 shares 98%) made up of 3 entities.
Previous addresses
Address: Level 15, 126 Vincent Street, Auckland 1010 New Zealand
Registered address used from 09 Sep 2009 to 20 Jun 2013
Address: Lever 15, 126 Vincent Street, Auckland
Registered address used from 07 Jul 2009 to 09 Sep 2009
Address: Level 15, 126 Vincent Street, Auckland New Zealand
Physical address used from 07 Jul 2009 to 20 Jun 2013
Address: Level 1, 63 Ponsonby Road, Ponsonby, Auckland
Registered & physical address used from 29 Feb 2008 to 07 Jul 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Bower, Mark Richard |
Grey Lynn Auckland 1022 New Zealand |
12 Jun 2013 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Bower, Debra Louise |
Grey Lynn Auckland 1022 New Zealand |
12 Jun 2013 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Clark, Melissa |
Ponsonby Auckland 1011 New Zealand |
12 Jun 2013 - |
Director | Bower, Mark Richard |
Grey Lynn Auckland 1022 New Zealand |
12 Jun 2013 - |
Director | Bower, Debra Louise |
Grey Lynn Auckland 1022 New Zealand |
12 Jun 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Rennie Cox Trustees Limited Shareholder NZBN: 9429034093641 Company Number: 1821616 |
17 Jun 2008 - 12 Jun 2013 | |
Individual | Toussaint, Judy |
Mangawhai Heads Mangawhai |
29 Feb 2008 - 22 May 2009 |
Individual | Sharp, Bradley |
Mangawhai Heads Mangawhai |
29 Feb 2008 - 22 May 2009 |
Entity | Grey Lynn Trustees Limited Shareholder NZBN: 9429032699906 Company Number: 2141308 |
17 Jun 2008 - 17 Jun 2008 | |
Individual | Sharp, Tania |
Ponsonby Auckland |
29 Feb 2008 - 22 May 2009 |
Entity | Grey Lynn Trustees Limited Shareholder NZBN: 9429032699906 Company Number: 2141308 |
17 Jun 2008 - 17 Jun 2008 | |
Entity | Rennie Cox Trustees Limited Shareholder NZBN: 9429034093641 Company Number: 1821616 |
17 Jun 2008 - 12 Jun 2013 |
Mark Richard Bower - Director
Appointment date: 17 Jun 2008
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 19 Aug 2022
Address: Grey Lynn, Auckland, 1022 New Zealand
Address used since 17 Jun 2008
Debra Louise Bower - Director
Appointment date: 07 May 2009
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 19 Aug 2022
Address: Grey Lynn, Auckland, 1022 New Zealand
Address used since 07 May 2009
Judy Toussaint - Director (Inactive)
Appointment date: 29 Feb 2008
Termination date: 31 Aug 2009
Address: Mangawhai Heads, Mangawhai,
Address used since 29 Feb 2008
Bradley Sharp - Director (Inactive)
Appointment date: 29 Feb 2008
Termination date: 31 Aug 2009
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 29 Feb 2008
Shayne Darryl Hubert - Director (Inactive)
Appointment date: 17 Jun 2008
Termination date: 06 Apr 2009
Address: Ponsonby, Auckland,
Address used since 17 Jun 2008
Tania Sharp - Director (Inactive)
Appointment date: 29 Feb 2008
Termination date: 17 Jun 2008
Address: Ponsonby, Auckland,
Address used since 29 Feb 2008
Albany Investments Limited
Level 29
Athena Trustee Limited
188 Quay Street
Tp Dominion (april 2015) Limited
Level 29
Sommerville Trustee Services Limited
188 Quay Street
Prentice Trustee Limited
Level 20
Axiom Projects 2012 Limited
Level 20