Mackeral Sky Limited, a registered company, was registered on 05 Feb 2008. 9429032961447 is the NZ business identifier it was issued. This company has been managed by 5 directors: James Maxwell Dollimore - an active director whose contract began on 05 Feb 2008,
Penelope Anne Dollimore - an active director whose contract began on 05 Feb 2008,
Daniel James Dollimore - an active director whose contract began on 25 Jun 2020,
Daniel Dollimore - an active director whose contract began on 25 Jun 2020,
Dean Michael Mcloughlin - an inactive director whose contract began on 05 Feb 2008 and was terminated on 25 Jun 2020.
Updated on 09 Apr 2024, the BizDb database contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (types include: registered, physical).
Mackeral Sky Limited had been using 51 Morrison Drive, Warkworth, Warkworth as their physical address up until 03 May 2021.
A total of 75 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 25 shares (33.33 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 25 shares (33.33 per cent). Lastly the 3rd share allotment (25 shares 33.33 per cent) made up of 1 entity.
Previous addresses
Address: 51 Morrison Drive, Warkworth, Warkworth, 0910 New Zealand
Physical & registered address used from 20 May 2016 to 03 May 2021
Address: 51 Morrison Drive, Warkworth, Warkworth, 0910 New Zealand
Physical & registered address used from 05 Nov 2013 to 20 May 2016
Address: 15 Neville St,, Warkworth, 0941 New Zealand
Registered & physical address used from 20 Nov 2012 to 05 Nov 2013
Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 03 Nov 2011 to 20 Nov 2012
Address: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim New Zealand
Physical & registered address used from 03 Jun 2008 to 03 Nov 2011
Address: 123 Guernsey Road, R D 1, Blenheim
Physical & registered address used from 05 Feb 2008 to 03 Jun 2008
Basic Financial info
Total number of Shares: 75
Annual return filing month: October
Annual return last filed: 24 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Director | Dollimore, Daniel James |
Rd 1 Renwick 7271 New Zealand |
07 Sep 2022 - |
Individual | Fitzgerald, Bridget Dryden |
Rd 1 Renwick 7271 New Zealand |
07 Sep 2022 - |
Shares Allocation #2 Number of Shares: 25 | |||
Entity (NZ Limited Company) | Dollimore Trustee Limited Shareholder NZBN: 9429033446530 |
Warkworth 0910 New Zealand |
05 Feb 2008 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Dollimore, Penelope Anne |
Rd 1 Renwick 7271 New Zealand |
05 Feb 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Stella Farm Partnership |
Rd 1 Renwick 7271 New Zealand |
22 Jul 2020 - 07 Sep 2022 |
Individual | Mcloughlin, Dean Michael |
Mapua 7271 New Zealand |
05 Feb 2008 - 22 Jul 2020 |
Individual | Sheridan, Andrea Maree |
R D 1 Blenheim |
05 Feb 2008 - 27 Jun 2010 |
James Maxwell Dollimore - Director
Appointment date: 05 Feb 2008
Address: Rd 2, Warkworth, 0982 New Zealand
Address used since 12 Nov 2012
Penelope Anne Dollimore - Director
Appointment date: 05 Feb 2008
Address: Rd 1, Renwick, 7271 New Zealand
Address used since 07 Sep 2022
Address: Rd 1, Blenheim, 7271 New Zealand
Address used since 05 Feb 2008
Daniel James Dollimore - Director
Appointment date: 25 Jun 2020
Address: Rd 1, Renwick, 7271 New Zealand
Address used since 25 Jun 2020
Daniel Dollimore - Director
Appointment date: 25 Jun 2020
Address: Rd 1, Renwick, 7271 New Zealand
Address used since 25 Jun 2020
Dean Michael Mcloughlin - Director (Inactive)
Appointment date: 05 Feb 2008
Termination date: 25 Jun 2020
Address: Redwoodtown, Blenheim, 7201 New Zealand
Address used since 24 Oct 2017
Address: Mapua, Mapua, 7005 New Zealand
Address used since 25 Oct 2013
Address: Rd1, Blenheim, 7271 New Zealand
Address used since 17 Oct 2019
Rodney Marine Limited
51 Morrison Drive
T.h Construction Limited
51 Morrison Drive
Vallance Family Trustees Limited
51 Morrison Drive
Rural Design (1984) Limited
51a Morrison Drive
Dags Limited
51 Morrison Drive
Talbot Dance Academy Limited
51 Morrison Drive