Shortcuts

Mckenzie Healthcare Land Limited

Type: NZ Limited Company (Ltd)
9429033214580
NZBN
1971466
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Suite 4, 10a Aylesbury Street
Pakuranga
Auckland 2010
New Zealand
Other address (Address For Share Register) used since 28 Nov 2015
Suite 4, 10a Aylesbury Street
Pakuranga
Auckland 2010
New Zealand
Physical & registered address used since 07 Dec 2015
7 John Gill Road
Cockle Bay
Auckland 2014
New Zealand
Postal & office & shareregister address used since 30 Nov 2022

Mckenzie Healthcare Land Limited, a registered company, was registered on 02 Aug 2007. 9429033214580 is the number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company was classified. This company has been supervised by 7 directors: Neville Brummer - an active director whose contract began on 02 Aug 2007,
James Douglas Mcclintock - an active director whose contract began on 16 Oct 2013,
Stephen Paul Crone - an active director whose contract began on 16 Oct 2013,
Craig Brian Lewis - an active director whose contract began on 16 Oct 2013,
Douglas Eldrid Spence - an active director whose contract began on 16 Oct 2013.
Updated on 17 Apr 2024, BizDb's data contains detailed information about 1 address: 7 John Gill Road, Cockle Bay, Auckland, 2014 (type: registered, service).
Mckenzie Healthcare Land Limited had been using 7 John Gill Road, Cockle Bay, Auckland as their physical address until 07 Dec 2015.
A single entity owns all company shares (exactly 100 shares) - Mckenzie Healthcare Holdings Limited - located at 2014, Cockle Bay, Auckland.

Addresses

Other active addresses

Address #4: 7 John Gill Road, Cockle Bay, Auckland, 2014 New Zealand

Registered & service address used from 08 Dec 2022

Previous addresses

Address #1: 7 John Gill Road, Cockle Bay, Auckland, 2014 New Zealand

Physical & registered address used from 10 Jan 2011 to 07 Dec 2015

Address #2: 7 John Gill Road, Cockle Bay, Manukau 2014 New Zealand

Registered & physical address used from 09 Jul 2009 to 10 Jan 2011

Address #3: First Floor 22 Picton Street, Cockle Bay, Manukau 2014

Physical & registered address used from 25 Sep 2008 to 09 Jul 2009

Address #4: 7 John Gill Road, Cockle Bay, Auckland

Physical & registered address used from 02 Aug 2007 to 25 Sep 2008

Contact info
64 9 9743641
Phone
64 27 5715091
30 Nov 2022
brian@impactaccountingservices.com
Email
brian@hpa.co.nz
Email
neville@northward.co.nz
30 Nov 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
www.mhc.org.nz
30 Nov 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 17 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Mckenzie Healthcare Holdings Limited
Shareholder NZBN: 9429033581392
Cockle Bay
Auckland
2014
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Mckenzie Healthcare Holdings Limited
Name
Ltd
Type
1913434
Ultimate Holding Company Number
NZ
Country of origin
Suite 4, 10a Aylesbury Street
Pakuranga
Auckland 2010
New Zealand
Address
Directors

Neville Brummer - Director

Appointment date: 02 Aug 2007

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 02 Aug 2007


James Douglas Mcclintock - Director

Appointment date: 16 Oct 2013

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 30 Nov 2022

Address: Akaroa, 7520 New Zealand

Address used since 16 Oct 2013


Stephen Paul Crone - Director

Appointment date: 16 Oct 2013

Address: Ashburton, 7700 New Zealand

Address used since 30 Nov 2022

Address: Lake Tekapo, 7945 New Zealand

Address used since 28 Nov 2015


Craig Brian Lewis - Director

Appointment date: 16 Oct 2013

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 16 Oct 2013


Douglas Eldrid Spence - Director

Appointment date: 16 Oct 2013

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 16 Oct 2013


John Inglis Haden Ward - Director (Inactive)

Appointment date: 02 Aug 2007

Termination date: 18 Oct 2013

Address: Mount Maunganui, 3116 New Zealand

Address used since 02 Aug 2007


Maurice James Bayer - Director (Inactive)

Appointment date: 02 Aug 2007

Termination date: 18 Oct 2013

Address: Mount Maunganui, 3116 New Zealand

Address used since 02 Aug 2007

Nearby companies

Manuka Global Enterprise Limited
Level 3, Plaza Towers

Mckenzie Maurice Partner Limited
Suite 2, 10a Aylesbury Street

Lifecare Construction (group) 2010 Limited
Suite 4, 10a Aylesbury Street

Hpa Group 2009 Limited
Suite 4, 10a Aylesbury Street

Mckenzie Healthcare Limited
Suite 4, 10a Aylesbury Street

Mckenzie Healthcare Holdings Limited
Suite 4, 10a Aylesbury Street

Similar companies

Audio Essentials Limited
26 Tamaki Bay Drive

Guards Fisheries Nelson Limited
251 Ti Rakau Dr

H & D Investments Limited
7 Lewis Road

Jiajianz Limited
68 Dale Crescent

Sft Properties Limited
24a Reeves Road

Vyana Group Limited
26 Tamaki Bay Drive