Shortcuts

Mckenzie Healthcare Limited

Type: NZ Limited Company (Ltd)
9429033553221
NZBN
1917828
Company Number
Registered
Company Status
Q860130
Industry classification code
Rest Home Operation
Industry classification description
Current address
Suite 4, 10a Aylesbury Street
Pakuranga
Auckland 2010
New Zealand
Other address (Address For Share Register) used since 27 Nov 2015
Suite 4, 10a Aylesbury Street
Pakuranga
Auckland 2010
New Zealand
Registered & physical address used since 16 Dec 2015
7 John Gill Road
Cockle Bay
Auckland 2014
New Zealand
Postal & office & delivery & shareregister address used since 30 Nov 2022

Mckenzie Healthcare Limited was launched on 09 Mar 2007 and issued an NZBN of 9429033553221. This registered LTD company has been supervised by 8 directors: Neville Brummer - an active director whose contract began on 09 Mar 2007,
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,
Stephen Paul Crone - an active director whose contract began on 16 Oct 2013,
James Douglas Mcclintock - an active director whose contract began on 16 Oct 2013.
According to BizDb's information (updated on 15 Apr 2024), the company registered 1 address: 7 John Gill Road, Cockle Bay, Auckland, 2014 (types include: service, registered).
Up until 16 Dec 2015, Mckenzie Healthcare Limited had been using Suite 43, 10A Aylesbury Street, Pakuranga, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Mckenzie Healthcare Holdings Limited (an entity) located at Cockle Bay, Auckland postcode 2014. Mckenzie Healthcare Limited is categorised as "Rest home operation" (ANZSIC Q860130).

Addresses

Other active addresses

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

Service & registered address used from 08 Dec 2022

Previous addresses

Address #1: Suite 43, 10a Aylesbury Street, Pakuranga, Auckland, 2010 New Zealand

Physical & registered address used from 07 Dec 2015 to 16 Dec 2015

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

Registered & physical address used from 10 Jan 2011 to 07 Dec 2015

Address #3: 7 John Gill Road, Cockle Bay, Manukau 2014 New Zealand

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

Address #4: First Floor 22 Picton Street, Cockle Bay, Manukau 2014

Registered & physical address used from 07 Oct 2008 to 09 Jul 2009

Address #5: 7 John Gill Road, Cockle Bay, Auckland

Physical & registered address used from 09 Mar 2007 to 07 Oct 2008

Contact info
64 3 6938299
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
www.mckenziehealthcare.co.nz
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Jacrose Investments Limited
Shareholder NZBN: 9429037629588
Company Number: 951730
Individual Scott, Thomas Geoffrey Seatter Bethlehem
Tauranga
3110
New Zealand
Entity Jacrose Investments Limited
Shareholder NZBN: 9429037629588
Company Number: 951730

Ultimate Holding Company

30 Nov 2016
Effective Date
Mckenzie Healthcare Holdings Limited
Name
Ltd
Type
1913434
Ultimate Holding Company Number
NZ
Country of origin
Directors

Neville Brummer - Director

Appointment date: 09 Mar 2007

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 09 Mar 2007


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


Stephen Paul Crone - Director

Appointment date: 16 Oct 2013

Address: Lake Tekapo, 7945 New Zealand

Address used since 27 Nov 2015


James Douglas Mcclintock - Director

Appointment date: 16 Oct 2013

Address: Akaroa, 7520 New Zealand

Address used since 16 Oct 2013


Thomas Geoffrey Seatter Scott - Director (Inactive)

Appointment date: 09 Sep 2008

Termination date: 06 Dec 2015

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 24 Jan 2014


John Inglis Haden Ward - Director (Inactive)

Appointment date: 09 Mar 2007

Termination date: 18 Oct 2013

Address: Mount Maunganui, Tauranga, 3116 New Zealand

Address used since 09 Mar 2007


Maurice James Bayer - Director (Inactive)

Appointment date: 09 Mar 2007

Termination date: 18 Oct 2013

Address: Mount Maunganui, Tauranga,

Address used since 09 Mar 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 Land Limited
Suite 4, 10a Aylesbury Street

Mckenzie Healthcare Holdings Limited
Suite 4, 10a Aylesbury Street

Similar companies

Ambridge Rose Villa Limited
157 Edgewater Drive

Botany Assets Limited
7 Voltaire Court

Deakoda Holdings Limited
194 Gowing Drive

Interlink Service Limited
74 Michaels Avenue

Springvale Manor Limited
1st Floor

Tranquillity Bay Care Limited
Flat 1, 28 Uxbridge Road