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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Mckenzie Healthcare Holdings Limited Shareholder NZBN: 9429033581392 |
Cockle Bay Auckland 2014 New Zealand |
09 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Jacrose Investments Limited Shareholder NZBN: 9429037629588 Company Number: 951730 |
30 Sep 2008 - 19 Jul 2017 | |
Individual | Scott, Thomas Geoffrey Seatter |
Bethlehem Tauranga 3110 New Zealand |
30 Sep 2008 - 19 Jul 2017 |
Entity | Jacrose Investments Limited Shareholder NZBN: 9429037629588 Company Number: 951730 |
30 Sep 2008 - 19 Jul 2017 |
Ultimate Holding Company
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
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
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