Shortcuts

Mckenzie Healthcare Holdings Limited

Type: NZ Limited Company (Ltd)
9429033581392
NZBN
1913434
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
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 Holdings Limited was registered on 07 Mar 2007 and issued an NZ business identifier of 9429033581392. This registered LTD company has been managed by 8 directors: Neville Brummer - an active director whose contract started on 07 Mar 2007,
Douglas Eldrid Spence - an active director whose contract started on 16 Oct 2013,
Stephen Paul Crone - an active director whose contract started on 16 Oct 2013,
James Douglas Mcclintock - an active director whose contract started on 16 Oct 2013,
Craig Brian Lewis - an active director whose contract started on 16 Oct 2013.
As stated in BizDb's data (updated on 30 Mar 2024), this company filed 1 address: 7 John Gill Road, Cockle Bay, Auckland, 2014 (type: registered, service).
Up to 07 Dec 2015, Mckenzie Healthcare Holdings Limited had been using 7 John Gill Road, Cockle Bay, Auckland as their registered address.
A total of 1000 shares are issued to 5 groups (5 shareholders in total). In the first group, 150 shares are held by 1 entity, namely:
Crone Holdings Limited (an entity) located at Ashburton postcode 7700.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 250 shares) and includes
Northward Holdings Limited - located at Cockle Bay, Auckland.
The next share allotment (100 shares, 10%) belongs to 1 entity, namely:
Meba Limited, located at Bryndwr, Christchurch (an entity). Mckenzie Healthcare Holdings Limited has been classified as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).

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

Registered & physical 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 07 Oct 2008 to 09 Jul 2009

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

Registered & physical address used from 07 Mar 2007 to 07 Oct 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
http://www.mckenziehealthcare.co.nz/
Website
http://www.mhc.org.nz
30 Nov 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 17 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150
Entity (NZ Limited Company) Crone Holdings Limited
Shareholder NZBN: 9429031939027
Ashburton
7700
New Zealand
Shares Allocation #2 Number of Shares: 250
Entity (NZ Limited Company) Northward Holdings Limited
Shareholder NZBN: 9429034159965
Cockle Bay
Auckland
2014
New Zealand
Shares Allocation #3 Number of Shares: 100
Entity (NZ Limited Company) Meba Limited
Shareholder NZBN: 9429031341370
Bryndwr
Christchurch
8053
New Zealand
Shares Allocation #4 Number of Shares: 250
Entity (NZ Limited Company) Mcclintock Mhhl Limited
Shareholder NZBN: 9429030027510
161 Burnett Street
Ashburton
7700
New Zealand
Shares Allocation #5 Number of Shares: 250
Entity (NZ Limited Company) Spence Retirement Property Limited
Shareholder NZBN: 9429031327237
Ashburton
7700
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bayer, Maurice James Mount Maunganui
Tauranga
Entity Last Summer Holdings Limited
Shareholder NZBN: 9429031364768
Company Number: 3147989
Entity Warsmith Holdings Limited
Shareholder NZBN: 9429034161050
Company Number: 1806885
Entity Last Summer Holdings Limited
Shareholder NZBN: 9429031364768
Company Number: 3147989
Entity Warsmith Holdings Limited
Shareholder NZBN: 9429034161050
Company Number: 1806885
Directors

Neville Brummer - Director

Appointment date: 07 Mar 2007

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 07 Mar 2007


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 28 Nov 2015


James Douglas Mcclintock - Director

Appointment date: 16 Oct 2013

Address: Akaroa, 7520 New Zealand

Address used since 16 Oct 2013


Craig Brian Lewis - Director

Appointment date: 16 Oct 2013

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 16 Oct 2013


Thomas Geoffrey Scott - Director (Inactive)

Appointment date: 20 Dec 2013

Termination date: 08 Dec 2015

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 20 Dec 2013


John Inglis Haden Ward - Director (Inactive)

Appointment date: 07 Mar 2007

Termination date: 18 Oct 2013

Address: Mount Maunganui, 3116 New Zealand

Address used since 01 Feb 2013


Maurice James Bayer - Director (Inactive)

Appointment date: 07 Mar 2007

Termination date: 18 Oct 2013

Address: Mount Maunganui, 3116 New Zealand

Address used since 01 Feb 2013

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 Limited
Suite 4, 10a Aylesbury Street

Similar companies

Beetham Wbc Partner Limited
Suite 4, 10a Aylesbury Street

L&l Trustee Limited
71 Manor Park

Mckenzie Maurice Partner Limited
Suite 2, 10a Aylesbury Street

Mutual Finance Limited
19 Jade Avenue

Strata Nominees Limited
1/120 Waipuna Road East

Vamosa Limited
Flat 3, 34 Latham Avenue