Mckechnie Aluminium Solutions Limited, a registered company, was incorporated on 29 Jan 2004. 9429035559429 is the number it was issued. This company has been supervised by 18 directors: Richard Paul Barclay - an active director whose contract began on 29 Jul 2022,
Stephen Paul Robertson - an active director whose contract began on 29 Jul 2022,
Scott Andrew Fuller - an inactive director whose contract began on 29 Jul 2022 and was terminated on 12 May 2023,
Pramod Kumar Khatri - an inactive director whose contract began on 26 Apr 2004 and was terminated on 29 Jul 2022,
Wayne Tuki - an inactive director whose contract began on 30 Sep 2014 and was terminated on 29 Jul 2022.
Last updated on 12 Mar 2024, BizDb's data contains detailed information about 1 address: 36 Paraite Road, Bell Block, New Plymouth, 4312 (types include: registered, physical).
Mckechnie Aluminium Solutions Limited had been using Paraite Road, Bell Block, New Plymouth as their registered address until 24 Aug 2023.
Past names used by this company, as we managed to find at BizDb, included: from 11 Mar 2004 to 16 Oct 2009 they were named Mck Metals Pacific Limited, from 29 Jan 2004 to 11 Mar 2004 they were named Mck Limited.
A single entity owns all company shares (exactly 6425001 shares) - Whiting Holdings New Zealand Limited - located at 4312, Penrose, Auckland.
Principal place of activity
36 Paraite Road, Bell Block, New Plymouth, 4373 New Zealand
Previous addresses
Address #1: Paraite Road, Bell Block, New Plymouth New Zealand
Registered address used from 07 May 2004 to 24 Aug 2023
Address #2: Level 3, 109-113 Powderham Street, New Plymouth
Physical & registered address used from 29 Jan 2004 to 07 May 2004
Basic Financial info
Total number of Shares: 6425001
Annual return filing month: April
Annual return last filed: 27 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 6425001 | |||
Entity (NZ Limited Company) | Whiting Holdings New Zealand Limited Shareholder NZBN: 9429041027530 |
Penrose Auckland 1061 New Zealand |
09 Aug 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Pwj 2022 Limited Shareholder NZBN: 9429031758741 Company Number: 1499863 |
29 Apr 2005 - 09 Aug 2022 | |
Entity | Pwj 2022 Limited Shareholder NZBN: 9429031758741 Company Number: 1499863 |
29 Apr 2005 - 09 Aug 2022 | |
Entity | Staples Rodway Taranaki Nominees Limited Shareholder NZBN: 9429035677123 Company Number: 1441582 |
29 Jan 2004 - 29 Apr 2005 | |
Entity | Staples Rodway Taranaki Nominees Limited Shareholder NZBN: 9429035677123 Company Number: 1441582 |
29 Jan 2004 - 29 Apr 2005 |
Ultimate Holding Company
Richard Paul Barclay - Director
Appointment date: 29 Jul 2022
ASIC Name: Amari Metals Australia Pty Ltd
Address: Nsw, 2323 Australia
Address used since 29 Jul 2022
Stephen Paul Robertson - Director
Appointment date: 29 Jul 2022
ASIC Name: Amari Metals Australia Pty Ltd
Address: New South Wales, 2156 Australia
Address used since 29 Jul 2022
Scott Andrew Fuller - Director (Inactive)
Appointment date: 29 Jul 2022
Termination date: 12 May 2023
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 29 Jul 2022
Pramod Kumar Khatri - Director (Inactive)
Appointment date: 26 Apr 2004
Termination date: 29 Jul 2022
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 04 Apr 2017
Wayne Tuki - Director (Inactive)
Appointment date: 30 Sep 2014
Termination date: 29 Jul 2022
Address: Rd 2, New Plymouth, 4372 New Zealand
Address used since 30 Sep 2014
Jeff Van Winkel - Director (Inactive)
Appointment date: 30 Sep 2014
Termination date: 29 Jul 2022
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 30 Sep 2014
Ian Stewart Frame - Director (Inactive)
Appointment date: 01 Nov 2018
Termination date: 29 Jul 2022
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 01 Nov 2018
Colin David Leach - Director (Inactive)
Appointment date: 01 Oct 2016
Termination date: 31 Oct 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Oct 2016
Peter Springford - Director (Inactive)
Appointment date: 03 Oct 2011
Termination date: 31 Dec 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 31 May 2016
Wesley Stuart Gillanders - Director (Inactive)
Appointment date: 15 May 2006
Termination date: 30 Sep 2014
Address: New Plymouth, 4312 New Zealand
Address used since 15 May 2006
Barry Raymond Upson - Director (Inactive)
Appointment date: 26 Apr 2004
Termination date: 03 Oct 2011
Address: New Plymouth, 4310 New Zealand
Address used since 17 Jun 2005
Ian Andrew Wilson - Director (Inactive)
Appointment date: 21 Jul 2004
Termination date: 17 Jun 2005
Address: Palmerston North,
Address used since 21 Jul 2004
Gregory Lawrence Smith - Director (Inactive)
Appointment date: 12 Mar 2004
Termination date: 26 Apr 2004
Address: Matraville, Nsw 2036, Australia,
Address used since 12 Mar 2004
Phillip Michael Bower - Director (Inactive)
Appointment date: 12 Mar 2004
Termination date: 26 Apr 2004
Address: Northbridge, Nsw 2063, Australia,
Address used since 12 Mar 2004
Philip Adrian Tunstall - Director (Inactive)
Appointment date: 12 Mar 2004
Termination date: 26 Apr 2004
Address: Vaucluse, Nsw 2030, Australia,
Address used since 12 Mar 2004
Peter Wiggs - Director (Inactive)
Appointment date: 12 Mar 2004
Termination date: 26 Apr 2004
Address: Mosman, Nsw 2088, Australia,
Address used since 12 Mar 2004
Christopher John Lynch - Director (Inactive)
Appointment date: 29 Jan 2004
Termination date: 12 Mar 2004
Address: New Plymouth,
Address used since 29 Jan 2004
Robin Brockie - Director (Inactive)
Appointment date: 29 Jan 2004
Termination date: 12 Mar 2004
Address: R D 1, New Plymouth,
Address used since 29 Jan 2004
Howard Wright Pacific Limited
Paraite Road
Howard Wright Limited
Paraite Road
Omega Window Systems Limited
36 Paraite Road
Nexans New Zealand Limited
69 Paraite Road
Nzec Manaia Limited
14 Connett Road, Bell Block
Nzec Tariki Limited
14 Connett Road, Bell Block