Shortcuts

Mackay Projects Limited

Type: NZ Limited Company (Ltd)
9429035842644
NZBN
1367877
Company Number
Registered
Company Status
Current address
92 Russley Road
Russley
Christchurch 8042
New Zealand
Other address (Address For Share Register) used since 06 Jul 2011
Level 2, Building One
181 High Street
Christchurch 8144
New Zealand
Other address (Address For Share Register) used since 20 Jun 2017
Suite A2, 27 Gillies Avenue
Newmarket
Auckland 1023
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 07 Jul 2022

Mackay Projects Limited, a registered company, was incorporated on 14 Aug 2003. 9429035842644 is the NZBN it was issued. The company has been run by 1 director, named Grant John Mackay - an active director whose contract started on 14 Aug 2003.
Updated on 22 Mar 2024, our data contains detailed information about 4 addresses this company uses, specifically: Suite A2, 27 Gillies Avenue, Newmarket, Auckland, 1023 (registered address),
Suite A2, 27 Gillies Avenue, Newmarket, Auckland, 1023 (physical address),
Suite A2, 27 Gillies Avenue, Newmarket, Auckland, 1023 (service address),
Suite A2, 27 Gillies Avenue, Newmarket, Auckland, 1023 (other address) among others.
Mackay Projects Limited had been using Level 2, Building One, 181 High Street, Christchurch as their registered address up until 15 Jul 2022.
A total of 100 shares are allocated to 5 shareholders (4 groups). The first group includes 97 shares (97%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (1%). Finally there is the third share allocation (1 share 1%) made up of 1 entity.

Addresses

Other active addresses

Address #4: Suite A2, 27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand

Registered & physical & service address used from 15 Jul 2022

Previous addresses

Address #1: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand

Registered & physical address used from 28 Jun 2017 to 15 Jul 2022

Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Registered & physical address used from 06 Jul 2011 to 28 Jun 2017

Address #3: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand

Registered & physical address used from 08 Aug 2006 to 06 Jul 2011

Address #4: Spicer House, 3rd Floor, 148 Victoria Street, Christchurch

Physical & registered address used from 12 Apr 2005 to 08 Aug 2006

Address #5: C/- Walker Davey Ltd, 1st Floor, 118 Victoria Street, Christchurch

Physical & registered address used from 14 Aug 2003 to 12 Apr 2005

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 12 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 97
Individual Mackay, Sharon Marie Waiake
Auckland
0630
New Zealand
Individual Mackay, Grant John Waiake
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Mackay, Grant John Torbay
Auckland 0630

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Mackay, Sharon Marie Waiake
Auckland
0630
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Mackay, James William Stanmore Bay
Rodney
0932
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Abbot, John Cashmere
Christchurch

New Zealand
Directors

Grant John Mackay - Director

Appointment date: 14 Aug 2003

Address: Waiake, Auckland, 0630 New Zealand

Address used since 07 Jul 2022

Address: Waiake, Auckland, 0630 New Zealand

Address used since 05 Feb 2019

Address: Waiake, Auckland, 0630 New Zealand

Address used since 10 Jul 2015