Shortcuts

Mackley Holdings Limited

Type: NZ Limited Company (Ltd)
9429035924364
NZBN
1334161
Company Number
Registered
Company Status
Current address
16 Southwark Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 11 Nov 2021

Mackley Holdings Limited, a registered company, was registered on 24 Jun 2003. 9429035924364 is the number it was issued. The company has been managed by 3 directors: Kevin Mackley - an active director whose contract started on 24 Jun 2003,
Michael Grant Mackley - an active director whose contract started on 24 Jun 2003,
Alan Bruce Mackley - an inactive director whose contract started on 24 Jun 2003 and was terminated on 31 Mar 2014.
Updated on 07 Apr 2024, our data contains detailed information about 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Mackley Holdings Limited had been using Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their registered address up until 11 Nov 2021.
Previous aliases for this company, as we found at BizDb, included: from 24 Jun 2003 to 04 Jun 2008 they were named Mackley Holdings Limited.
A total of 12000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 6000 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 6000 shares (50 per cent).

Addresses

Previous addresses

Address: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 02 Apr 2019 to 11 Nov 2021

Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 29 Mar 2017 to 02 Apr 2019

Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 20 May 2014 to 29 Mar 2017

Address: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand

Registered & physical address used from 29 Feb 2012 to 20 May 2014

Address: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand

Registered & physical address used from 05 Dec 2011 to 29 Feb 2012

Address: Level 3, Cedar House, 299 Durham Street North, Christchurch New Zealand

Physical & registered address used from 07 Dec 2009 to 05 Dec 2011

Address: C/- Richard Brittenden, Chartered Accountant, 622b Ferry Road, Christchurch

Physical & registered address used from 24 Jun 2003 to 07 Dec 2009

Financial Data

Basic Financial info

Total number of Shares: 12000

Annual return filing month: March

Annual return last filed: 19 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6000
Individual Mackley, Kevin Northwood
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 6000
Individual Mackley, Michael Grant West Eyreton
Rangiora
7475
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mackley, Alan Bruce Lyttelton

New Zealand
Individual Mackley, Margaret Lyttelton
Individual Mackley, Leisa Luella Rd1 Rangiora
Individual Mackley, Joanne Louisa Christchurch
Directors

Kevin Mackley - Director

Appointment date: 24 Jun 2003

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 02 Mar 2022

Address: Belfast, Christchurch, 8051 New Zealand

Address used since 22 Apr 2016


Michael Grant Mackley - Director

Appointment date: 24 Jun 2003

Address: West Eyreton, Rangiora, 7475 New Zealand

Address used since 22 Apr 2016


Alan Bruce Mackley - Director (Inactive)

Appointment date: 24 Jun 2003

Termination date: 31 Mar 2014

Address: Lyttelton, 8082 New Zealand

Address used since 04 Jun 2008

Nearby companies

Awuko Abrasives Limited
Level 1, 259 Lincoln Rd

Cancrete Group Limited
Level 1, 100 Moorhouse Avenue

People Puzzle Limited
Level 1, 100 Moorhouse Avenue

Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue

Cancrete Limited
Level 1, 100 Moorhouse Avenue

Ab Property Services Limited
Level 1, 100 Moorhouse Avenue