Mckean Wine Trading Limited was incorporated on 22 May 2003 and issued a number of 9429035967378. The registered LTD company has been managed by 5 directors: Susan Mary Mckean - an active director whose contract began on 25 Nov 2003,
Royce Paul Mckean - an active director whose contract began on 04 Mar 2022,
Royce Paul Mckean - an inactive director whose contract began on 25 Nov 2003 and was terminated on 06 Dec 2016,
Paul Malcolm Hubbard - an inactive director whose contract began on 22 May 2003 and was terminated on 25 Nov 2003,
Tony Jason Sycamore - an inactive director whose contract began on 22 May 2003 and was terminated on 25 Nov 2003.
According to our database (last updated on 25 Apr 2024), this company uses 1 address: 27 Heywards Road, Rd 2, Kaiapoi, 7692 (category: physical, service).
Up to 13 May 2020, Mckean Wine Trading Limited had been using Unit 9, 18 Taurus Place, Bromley, Christchurch as their registered address.
BizDb identified former names for this company: from 25 Nov 2003 to 03 Mar 2022 they were named Ocean View Sumner Limited, from 22 May 2003 to 25 Nov 2003 they were named Alc Shelf No. 9 Limited.
A total of 100 shares are allotted to 3 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Mckean, Susan Mary (an individual) located at Clifton, Christchurch postcode 8081.
Another group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Mckean, Royce Paul - located at Clifton, Christchurch.
The next share allocation (98 shares, 98%) belongs to 2 entities, namely:
Mckean, Susan Mary, located at Clifton, Christchurch (an individual),
Mckean, Royce Paul, located at Clifton, Christchurch (an individual).
Previous addresses
Address: Unit 9, 18 Taurus Place, Bromley, Christchurch, 8062 New Zealand
Registered address used from 23 Jun 2014 to 13 May 2020
Address: Unit 9, 18 Taurus Place, Bromley, Christchurch, 8062 New Zealand
Physical address used from 29 May 2013 to 13 May 2020
Address: 65, Ocean View Terrace, Christchurch, 8081 New Zealand
Registered address used from 02 Jun 2011 to 23 Jun 2014
Address: 65, Ocean View Terrace, Christchurch, 8081 New Zealand
Physical address used from 02 Jun 2011 to 29 May 2013
Address: C/- Duns Limited, Level 16, 119 Armagh Street, Christchurch New Zealand
Registered & physical address used from 02 Dec 2003 to 02 Jun 2011
Address: Anderson Lloyd Caudwell, Barristers & Solicitors, 481 Moray Place, Dunedin
Registered & physical address used from 22 May 2003 to 02 Dec 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Mckean, Susan Mary |
Clifton Christchurch 8081 New Zealand |
31 May 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mckean, Royce Paul |
Clifton Christchurch 8081 New Zealand |
31 May 2004 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Mckean, Susan Mary |
Clifton Christchurch 8081 New Zealand |
31 May 2004 - |
Individual | Mckean, Royce Paul |
Clifton Christchurch 8081 New Zealand |
31 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Anderson Lloyd Trustee Company Limited Shareholder NZBN: 9429039610614 Company Number: 343369 |
31 May 2004 - 31 May 2004 | |
Entity | Anderson Lloyd Trustee Company Limited Shareholder NZBN: 9429039610614 Company Number: 343369 |
31 May 2004 - 31 May 2004 |
Susan Mary Mckean - Director
Appointment date: 25 Nov 2003
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 14 Jun 2014
Royce Paul Mckean - Director
Appointment date: 04 Mar 2022
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 04 Mar 2022
Royce Paul Mckean - Director (Inactive)
Appointment date: 25 Nov 2003
Termination date: 06 Dec 2016
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 26 May 2015
Paul Malcolm Hubbard - Director (Inactive)
Appointment date: 22 May 2003
Termination date: 25 Nov 2003
Address: Dunedin,
Address used since 22 May 2003
Tony Jason Sycamore - Director (Inactive)
Appointment date: 22 May 2003
Termination date: 25 Nov 2003
Address: Dunedin,
Address used since 22 May 2003
Danbury Nz Limited
Unit 4, 18 Taurus Place
Fifty Degrees South Trust
Unit 1, Archerfield Business Park
Tag Print Limited
Unit 3 10 Senior Place
Kiwicare Corporation Limited
225 Maces Road
Handy-pak (2008) Limited
225 Maces Road
C & L Tooling Limited
24 Taurus Place