Shortcuts

Mckean Wine Trading Limited

Type: NZ Limited Company (Ltd)
9429035967378
NZBN
1307545
Company Number
Registered
Company Status
Current address
27 Heywards Road
Rd 2
Kaiapoi 7692
New Zealand
Physical & service & registered address used since 13 May 2020

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Mckean, Susan Mary Clifton
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Mckean, Royce Paul Clifton
Christchurch
8081
New Zealand
Shares Allocation #3 Number of Shares: 98
Individual Mckean, Susan Mary Clifton
Christchurch
8081
New Zealand
Individual Mckean, Royce Paul Clifton
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Anderson Lloyd Trustee Company Limited
Shareholder NZBN: 9429039610614
Company Number: 343369
Entity Anderson Lloyd Trustee Company Limited
Shareholder NZBN: 9429039610614
Company Number: 343369
Directors

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

Nearby companies

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