Shortcuts

Mackay Henry Limited

Type: NZ Limited Company (Ltd)
9429035969600
NZBN
1306996
Company Number
Registered
Company Status
Current address
Po Box 437
Armidale Nsw 2350
Australia
Postal address used since 29 Jun 2020
34 Wellesley Avenue
Avenal
Invercargill 9810
New Zealand
Registered & physical & service address used since 08 Jul 2022

Mackay Henry Limited, a registered company, was registered on 22 May 2003. 9429035969600 is the number it was issued. The company has been managed by 3 directors: Thomas Guy Mead - an active director whose contract began on 27 Aug 2003,
Tara Elizabeth Hergest Moxham-Jarvis - an active director whose contract began on 01 Sep 2015,
Paul Joseph Hergest Moxham - an inactive director whose contract began on 22 May 2003 and was terminated on 01 Sep 2015.
Updated on 29 Apr 2024, the BizDb data contains detailed information about 2 addresses this company uses, namely: 34 Wellesley Avenue, Avenal, Invercargill, 9810 (registered address),
34 Wellesley Avenue, Avenal, Invercargill, 9810 (physical address),
34 Wellesley Avenue, Avenal, Invercargill, 9810 (service address),
Po Box 437, Armidale Nsw, 2350 (postal address) among others.
Mackay Henry Limited had been using 9C Veneto Avenue, Albany Heights, North Shore, Auckland as their physical address until 08 Jul 2022.
One entity owns all company shares (exactly 100 shares) - Mead, Thomas Guy - located at 9810, Lake Hawea 9305.

Addresses

Previous addresses

Address #1: 9c Veneto Avenue, Albany Heights, North Shore, Auckland, 0632 New Zealand

Physical & registered address used from 01 Jul 2015 to 08 Jul 2022

Address #2: 26 Long Street, North Shore, Torbay, Auckland 0630 New Zealand

Registered & physical address used from 09 Jun 2010 to 01 Jul 2015

Address #3: 26 Long Street, North Shore, Torbay, Auckland

Registered & physical address used from 19 Jul 2007 to 09 Jun 2010

Address #4: 29 Scarlet Oak Drive, 'the Oaks', Albany, Auckland 1330

Registered & physical address used from 08 Mar 2004 to 19 Jul 2007

Address #5: 7/2 Georgia Terrace, Albany, Auckland

Registered & physical address used from 22 May 2003 to 08 Mar 2004

Contact info
rebecca@iacglobal.com
29 Jun 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 29 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Mead, Thomas Guy Lake Hawea 9305

New Zealand
Directors

Thomas Guy Mead - Director

Appointment date: 27 Aug 2003

Address: Lake Hawea, 9305 New Zealand

Address used since 22 Jun 2016


Tara Elizabeth Hergest Moxham-jarvis - Director

Appointment date: 01 Sep 2015

ASIC Name: Iac Group Services Pty Ltd

Address: Guyra, Nsw, 2365 Australia

Address used since 14 Jan 2022

Address: 339 Claremont Rd, Armidale, Nsw, 2350 Australia

Address used since 01 Sep 2015

Address: Armidale Nsew, 2350 Australia

Address: Armidale Nsw, 2350 Australia


Paul Joseph Hergest Moxham - Director (Inactive)

Appointment date: 22 May 2003

Termination date: 01 Sep 2015

Address: Coffs Harbour 2450, Australia

Address used since 18 Oct 2004

Nearby companies

Fluidra (n.z.) Limited
13 Douglas Alexander Parade

Sababa Jewellery Limited
1parkhead Place, Albany, Nth Harbour

Vinnie Holdings Limited
Level 1, 5/100 Bush Road

Wholesale Warehouse Limited
19 Airborne Road

Siquol Limited
Level 1, 2/100 Bush Road

Parkland Finance Limited
322 Rosedale Road