Shortcuts

Mckay Simpson Enterprises Limited

Type: NZ Limited Company (Ltd)
9429036160785
NZBN
1270405
Company Number
Registered
Company Status
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Physical & registered & service address used since 23 Apr 2018

Mckay Simpson Enterprises Limited, a registered company, was launched on 22 Jan 2003. 9429036160785 is the business number it was issued. This company has been run by 2 directors: Gregory Cecil Simpson - an active director whose contract began on 22 Jan 2003,
Elizabeth Fay Mckay - an active director whose contract began on 22 Jan 2003.
Last updated on 14 Jun 2023, the BizDb database contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (types include: physical, registered).
Mckay Simpson Enterprises Limited had been using Level 4 Rangitane House, 2 Main Street, Blenheim as their registered address up to 23 Apr 2018.
Previous names used by this company, as we established at BizDb, included: from 10 May 2013 to 28 Feb 2022 they were named Tradetech Group Limited, from 22 Jan 2003 to 10 May 2013 they were named Tradehire Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 New Zealand

Registered & physical address used from 15 Mar 2016 to 23 Apr 2018

Address: Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 New Zealand

Physical & registered address used from 02 Jul 2014 to 15 Mar 2016

Address: 4 The Forum, Blenheim, Blenheim, 7201 New Zealand

Registered & physical address used from 17 May 2013 to 02 Jul 2014

Address: C/-johnston Associates, 202 Ponsonby Road, Ponsonby, Auckland New Zealand

Physical & registered address used from 03 Apr 2009 to 17 May 2013

Address: Richards Woodhouse, 105 Trafalgar Street, Nelson

Registered & physical address used from 18 Apr 2004 to 03 Apr 2009

Address: Richards Woodhouse, 9 Buxton Square, Nelson

Physical & registered address used from 22 Jan 2003 to 18 Apr 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 25 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Mckay, Elizabeth Fay Rd 3
Blenheim
7273
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Simpson, Gregory Cecil Rd 3
Blenheim
7273
New Zealand
Directors

Gregory Cecil Simpson - Director

Appointment date: 22 Jan 2003

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 11 May 2010


Elizabeth Fay Mckay - Director

Appointment date: 22 Jan 2003

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 11 May 2010

Nearby companies

Wairau River Wines Limited
2 Alfred Street

Joknal Products Limited
2 Alfred Street

8 Wired Brewing Limited
2 Alfred Street

Bryce Trustee Limited
2 Alfred Street

Alva Limited
2 Alfred Street

Crow Tavern Limited
2 Alfred Street