W D Mackenzie Transport Limited was incorporated on 01 Aug 2002 and issued an NZ business number of 9429036385942. This registered LTD company has been supervised by 5 directors: Wade Donald Mackenzie - an active director whose contract started on 01 Aug 2002,
Donald Mackenzie - an inactive director whose contract started on 11 Jan 2003 and was terminated on 29 Jun 2012,
Carollyn Joyce Mackenzie - an inactive director whose contract started on 11 Jan 2003 and was terminated on 29 Jun 2012,
Carollyn Joyce Mackenzie - an inactive director whose contract started on 01 Aug 2002 and was terminated on 03 Oct 2002,
Donald Mackenzie - an inactive director whose contract started on 01 Aug 2002 and was terminated on 03 Oct 2002.
As stated in our database (updated on 01 May 2021), the company registered 1 address: Level 1, Westgate Chambers, 3A/2 Maki Street Westgate, Auckland, 0814 (category: registered, physical).
Up to 21 Dec 2017, W D Mackenzie Transport Limited had been using 28 Empire Street, Frankton, Hamilton as their registered address.
A total of 10000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 2000 shares are held by 1 entity, namely:
Wade Mackenzie (an individual) located at Waitakere, Waitakere postcode 0614.
The 2nd group consists of 1 shareholder, holds 60 per cent shares (exactly 6000 shares) and includes
Wade Mackenzie - located at Waitakere, Waitakere.
Previous addresses
Address: 28 Empire Street, Frankton, Hamilton, 3204 New Zealand
Registered & physical address used from 08 May 2014 to 21 Dec 2017
Address: 14 Knox Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered & physical address used from 25 Feb 2013 to 08 May 2014
Address: 5 Bethells Road, Waitakere, Auckland, 0614 New Zealand
Registered & physical address used from 12 Dec 2012 to 25 Feb 2013
Address: Level 1, 111 Hurstmere Road, Takapuna, North Shore City 0622 New Zealand
Registered & physical address used from 27 Aug 2009 to 12 Dec 2012
Address: Horwath Francis & Aickin, 2 Redan Road, Kaitaia
Registered & physical address used from 01 Aug 2002 to 27 Aug 2009
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 06 Oct 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | Wade Donald Mackenzie |
Waitakere Waitakere 0614 New Zealand |
01 Aug 2002 - |
Shares Allocation #2 Number of Shares: 6000 | |||
Individual | Wade Donald Mackenzie |
Waitakere Waitakere 0614 New Zealand |
01 Aug 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Donald Mackenzie |
Coopers Beach Mangonui |
01 Aug 2002 - 10 Apr 2013 |
Individual | Carollyn Joyce Mackenzie |
Coopers Beach Mangonui |
01 Aug 2002 - 10 Apr 2013 |
Wade Donald Mackenzie - Director
Appointment date: 01 Aug 2002
Address: Waitakere, Auckland, 0816 New Zealand
Address used since 07 Oct 2015
Donald Mackenzie - Director (Inactive)
Appointment date: 11 Jan 2003
Termination date: 29 Jun 2012
Address: Coopers Beach, 0420 New Zealand
Address used since 11 Jan 2003
Carollyn Joyce Mackenzie - Director (Inactive)
Appointment date: 11 Jan 2003
Termination date: 29 Jun 2012
Address: Coopers Beach, 0420 New Zealand
Address used since 11 Jan 2003
Carollyn Joyce Mackenzie - Director (Inactive)
Appointment date: 01 Aug 2002
Termination date: 03 Oct 2002
Address: Coopers Beach, Mangonui,
Address used since 01 Aug 2002
Donald Mackenzie - Director (Inactive)
Appointment date: 01 Aug 2002
Termination date: 03 Oct 2002
Address: Coopers Beach, Mangonui,
Address used since 01 Aug 2002
Mainline Investments Limited
Unit 3a, 2 Maki Street
Moore Investments 2013 Limited
Level 1, Westgate Chambers
Utopia Limited
Level 1, Westgate Chambers
The Hillside Trust Company Limited
Level 1, Westgate Chambers
Underground Earthworks Limited
Level 1, Westgate Chambers
Bush Rd Tyres & Alignment Limited
Level 1, Westgate Chambers