Shortcuts

Mackenzie Group Limited

Type: NZ Limited Company (Ltd)
9429036971930
NZBN
1123027
Company Number
Registered
Company Status
Current address
Level 1, Plaza House
243 Princes Street
Dunedin 9016
New Zealand
Registered & physical & service address used since 11 Nov 2010

Mackenzie Group Limited, a registered company, was launched on 16 Mar 2001. 9429036971930 is the NZBN it was issued. This company has been supervised by 8 directors: Jeffery Alan Ross - an active director whose contract started on 10 Jun 2001,
James William Hopley - an active director whose contract started on 14 Jul 2003,
Paul James Avenell - an inactive director whose contract started on 04 Aug 2004 and was terminated on 29 Mar 2012,
Peter Alexander Barron - an inactive director whose contract started on 16 Mar 2001 and was terminated on 24 Jul 2009,
Steven Barry Kayne - an inactive director whose contract started on 04 Aug 2004 and was terminated on 27 Feb 2006.
Last updated on 27 Mar 2024, our data contains detailed information about 1 address: Level 1, Plaza House, 243 Princes Street, Dunedin, 9016 (types include: registered, physical).
Mackenzie Group Limited had been using G S Mclauchlan & Co, 2 Stafford Street, Stafford House, Dunedin as their registered address until 11 Nov 2010.
A total of 1790 shares are allotted to 14 shareholders (13 groups). The first group is comprised of 128 shares (7.15 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 20 shares (1.12 per cent). Lastly there is the next share allocation (10 shares 0.56 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: G S Mclauchlan & Co, 2 Stafford Street, Stafford House, Dunedin New Zealand

Registered & physical address used from 19 Aug 2009 to 11 Nov 2010

Address: 247 Malvern St, Dunedin, 9010

Physical & registered address used from 15 Aug 2008 to 19 Aug 2009

Address: 21 Glenmore St, Dunedin, 9010

Physical & registered address used from 27 Jul 2007 to 15 Aug 2008

Address: 229 Malvern St, Dunedin

Physical & registered address used from 16 Mar 2001 to 27 Jul 2007

Financial Data

Basic Financial info

Total number of Shares: 1790

Annual return filing month: November

Annual return last filed: 05 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 128
Individual Hopley, James William Marshland
Christchurch
8083
New Zealand
Shares Allocation #2 Number of Shares: 20
Individual Mcleod-jones, Tracey Ann Saint Clair
Dunedin
9012
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Cushnie, Anne Louise Rd 2
Whakatane
3192
New Zealand
Shares Allocation #4 Number of Shares: 143
Entity (NZ Limited Company) Lih Limited
Shareholder NZBN: 9429033390352
Rosedale
Auckland
0632
New Zealand
Shares Allocation #5 Number of Shares: 80
Individual Hume, James Robert Clyde

New Zealand
Shares Allocation #6 Number of Shares: 59
Individual Barron, Peter Alexander Dunedin

New Zealand
Shares Allocation #7 Number of Shares: 550
Individual Hopley, James William Marshland
Christchurch
8083
New Zealand
Shares Allocation #8 Number of Shares: 550
Individual Ross, Jeffery Alan Westmoreland
Christchurch

New Zealand
Shares Allocation #9 Number of Shares: 44
Individual Barron, Peera Noema Dunedin

New Zealand
Shares Allocation #10 Number of Shares: 128
Individual Ross, Jeffery Alan Westmoreland
Christchurch

New Zealand
Shares Allocation #11 Number of Shares: 48
Individual Avenell, Patricia Marie Alexandra

New Zealand
Shares Allocation #12 Number of Shares: 10
Individual Napier, Patricia Jon Dunedin

New Zealand
Shares Allocation #13 Number of Shares: 20
Individual Ross, Jeffery Alan Westmoreland
Christchurch

New Zealand
Individual Hopley, James William Marshland
Christchurch
8083
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brett, Alanna Jane Wanaka

New Zealand
Individual Lee, Mark Koh Hwee Avonside
Christchurch
Individual Barron, Peter Alexander Dunedin
Individual Copland, Melissa Jane Queenstown
Individual Kayne, Steven Barry Queenstown
Individual Bary, Andrew Ronald Queenstown
Individual Hume, Anne Louise R D 1
Alexandra
Individual Hume, James Robert R D !
Alexandra
Directors

Jeffery Alan Ross - Director

Appointment date: 10 Jun 2001

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 27 Nov 2014


James William Hopley - Director

Appointment date: 14 Jul 2003

Address: Marshland, Christchurch, 8083 New Zealand

Address used since 01 Oct 2019

Address: Holmes Hill, Oamaru, 9401 New Zealand

Address used since 27 Nov 2014


Paul James Avenell - Director (Inactive)

Appointment date: 04 Aug 2004

Termination date: 29 Mar 2012

Address: Alexandra, 9393 New Zealand

Address used since 02 Oct 2006


Peter Alexander Barron - Director (Inactive)

Appointment date: 16 Mar 2001

Termination date: 24 Jul 2009

Address: Dunedin,

Address used since 08 Aug 2008


Steven Barry Kayne - Director (Inactive)

Appointment date: 04 Aug 2004

Termination date: 27 Feb 2006

Address: Glasgow G4671q, Scotland,

Address used since 04 Aug 2004


Alanna Jane Yardley - Director (Inactive)

Appointment date: 14 Jul 2003

Termination date: 05 Aug 2004

Address: Wanaka,

Address used since 14 Jul 2003


James William Hopley - Director (Inactive)

Appointment date: 24 Feb 2004

Termination date: 04 Aug 2004

Address: Oamaru,

Address used since 24 Feb 2004


Melissa Jane Copland - Director (Inactive)

Appointment date: 10 Jun 2001

Termination date: 24 Feb 2004

Address: Dunedin,

Address used since 10 Jun 2001

Nearby companies

Airport Shuttles Dunedin Limited
Level 1 Plaza House

Cjs Group 2011 Limited
243 Princes Street

1804 Limited
Level 1, Plaza House

H & J Flooring Limited
Level 1 Plaza House

High Excitement Limited
Level 1, Plaza House

Timshel Consulting Limited
Level 1, Plaza House