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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 128 | |||
Individual | Hopley, James William |
Marshland Christchurch 8083 New Zealand |
16 Mar 2001 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Mcleod-jones, Tracey Ann |
Saint Clair Dunedin 9012 New Zealand |
16 Mar 2001 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Cushnie, Anne Louise |
Rd 2 Whakatane 3192 New Zealand |
07 Aug 2004 - |
Shares Allocation #4 Number of Shares: 143 | |||
Entity (NZ Limited Company) | Lih Limited Shareholder NZBN: 9429033390352 |
Rosedale Auckland 0632 New Zealand |
07 Nov 2008 - |
Shares Allocation #5 Number of Shares: 80 | |||
Individual | Hume, James Robert |
Clyde New Zealand |
07 Aug 2004 - |
Shares Allocation #6 Number of Shares: 59 | |||
Individual | Barron, Peter Alexander |
Dunedin New Zealand |
20 Jul 2007 - |
Shares Allocation #7 Number of Shares: 550 | |||
Individual | Hopley, James William |
Marshland Christchurch 8083 New Zealand |
16 Mar 2001 - |
Shares Allocation #8 Number of Shares: 550 | |||
Individual | Ross, Jeffery Alan |
Westmoreland Christchurch New Zealand |
16 Mar 2001 - |
Shares Allocation #9 Number of Shares: 44 | |||
Individual | Barron, Peera Noema |
Dunedin New Zealand |
16 Mar 2001 - |
Shares Allocation #10 Number of Shares: 128 | |||
Individual | Ross, Jeffery Alan |
Westmoreland Christchurch New Zealand |
16 Mar 2001 - |
Shares Allocation #11 Number of Shares: 48 | |||
Individual | Avenell, Patricia Marie |
Alexandra New Zealand |
16 Mar 2001 - |
Shares Allocation #12 Number of Shares: 10 | |||
Individual | Napier, Patricia Jon |
Dunedin New Zealand |
20 Jul 2007 - |
Shares Allocation #13 Number of Shares: 20 | |||
Individual | Ross, Jeffery Alan |
Westmoreland Christchurch New Zealand |
16 Mar 2001 - |
Individual | Hopley, James William |
Marshland Christchurch 8083 New Zealand |
16 Mar 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brett, Alanna Jane |
Wanaka New Zealand |
16 Mar 2001 - 24 Jun 2015 |
Individual | Lee, Mark Koh Hwee |
Avonside Christchurch |
21 Oct 2004 - 08 Aug 2008 |
Individual | Barron, Peter Alexander |
Dunedin |
21 Oct 2004 - 19 Mar 2007 |
Individual | Copland, Melissa Jane |
Queenstown |
16 Mar 2001 - 19 Mar 2007 |
Individual | Kayne, Steven Barry |
Queenstown |
16 Mar 2001 - 14 Mar 2005 |
Individual | Bary, Andrew Ronald |
Queenstown |
16 Mar 2001 - 19 Mar 2007 |
Individual | Hume, Anne Louise |
R D 1 Alexandra |
16 Mar 2001 - 07 Aug 2004 |
Individual | Hume, James Robert |
R D ! Alexandra |
16 Mar 2001 - 07 Aug 2004 |
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
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