Mckenzie Higham Limited, a registered company, was registered on 08 Sep 1999. 9429037492007 is the NZ business identifier it was issued. "Architect" (business classification M692110) is how the company was categorised. The company has been managed by 4 directors: Callum Alexander Mckenzie - an active director whose contract started on 08 Sep 1999,
Mark Jason Mcmillan - an active director whose contract started on 03 Apr 2017,
John Graeme Macdonald - an active director whose contract started on 01 Apr 2023,
Mark Higham - an inactive director whose contract started on 08 Sep 1999 and was terminated on 31 Mar 2019.
Last updated on 28 Mar 2024, BizDb's database contains detailed information about 1 address: Po Box 9792, Marion Square, Wellington, 6141 (category: postal, office).
Mckenzie Higham Limited had been using Mckenzie Higham Limited, Level 1, 91-93 Dixon St, Wellington as their registered address up until 09 Aug 2013.
A total of 1000 shares are allocated to 13 shareholders (7 groups). The first group includes 58 shares (5.8 per cent) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 48 shares (4.8 per cent). Lastly the 3rd share allotment (615 shares 61.5 per cent) made up of 3 entities.
Other active addresses
Address #4: Po Box 9792, Marion Square, Wellington, 6141 New Zealand
Postal address used from 02 Aug 2021
Principal place of activity
Level 1, 171 Vivian Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: Mckenzie Higham Limited, Level 1, 91-93 Dixon St, Wellington New Zealand
Registered address used from 31 Aug 2002 to 09 Aug 2013
Address #2: Mckenzie Higham Limited, 8 Ngatoto Street, Ngaio, Wellington
Registered address used from 24 Aug 2000 to 31 Aug 2002
Address #3: Mckenzie Higham Limited, 8 Ngatoto Street, Ngaio, Wellington New Zealand
Physical address used from 24 Aug 2000 to 24 Aug 2000
Address #4: Mckenzie Higham Limited, 8 Ngatoto Street, Ngaio, Wellington
Registered address used from 12 Apr 2000 to 24 Aug 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 58 | |||
Individual | Macdonald, John Graeme |
Karori Wellington 6012 New Zealand |
05 Dec 2021 - |
Individual | Macdonald, Joanna Mary Haynes |
Karori Wellington 6012 New Zealand |
05 Dec 2021 - |
Entity (NZ Limited Company) | Mh Trustee (macdonald) Limited Shareholder NZBN: 9429050088409 |
Wellington 6011 New Zealand |
05 Dec 2021 - |
Shares Allocation #2 Number of Shares: 48 | |||
Individual | Patel, Dipak Manherlal |
Miramar Wellington 6022 New Zealand |
05 Dec 2021 - |
Shares Allocation #3 Number of Shares: 615 | |||
Individual | Wood, Denis Frank |
Wellington |
08 Sep 1999 - |
Individual | Levy, Kathryn Patricia |
Ngaio Wellington |
08 Sep 1999 - |
Individual | Mckenzie, Callum Alexander |
Ngaio Wellington 6035 New Zealand |
08 Sep 1999 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | McMillan, Mark Jason |
Houghton Bay Wellington 6023 New Zealand |
28 Aug 2016 - |
Shares Allocation #5 Number of Shares: 28 | |||
Entity (NZ Limited Company) | Mk Trustee 2014 Limited Shareholder NZBN: 9429041069769 |
Wellington Central Wellington 6011 New Zealand |
05 Dec 2021 - |
Individual | Bultitude, Rex William |
Thorndon Wellington 6011 New Zealand |
05 Dec 2021 - |
Shares Allocation #6 Number of Shares: 249 | |||
Individual | McMillan, Mark Jason |
Houghton Bay Wellington 6023 New Zealand |
28 Aug 2016 - |
Individual | McMillan, Gerald Vaughan |
Mount Pleasant Christchurch 8081 New Zealand |
28 Aug 2016 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Mckenzie, Callum Alexander |
Ngaio Wellington |
08 Sep 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Higham, Mark |
Brooklyn Wellington 6021 New Zealand |
30 Jul 2004 - 09 Apr 2019 |
Individual | Higham, Mark |
Brooklyn Wellington 6021 New Zealand |
30 Jul 2004 - 09 Apr 2019 |
Individual | Higham, Mark |
Brooklyn Wellington 6021 New Zealand |
30 Jul 2004 - 09 Apr 2019 |
Individual | Higham, Julie Ann |
Brooklyn Wellington 6021 New Zealand |
30 Jul 2004 - 09 Apr 2019 |
Individual | Higham, Mark |
Brooklyn Wellington 6021 New Zealand |
08 Sep 1999 - 09 Apr 2019 |
Individual | Higham, Julie Ann |
Brooklyn Wellington 6021 New Zealand |
30 Jul 2004 - 09 Apr 2019 |
Entity | Btc Trustees 2012 Limited Shareholder NZBN: 9429030635210 Company Number: 3879716 |
Wellington Central Wellington 6011 New Zealand |
01 Aug 2012 - 09 Apr 2019 |
Individual | Kettles, David John |
Waterloo Lower Hutt New Zealand |
30 Jul 2004 - 01 Aug 2012 |
Entity | Btc Trustees 2012 Limited Shareholder NZBN: 9429030635210 Company Number: 3879716 |
Wellington Central Wellington 6011 New Zealand |
01 Aug 2012 - 09 Apr 2019 |
Individual | Higham, Julie Ann |
Brooklyn Wellington 6021 New Zealand |
30 Jul 2004 - 09 Apr 2019 |
Entity | Btc Trustees 2012 Limited Shareholder NZBN: 9429030635210 Company Number: 3879716 |
Wellington Central Wellington 6011 New Zealand |
01 Aug 2012 - 09 Apr 2019 |
Callum Alexander Mckenzie - Director
Appointment date: 08 Sep 1999
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 08 Sep 1999
Mark Jason McMillan - Director
Appointment date: 03 Apr 2017
Address: Houghton Bay, Wellington, 6023 New Zealand
Address used since 03 Apr 2017
John Graeme Macdonald - Director
Appointment date: 01 Apr 2023
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Apr 2023
Mark Higham - Director (Inactive)
Appointment date: 08 Sep 1999
Termination date: 31 Mar 2019
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 02 Aug 2010
Vivian 171 Limited
171 Vivian Street
Station Creative Limited
167b Vivian Street
Apex Electronics Limited
1st Floor,175 Vivain St
Te Aro Assembly Trust Board
Vivian Street
About Print Limited
179 Vivian Street
Printegrity Limited
179 Vivian Street
Bell Kelly Beaumont Team Architects Limited
303 Willis Street
Foundation Architects Limited
8 Marion Street
Kebbelldaish Architects Limited
Level 3
Melling Architects Limited
108 Abel Smith Street
New Work Studio Architects Limited
Level 1
R & D Architects Limited
Level 5, 203-209 Willis Street