Don Mackenzie Medical Limited was incorporated on 06 Apr 1999 and issued an NZ business number of 9429037635268. This registered LTD company has been run by 1 director, named Donald Mark Mackenzie - an active director whose contract started on 06 Apr 1999.
As stated in the BizDb database (updated on 10 Apr 2024), the company registered 3 addresses: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (registered address),
Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (service address),
106 George Street, Dunedin Central, Dunedin, 9016 (postal address),
106 George Street, Dunedin Central, Dunedin, 9016 (delivery address) among others.
Until 17 Apr 2023, Don Mackenzie Medical Limited had been using Westpac Building, 106 George Street, Dunedin as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Hunter, Harris Inglis (an individual) located at Kew, Dunedin postcode 9012.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Mackenzie, Peter Morell - located at Maia, Dunedin. Don Mackenzie Medical Limited is categorised as "General practitioner - medical" (ANZSIC Q851120).
Principal place of activity
106 George Street, Dunedin Central, Dunedin, 9016 New Zealand
Previous addresses
Address #1: Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Registered & service address used from 07 Nov 2018 to 17 Apr 2023
Address #2: Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Physical & registered address used from 23 Jun 2011 to 07 Nov 2018
Address #3: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 New Zealand
Physical & registered address used from 18 May 2007 to 23 Jun 2011
Address #4: Hunter Brocklebank, Chartered Accountants, 56 York Place, Dunedin
Registered address used from 12 Apr 2000 to 18 May 2007
Address #5: Hunter Brocklebank, Chartered Accountants, 56 York Place, Dunedin
Physical address used from 06 Apr 1999 to 18 May 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Hunter, Harris Inglis |
Kew Dunedin 9012 New Zealand |
06 Apr 1999 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mackenzie, Peter Morell |
Maia Dunedin 9022 New Zealand |
06 Apr 1999 - |
Donald Mark Mackenzie - Director
Appointment date: 06 Apr 1999
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 11 Apr 2017
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 15 Apr 2013
The Old Karitane Store Limited
Westpac Building, 106 George Street
Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,
Trueform Products Limited
Level 4 Westpac Building
The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building
Southern Critical Care Trust
Pwc
Drti Holdings Limited
10 George Street
Dr Robert Morton Limited
Polson Higgs
Dr Sharon Leitch Limited
Polson Higgs
Holden & Mcdonald Limited
C/- Polson Higgs
Sunflower-webb Properties Limited
Polson Higgs
Turner Medical Limited
Polson Higgs
Wishart Medical Services Limited
2 Clark Street