Shortcuts

Mackay Bailey Limited

Type: NZ Limited Company (Ltd)
9429037705541
NZBN
937227
Company Number
Registered
Company Status
Current address
109 Blenheim Road
Riccarton
Christchurch 8041
New Zealand
Registered & physical & service address used since 08 May 2012

Mackay Bailey Limited, a registered company, was started on 23 Dec 1998. 9429037705541 is the number it was issued. The company has been managed by 6 directors: Tania Elizabeth King - an active director whose contract started on 01 Apr 1999,
Michael Henry Woodward - an active director whose contract started on 01 Jan 2007,
James William Nell - an inactive director whose contract started on 30 Jun 2008 and was terminated on 01 Jul 2022,
Harold Geoffrey Bailey - an inactive director whose contract started on 23 Dec 1998 and was terminated on 31 Dec 2012,
John Francis Butchard - an inactive director whose contract started on 23 Dec 1998 and was terminated on 30 Jun 2008.
Last updated on 22 Apr 2024, the BizDb database contains detailed information about 1 address: 109 Blenheim Road, Riccarton, Christchurch, 8041 (category: registered, physical).
Mackay Bailey Limited had been using 81 Treffers Road, Wigram, Christchurch as their physical address up until 08 May 2012.
Previous aliases for this company, as we identified at BizDb, included: from 23 Dec 1998 to 30 Apr 2012 they were named Mackay Bailey Butchard Limited.
A total of 120010 shares are issued to 13 shareholders (8 groups). The first group includes 11881 shares (9.9 per cent) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 118 shares (0.1 per cent). Finally we have the 3rd share allocation (1 share 0 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 81 Treffers Road, Wigram, Christchurch, 8042 New Zealand

Physical & registered address used from 18 Apr 2011 to 08 May 2012

Address: Mackay Bailey Butchard Ltd, 262 Oxford Tce, Christchurch New Zealand

Physical & registered address used from 19 Jun 2000 to 18 Apr 2011

Address: 4th Floor, 291 Madras Christchurch

Registered & physical address used from 19 Jun 2000 to 19 Jun 2000

Address: 4th Floor, 291 Madras Christchurch

Registered address used from 12 Apr 2000 to 19 Jun 2000

Financial Data

Basic Financial info

Total number of Shares: 120010

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 11881
Entity (NZ Limited Company) J & M Powell Trustees Limited
Shareholder NZBN: 9429051741778
Christchurch Central
Christchurch
8011
New Zealand
Individual Powell, Megan Prebbleton
Prebbleton
7604
New Zealand
Shares Allocation #2 Number of Shares: 118
Individual Powell, Megan Prebbleton
Prebbleton
7604
New Zealand
Entity (NZ Limited Company) J & M Powell Trustees Limited
Shareholder NZBN: 9429051741778
Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Powell, Megan Prebbleton
Prebbleton
7604
New Zealand
Shares Allocation #4 Number of Shares: 47999
Individual Price, Simon Leonard 14 Dundas Street
Christchurch
8011
New Zealand
Individual King, Brent Cashmere
Christchurch

New Zealand
Individual King, Tania Elizabeth Cashmere
Christchurch

New Zealand
Shares Allocation #5 Number of Shares: 1
Individual King, Tania Elizabeth Cashmere
Christchurch

New Zealand
Shares Allocation #6 Number of Shares: 59999
Individual Woodward, Michael Henry Ilam
Christchurch
8041
New Zealand
Individual Crighton, Dorian Miles Parklands
Christchurch
8083
New Zealand
Shares Allocation #7 Number of Shares: 10
Individual Woodward, Michael Henry Ilam
Christchurch
8041
New Zealand
Shares Allocation #8 Number of Shares: 1
Individual Woodward, Michael Henry Edgeware
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fitzgerald, Olivia Louisa Ashburton
Ashburton
7700
New Zealand
Individual Nell, James William Ilam
Christchurch
8041
New Zealand
Individual Woodward, John Louis Cashmere
Christchurch
Individual Bailey, Gillian Doreen Christchurch
Individual Brandts-giesen, John Joseph Rangiora

New Zealand
Individual Bailey, Harold Geoffrey Christchurch
Individual Nell, James William Ilam
Christchurch
8041
New Zealand
Individual Butchard, Catherine Margaret 262 Oxford Terrace
Christchurch
Individual Mcphail, Michael Allan Christchurch
Individual Mckenzie, Fraser Gordon Oamaru
Individual Butchard, John Francis 262 Oxford Terrace
Christchurch
Individual Bailey, Harold Geoffrey Christchurch
Directors

Tania Elizabeth King - Director

Appointment date: 01 Apr 1999

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 22 Feb 2007


Michael Henry Woodward - Director

Appointment date: 01 Jan 2007

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 01 Jun 2018

Address: Edgeware, Christchurch, 8013 New Zealand

Address used since 01 Feb 2013


James William Nell - Director (Inactive)

Appointment date: 30 Jun 2008

Termination date: 01 Jul 2022

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 01 Feb 2013


Harold Geoffrey Bailey - Director (Inactive)

Appointment date: 23 Dec 1998

Termination date: 31 Dec 2012

Address: Christchurch, 8041 New Zealand

Address used since 23 Dec 1998


John Francis Butchard - Director (Inactive)

Appointment date: 23 Dec 1998

Termination date: 30 Jun 2008

Address: 262 Oxford Terrace, Christchurch,

Address used since 09 Mar 2007


Fraser Gordon Mckenzie - Director (Inactive)

Appointment date: 23 Dec 1998

Termination date: 12 Aug 2004

Address: Oamaru,

Address used since 07 Jul 2003

Nearby companies

Transolve Global (nz) Limited
109 Blenheim Road

The Boundary Limited
109 Blenheim Road

Trevethick Trustees Limited
109 Blenheim Road

Property4rent Limited
109 Blenheim Road

Meds Nz Limited
109 Blenheim Road

Burford Dental Group Limited
109 Blenheim Road