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.
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
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 | Period |
---|---|---|---|
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 |
16 Jan 2024 - |
Individual | Powell, Megan |
Prebbleton Prebbleton 7604 New Zealand |
16 Jan 2024 - |
Shares Allocation #2 Number of Shares: 118 | |||
Individual | Powell, Megan |
Prebbleton Prebbleton 7604 New Zealand |
16 Jan 2024 - |
Entity (NZ Limited Company) | J & M Powell Trustees Limited Shareholder NZBN: 9429051741778 |
Christchurch Central Christchurch 8011 New Zealand |
16 Jan 2024 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Powell, Megan |
Prebbleton Prebbleton 7604 New Zealand |
16 Jan 2024 - |
Shares Allocation #4 Number of Shares: 47999 | |||
Individual | Price, Simon Leonard |
14 Dundas Street Christchurch 8011 New Zealand |
08 Aug 2005 - |
Individual | King, Brent |
Cashmere Christchurch New Zealand |
08 Aug 2005 - |
Individual | King, Tania Elizabeth |
Cashmere Christchurch New Zealand |
23 Dec 1998 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | King, Tania Elizabeth |
Cashmere Christchurch New Zealand |
23 Dec 1998 - |
Shares Allocation #6 Number of Shares: 59999 | |||
Individual | Woodward, Michael Henry |
Ilam Christchurch 8041 New Zealand |
15 Aug 2007 - |
Individual | Crighton, Dorian Miles |
Parklands Christchurch 8083 New Zealand |
15 Aug 2007 - |
Shares Allocation #7 Number of Shares: 10 | |||
Individual | Woodward, Michael Henry |
Ilam Christchurch 8041 New Zealand |
15 Aug 2007 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Woodward, Michael Henry |
Edgeware Christchurch 8013 New Zealand |
15 Aug 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fitzgerald, Olivia Louisa |
Ashburton Ashburton 7700 New Zealand |
24 Sep 2012 - 23 Sep 2022 |
Individual | Nell, James William |
Ilam Christchurch 8041 New Zealand |
01 Jul 2008 - 23 Sep 2022 |
Individual | Woodward, John Louis |
Cashmere Christchurch |
23 Dec 1998 - 09 Jan 2013 |
Individual | Bailey, Gillian Doreen |
Christchurch |
23 Dec 1998 - 09 Jan 2013 |
Individual | Brandts-giesen, John Joseph |
Rangiora New Zealand |
01 Jul 2008 - 24 Sep 2012 |
Individual | Bailey, Harold Geoffrey |
Christchurch |
23 Dec 1998 - 09 Jan 2013 |
Individual | Nell, James William |
Ilam Christchurch 8041 New Zealand |
01 Jul 2008 - 23 Sep 2022 |
Individual | Butchard, Catherine Margaret |
262 Oxford Terrace Christchurch |
23 Dec 1998 - 15 Aug 2007 |
Individual | Mcphail, Michael Allan |
Christchurch |
23 Dec 1998 - 15 Aug 2007 |
Individual | Mckenzie, Fraser Gordon |
Oamaru |
23 Dec 1998 - 08 Aug 2005 |
Individual | Butchard, John Francis |
262 Oxford Terrace Christchurch |
23 Dec 1998 - 15 Aug 2007 |
Individual | Bailey, Harold Geoffrey |
Christchurch |
23 Dec 1998 - 09 Jan 2013 |
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
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