Mckiwi Sea Ventures Limited was launched on 26 Nov 1997 and issued an NZ business identifier of 9429037964672. The registered LTD company has been managed by 2 directors: John Gregory Mckee - an active director whose contract began on 26 Nov 1997,
Marian Marjory Mckee - an active director whose contract began on 26 Nov 1997.
As stated in BizDb's data (last updated on 20 Feb 2024), the company uses 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (types include: registered, service).
Until 26 Oct 2023, Mckiwi Sea Ventures Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 51 shares are held by 1 entity, namely:
Mckee, John Gregory (an individual) located at 1974 Longrange Road, Rd 4, Waipukurau postcode 4284.
Then there is a group that consists of 1 shareholder, holds 49% shares (exactly 49 shares) and includes
Mckee, Marian Marjory - located at 1974 Longrange Road, Rd 4, Waipukurau.
Previous addresses
Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & service address used from 31 Oct 2019 to 26 Oct 2023
Address #2: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 07 Jun 2016 to 31 Oct 2019
Address #3: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 04 Sep 2013 to 07 Jun 2016
Address #4: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 07 Oct 2010 to 04 Sep 2013
Address #5: 405n King Street, Hastings, 4122 New Zealand
Physical address used from 07 Oct 2010 to 07 Jun 2016
Address #6: Markhams Hawkes Bay, 405n King Street, Hastings New Zealand
Physical & registered address used from 01 Oct 2008 to 07 Oct 2010
Address #7: Markhams Mri Hawkes Bay, 405n King Street, Hastings
Registered & physical address used from 28 Sep 2006 to 01 Oct 2008
Address #8: Markhams Mri Hawkes Bay Ltd, 405n King Street, Hastings
Physical & registered address used from 29 Aug 2005 to 28 Sep 2006
Address #9: Denton Donovan, Chartered Accountants, 115 N King Street, Hastings
Physical address used from 29 Sep 2000 to 29 Sep 2000
Address #10: Denton Donovan, Chartered Accountants, 115 N King Street, Hastings
Registered address used from 12 Apr 2000 to 29 Aug 2005
Address #11: Denton Donovan, Chartered Accountants, 115 N King Street, Hastings
Registered address used from 21 Sep 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 20 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Individual | Mckee, John Gregory |
1974 Longrange Road, Rd 4 Waipukurau 4284 New Zealand |
26 Nov 1997 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Mckee, Marian Marjory |
1974 Longrange Road, Rd 4 Waipukurau 4284 New Zealand |
26 Nov 1997 - |
John Gregory Mckee - Director
Appointment date: 26 Nov 1997
Address: 1974 Longrange Road, Rd 4, Waipukurau, 4284 New Zealand
Address used since 24 Sep 2018
Address: Longrange Road, Rd 4, Waipukurau, 4284 New Zealand
Address used since 01 Sep 2015
Marian Marjory Mckee - Director
Appointment date: 26 Nov 1997
Address: 1974 Longrange Road, Rd 4, Waipukurau, 4284 New Zealand
Address used since 24 Sep 2018
Address: Longrange Road, Rd 4, Waipukurau, 4284 New Zealand
Address used since 01 Sep 2015
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams