Mckie-Ovington Group (Nz) Limited was started on 27 Aug 1997 and issued an NZBN of 9429038021039. This registered LTD company has been supervised by 6 directors: Peter David Mckie - an active director whose contract started on 27 Aug 1997,
Ann Athena Mckie - an active director whose contract started on 27 Jan 2004,
Anthony William Lee Judge - an inactive director whose contract started on 27 Aug 1997 and was terminated on 27 Jan 2004,
Stephen Noel Bateman - an inactive director whose contract started on 27 Aug 1997 and was terminated on 27 Jan 2004,
Raymond Edwin Brown - an inactive director whose contract started on 27 Aug 1997 and was terminated on 27 Jan 2004.
As stated in our information (updated on 18 Mar 2024), the company registered 4 addresses: Level 5, 152 Quay Street,, Auckland City, 1010 (physical address),
Level 5,152 Quay St,, Auckland City, 1010 (registered address),
Level 5, 152 Quay Street,, Auckland City, 1010 (service address),
11 Syd Bradley Road,, Dakota Business Park, Christchurch Airport, Christchurch, 8544 (postal address) among others.
Up until 03 May 2022, Mckie-Ovington Group (Nz) Limited had been using 11 Syd Bradley Road,, Dakota Business Park, Christchurch Airport, Christchurch as their registered address.
BizDb found previous names for the company: from 27 Aug 1997 to 28 May 2003 they were called Logistics & Freight Management (N.z) Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Ovington Nominees Aust Pty Ltd (an other) located at Strathmore, Victoria Aus.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Peter Mckie Aust Pty Limited - located at Strathmore, Victoria, Aus. Mckie-Ovington Group (Nz) Limited has been categorised as "Investment - residential property" (ANZSIC L671150).
Other active addresses
Address #4: Level 5,152 Quay St,, Auckland City, 1010 New Zealand
Registered address used from 03 May 2022
Principal place of activity
11 Syd Bradley Road,, Dakota Business Park, Christchurch Airport, Christchurch, 8544 Australia
Previous addresses
Address #1: 11 Syd Bradley Road,, Dakota Business Park, Christchurch Airport, Christchurch, 8544 New Zealand
Registered & physical address used from 31 Mar 2015 to 03 May 2022
Address #2: C/- S.b International Freight Ltd, Cnr Ron Guthrey Road & Bolt Place, Christchurch Airport, Christchurch New Zealand
Registered address used from 12 Apr 2000 to 31 Mar 2015
Address #3: C/- S.b International Freight Ltd, Cnr Ron Guthrey Road & Bolt Place, Christchurch Airport, Christchurch
Registered address used from 11 Apr 2000 to 12 Apr 2000
Address #4: C/- S.b International Freight Ltd, Cnr Ron Guthrey Road & Bolt Place, Christchurch Airport, Christchurch
Physical address used from 22 Mar 1999 to 22 Mar 1999
Address #5: 1 Ivan Jamieson Place, Christchurch Airport New Zealand
Physical address used from 22 Mar 1999 to 31 Mar 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 22 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Other (Other) | Ovington Nominees Aust Pty Ltd |
Strathmore Victoria Aus |
12 Mar 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Other (Other) | Peter Mckie Aust Pty Limited |
Strathmore Victoria, Aus |
12 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Macbro International Pty Limited | 12 Mar 2004 - 12 Mar 2004 | |
Other | Macbro International Pty Limited | 12 Mar 2004 - 12 Mar 2004 |
Peter David Mckie - Director
Appointment date: 27 Aug 1997
ASIC Name: Peter Mckie (aust.) Pty. Ltd.
Address: Strathmore, Victoria 3041, 3041 Australia
Address used since 27 Aug 1997
Address: Strathmore, 3041 Australia
Ann Athena Mckie - Director
Appointment date: 27 Jan 2004
ASIC Name: Peter Mckie (aust.) Pty. Ltd.
Address: Strathmore, Victoria 3041, 3041 Australia
Address used since 27 Jan 2004
Address: Strathmore, Victoria, 3041 Australia
Anthony William Lee Judge - Director (Inactive)
Appointment date: 27 Aug 1997
Termination date: 27 Jan 2004
Address: Gisbourne South, Victoria 3437, Australia,
Address used since 27 Aug 1997
Stephen Noel Bateman - Director (Inactive)
Appointment date: 27 Aug 1997
Termination date: 27 Jan 2004
Address: Belfast, Christchurch,
Address used since 27 Aug 1997
Raymond Edwin Brown - Director (Inactive)
Appointment date: 27 Aug 1997
Termination date: 27 Jan 2004
Address: The Basin, Victoria 3154, Australia,
Address used since 27 Aug 1997
Emanuela Friggi - Director (Inactive)
Appointment date: 27 Aug 1997
Termination date: 27 Jan 2004
Address: Warrandyte, Victoria 3113, Australia,
Address used since 27 Aug 1997
Gourmet Chef's Pantry Limited
40 Ron Guthery Rd
D & C Seafood Limited
40 Ron Guthery Rd
Cloudy Range Fish Company Limited
40 Ron Guthery Rd
Harvest Centre New Zealand Limited
45 Ron Guthrey Road
Landpower Corporation Holdings New Zealand Limited
45 Ron Guthrey Road
H J Whyte Holdings Limited
45 Ron Guthrey Road
3g Excellence Limited
48 Karnak Crescent
Bertacco Holdings Limited
5 Avon Gate
Cam And Jeg Limited
26 Hatfield Place
Kirolous Developments Limited
40 Westgrove Avenue
Macdonald Waters Limited
61 Ryans Road
Two Nine Zero Limited
1 Hawthornden Road