Shortcuts

Mckie-ovington Group (nz) Limited

Type: NZ Limited Company (Ltd)
9429038021039
NZBN
871073
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
11 Syd Bradley Road,
Dakota Business Park
Christchurch Airport, Christchurch 8544
New Zealand
Postal address used since 26 Feb 2020
11 Syd Bradley Road,
Dakota Business Park
Christchurch Airport, Christchurch 8544
Australia
Office & delivery address used since 26 Feb 2020
Level 5, 152 Quay Street,
Auckland City 1010
New Zealand
Physical & service address used since 03 May 2022

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).

Addresses

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

Contact info
61 408 393234
26 Feb 2020 Phone
ovington1@optusnet.com.au
20 Feb 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Other (Other) Ovington Nominees Aust Pty Ltd Strathmore
Victoria Aus
Shares Allocation #2 Number of Shares: 50
Other (Other) Peter Mckie Aust Pty Limited Strathmore
Victoria, Aus

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Macbro International Pty Limited
Other Macbro International Pty Limited
Directors

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

Nearby companies
Similar companies

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