Shortcuts

Mckenzie's Rangiora Tyre Service Limited

Type: NZ Limited Company (Ltd)
9429038227554
NZBN
829084
Company Number
Registered
Company Status
Current address
27 Straven Road
Fendalton
Christchurch 8011
New Zealand
Registered address used since 15 Apr 2019
27 Straven Road
Fendalton
Christchurch 8011
New Zealand
Physical & service address used since 04 May 2020

Mckenzie's Rangiora Tyre Service Limited, a registered company, was launched on 18 Oct 1996. 9429038227554 is the business number it was issued. The company has been run by 2 directors: Karen Jean Mckenzie - an active director whose contract started on 18 Oct 1996,
Graeme Paul Mckenzie - an active director whose contract started on 18 Oct 1996.
Updated on 07 Mar 2024, BizDb's database contains detailed information about 1 address: 27 Straven Road, Fendalton, Christchurch, 8011 (category: physical, service).
Mckenzie's Rangiora Tyre Service Limited had been using 23 Straven Road, Riccarton, Christchurch as their registered address up to 15 Apr 2019.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 40 shares (40%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 60 shares (60%).

Addresses

Previous addresses

Address #1: 23 Straven Road, Riccarton, Christchurch, 8011 New Zealand

Registered address used from 01 May 2018 to 15 Apr 2019

Address #2: 23 Straven Road, Riccarton, Christchurch, 8011 New Zealand

Physical address used from 01 May 2018 to 04 May 2020

Address #3: 273 Montreal Street, Christchurch, 8140 New Zealand

Registered & physical address used from 23 Feb 2011 to 01 May 2018

Address #4: Prosser Quirke Limited, 6 Blake Street, Rangiora New Zealand

Registered & physical address used from 26 Jun 2008 to 23 Feb 2011

Address #5: Cnr High And Church Streets, Rangiora 7400

Physical address used from 05 Sep 2007 to 26 Jun 2008

Address #6: C/-sheppard & Ormsby Limited, 77-83 High Street, Rangiora

Physical address used from 27 Aug 2007 to 05 Sep 2007

Address #7: Walker Davey & Co, 118 Victoria Street, Christchurch

Registered address used from 11 Apr 2000 to 26 Jun 2008

Address #8: Ferry Road Law Centre, 697 Ferry Road, Christchurch

Registered address used from 28 May 1999 to 11 Apr 2000

Address #9: Mrs J Kippenberger, 99 Boundary Road, Ashley, North Canterbury

Physical address used from 25 May 1998 to 27 Aug 2007

Address #10: Walker Davey & Co, 118 Victoria Street, Christchurch

Physical address used from 25 May 1998 to 25 May 1998

Address #11: Walker Davey & Co, 118 Victoria Street, Christchurch

Registered address used from 12 Nov 1997 to 28 May 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 21 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40
Individual Mckenzie, Karen Jean Rd 7
Rangiora
7477
New Zealand
Shares Allocation #2 Number of Shares: 60
Individual Mckenzie, Graeme Paul Rd 7
Rangiora
7477
New Zealand
Directors

Karen Jean Mckenzie - Director

Appointment date: 18 Oct 1996

Address: Rd 7, Rangiora, 7477 New Zealand

Address used since 05 Apr 2019

Address: Rangiora, 7400 New Zealand

Address used since 26 Apr 2016


Graeme Paul Mckenzie - Director

Appointment date: 18 Oct 1996

Address: Rd 7, Rangiora, 7477 New Zealand

Address used since 05 Apr 2019

Address: Rangiora, 7400 New Zealand

Address used since 26 Apr 2016

Nearby companies