Shortcuts

Mckay Motor Bodies Limited

Type: NZ Limited Company (Ltd)
9429038435034
NZBN
690991
Company Number
Registered
Company Status
Current address
Walker Davey Limited
92 Russley Road
Russley, Christchurch 8042
New Zealand
Other address (Address For Share Register) used since 16 Jun 2011
Level 2, Building One
181 High Street
Christchurch 8011
New Zealand
Other address (Address For Share Register) used since 15 Sep 2017
7 Goulding Avenue
Hornby
Christchurch 8042
New Zealand
Other address (Address For Share Register) used since 16 Mar 2020

Mckay Motor Bodies Limited, a registered company, was incorporated on 10 Oct 1995. 9429038435034 is the business number it was issued. This company has been supervised by 3 directors: Jeanette Susan Mckay - an active director whose contract started on 10 Oct 1995,
Murray Donald Mckay - an active director whose contract started on 10 Oct 1995,
Jeannette Susan Mckay - an active director whose contract started on 10 Oct 1995.
Updated on 07 Apr 2024, BizDb's database contains detailed information about 6 addresses the company registered, specifically: 5 Goulding Avenue, Hornby, Christchurch, 8042 (registered address),
5 Goulding Avenue, Hornby, Christchurch, 8042 (service address),
5 Goulding Avenue, Hornby, Christchurch, 8042 (shareregister address),
7 Goulding Avenue, Hornby, Christchurch, 8042 (physical address) among others.
Mckay Motor Bodies Limited had been using Level 2, Building One, 181 High Street, Christchurch as their physical address until 24 Mar 2020.
A total of 1000 shares are issued to 5 shareholders (5 groups). The first group includes 550 shares (55%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 300 shares (30%). Finally we have the third share allotment (50 shares 5%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 7 Goulding Avenue, Hornby, Christchurch, 8042 New Zealand

Physical & registered address used from 24 Mar 2020

Address #5: 5 Goulding Avenue, Hornby, Christchurch, 8042 New Zealand

Shareregister address used from 20 Dec 2022

Address #6: 5 Goulding Avenue, Hornby, Christchurch, 8042 New Zealand

Registered & service address used from 06 Jan 2023

Previous addresses

Address #1: Level 2, Building One, 181 High Street, Christchurch, 8011 New Zealand

Physical & registered address used from 25 Sep 2017 to 24 Mar 2020

Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Physical & registered address used from 16 Jun 2011 to 25 Sep 2017

Address #3: Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch New Zealand

Physical & registered address used from 13 Dec 2005 to 16 Jun 2011

Address #4: Spicer House, 3rd Floor, 148 Victoria Street, Christchurch

Physical address used from 10 Apr 2005 to 13 Dec 2005

Address #5: C/- Walker Davey, 1st Floor, 118 Victoria Street, Christchurch

Registered address used from 10 Oct 1995 to 13 Dec 2005

Address #6: C/- Walker Davey, 1st Floor, 118 Victoria Street, Christchurch

Physical address used from 10 Oct 1995 to 10 Apr 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 01 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 550
Individual Mckay, Murray Donald West Melton
7676
New Zealand
Shares Allocation #2 Number of Shares: 300
Individual Mckay, Jeanette Susan West Melton
7676
New Zealand
Shares Allocation #3 Number of Shares: 50
Individual Mckay, Hayden Elliott West Melton
7676
New Zealand
Shares Allocation #4 Number of Shares: 50
Individual Mckay, Jeanneane Rochelle West Melton
7676
New Zealand
Shares Allocation #5 Number of Shares: 50
Individual Mckay, Quinton Andrew West Melton
7676
New Zealand
Directors

Jeanette Susan Mckay - Director

Appointment date: 10 Oct 1995

Address: Templeton, Christchurch, 7676 New Zealand

Address used since 02 Dec 2015


Murray Donald Mckay - Director

Appointment date: 10 Oct 1995

Address: West Melton, 7676 New Zealand

Address used since 01 Mar 2020

Address: Templeton, Christchurch, 7676 New Zealand

Address used since 02 Dec 2015


Jeannette Susan Mckay - Director

Appointment date: 10 Oct 1995

Address: West Melton, 7676 New Zealand

Address used since 01 Mar 2020

Nearby companies

Montreal 248 Limited
Level 2, Building One

Kaikoura Music Festival Limited
Level 2, Building One

Cai Residential Limited
Level 2, Building One

M & S Bradley Limited
Level 2, Building One

880 Main North Road Limited
Level 2, Building One

Win Sor 45 Limited
Level 2, Building One