Mckenzie Balfour & Associates Limited, a registered company, was launched on 29 Apr 1994. 9429038629822 is the NZBN it was issued. The company has been supervised by 6 directors: Brennan Balfour Evans - an active director whose contract began on 29 Apr 1994,
Guy Brennan Evans - an active director whose contract began on 31 Mar 2020,
Matthew David Taylor - an active director whose contract began on 09 Nov 2020,
Paul Jason Munro - an active director whose contract began on 09 Nov 2020,
Julian Michael Balfour Evans - an active director whose contract began on 31 Aug 2023.
Last updated on 30 Mar 2024, our database contains detailed information about 1 address: Private Bag 90106, Invercargill, 9840 (category: postal, registered).
Mckenzie Balfour & Associates Limited had been using Level 3, 62 Worcester Boulevard, Christchurch as their registered address until 05 Jul 2018.
A total of 100 shares are allotted to 6 shareholders (4 groups). The first group includes 55 shares (55%) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 15 shares (15%). Lastly there is the third share allotment (15 shares 15%) made up of 1 entity.
Previous addresses
Address #1: Level 3, 62 Worcester Boulevard, Christchurch, 8013 New Zealand
Registered & physical address used from 03 Feb 2016 to 05 Jul 2018
Address #2: 31 Lydbrook Place, Otumoetai, Tauranga, 3110 New Zealand
Physical address used from 13 Feb 2014 to 03 Feb 2016
Address #3: 31 Lydbrook Place, Otumoetai, Tauranga, 3110 New Zealand
Registered address used from 12 Feb 2014 to 03 Feb 2016
Address #4: C/- Biz Accounting Solutions Ltd, 22 Foster Str, Riccarton, Christchurch, 8149 New Zealand
Registered address used from 06 Mar 2012 to 12 Feb 2014
Address #5: C/-accounting Solutions Ltd, Level 1, 22 Foster Str, Riccarton, Christchurch New Zealand
Physical address used from 29 Jun 2005 to 13 Feb 2014
Address #6: C/-accounting Solutions Ltd, Level 1, 22 Foster Str, Riccarton, Christchurch New Zealand
Registered address used from 29 Jun 2005 to 06 Mar 2012
Address #7: Unit B, 279 Cashel Street, Christchurch
Physical address used from 09 Mar 2000 to 29 Jun 2005
Address #8: Level 2, 49 Ferry Road, Christchurch
Registered address used from 09 Mar 2000 to 29 Jun 2005
Address #9: Level 2, 49 Ferry Road, Christchurch
Physical address used from 09 Mar 2000 to 09 Mar 2000
Address #10: 49 Ferry Road, Christchurch
Registered address used from 10 Mar 1999 to 09 Mar 2000
Address #11: 46 Coleridge Street, Christchurch
Registered address used from 26 Feb 1998 to 10 Mar 1999
Address #12: 46 Coleridge Street, Christchurch
Physical address used from 26 Feb 1998 to 26 Feb 1998
Address #13: 49 Ferry Road, Christchurch
Physical address used from 26 Feb 1998 to 09 Mar 2000
Address #14: Duncan Cotterill, Barristers And, Solicitors, Clarendon Towers, Cnr, Worcester And Oxford Tce, Chch
Registered address used from 10 May 1995 to 26 Feb 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 15 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 55 | |||
Individual | Lindo, Hugh Simon |
Rd 2 Ohoka 7692 New Zealand |
05 May 2022 - |
Individual | Evans, Angela Mary |
Christchurch |
29 Apr 1994 - |
Individual | Evans, Brennan Balfour |
Christchurch |
29 Apr 1994 - |
Shares Allocation #2 Number of Shares: 15 | |||
Individual | Evans, Guy Brennan |
Merivale Christchurch 8014 New Zealand |
04 Nov 2015 - |
Shares Allocation #3 Number of Shares: 15 | |||
Individual | Evans, Julian Michael Balfour |
Cashmere Christchurch 8022 New Zealand |
30 Mar 2020 - |
Shares Allocation #4 Number of Shares: 15 | |||
Individual | Ruane, Lucinda Jane |
Aidanfield Christchurch 8025 New Zealand |
30 Mar 2020 - |
Brennan Balfour Evans - Director
Appointment date: 29 Apr 1994
Address: Christchurch, 8022 New Zealand
Address used since 29 Feb 2016
Guy Brennan Evans - Director
Appointment date: 31 Mar 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 24 Aug 2021
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 31 Mar 2020
Matthew David Taylor - Director
Appointment date: 09 Nov 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 14 Dec 2020
Paul Jason Munro - Director
Appointment date: 09 Nov 2020
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 09 Nov 2020
Julian Michael Balfour Evans - Director
Appointment date: 31 Aug 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 31 Aug 2023
John Graeme Palmer - Director (Inactive)
Appointment date: 29 Apr 1994
Termination date: 12 Sep 1995
Address: Christchurch,
Address used since 29 Apr 1994
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street