Shortcuts

Mckenzie Balfour & Associates Limited

Type: NZ Limited Company (Ltd)
9429038629822
NZBN
642982
Company Number
Registered
Company Status
Current address
Level 5, 79 Cashel Street
Christchurch 8011
New Zealand
Physical & registered & service address used since 05 Jul 2018
Level 1
13 Camp Street
Queenstown 9300
New Zealand
Registered & service address used since 09 Mar 2023
Private Bag 90106
Invercargill 9840
New Zealand
Postal address used since 14 Jun 2023

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.

Addresses

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

Contact info
64 3 4501888
14 Jun 2023
coy.qtn@findex.co.nz
14 Jun 2023 Email
Financial Data

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
Shares Allocation #1 Number of Shares: 55
Individual Lindo, Hugh Simon Rd 2
Ohoka
7692
New Zealand
Individual Evans, Angela Mary Christchurch
Individual Evans, Brennan Balfour Christchurch
Shares Allocation #2 Number of Shares: 15
Individual Evans, Guy Brennan Merivale
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 15
Individual Evans, Julian Michael Balfour Cashmere
Christchurch
8022
New Zealand
Shares Allocation #4 Number of Shares: 15
Individual Ruane, Lucinda Jane Aidanfield
Christchurch
8025
New Zealand
Directors

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

Nearby companies

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