Mckman Project Limited was launched on 21 Aug 1991 and issued a New Zealand Business Number of 9429039075208. The registered LTD company has been run by 2 directors: Stuart William Yeatman - an active director whose contract started on 21 Aug 1991,
John Michael Mckelvey - an inactive director whose contract started on 21 Aug 1991 and was terminated on 03 Mar 1998.
According to BizDb's data (last updated on 20 Apr 2024), the company registered 1 address: 77 Gasson Street, Sydenham, Christchurch, 8023 (category: registered, physical).
Until 25 Jun 2015, Mckman Project Limited had been using 81A Gasson Street, Sydenham, Christchurch as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Mckelvey, John (an individual) located at Cashmere, Christchurch.
The 2nd group consists of 1 shareholder, holds 99.9 per cent shares (exactly 999 shares) and includes
Yeatman, Stuart William - located at Cashmere, Christchurch.
Previous addresses
Address #1: 81a Gasson Street, Sydenham, Christchurch, 8023 New Zealand
Registered address used from 22 Jun 2012 to 25 Jun 2015
Address #2: 15 Cashmere Road, Cashmere, Christchurch
Registered address used from 01 Jul 1997 to 01 Jul 1997
Address #3: 33 Cashmere Road, Cashmere, Christchurch New Zealand
Registered address used from 01 Jul 1997 to 22 Jun 2012
Address #4: 16 Webb Street, Christchurch
Registered address used from 15 May 1995 to 01 Jul 1997
Address #5: Colin Prebble And Co, 69 Durham Street, Christchurch
Registered address used from 26 Oct 1993 to 15 May 1995
Address #6: 16 Webb Street, Christchurch
Registered address used from 08 Oct 1993 to 26 Oct 1993
Address #7: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address #8: 15 Cashmere Road, Christchurch
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address #9: 16 Weebb Street, Christchurch
Registered address used from 21 Aug 1991 to 08 Oct 1993
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 15 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Mckelvey, John |
Cashmere Christchurch |
21 Aug 1991 - |
Shares Allocation #2 Number of Shares: 999 | |||
Individual | Yeatman, Stuart William |
Cashmere Christchurch |
21 Aug 1991 - |
Stuart William Yeatman - Director
Appointment date: 21 Aug 1991
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 24 Jun 2010
John Michael Mckelvey - Director (Inactive)
Appointment date: 21 Aug 1991
Termination date: 03 Mar 1998
Address: Christchurch,
Address used since 21 Aug 1991
The Little Feet Company (2013) Limited
77 Gasson Street
T-mack Limited
77 Gasson Street
Nukiwai Holdings Limited
77 Gasson Street
Accounting Solutions Limited
77 Gasson Street
Immaculate Threads Limited
77 Gasson Street
Roberts Radiology Limited
77 Gasson Street