Mackersey Development Limited, a registered company, was launched on 28 May 1991. 9429039104489 is the NZ business identifier it was issued. This company has been run by 6 directors: David John Mackersey - an active director whose contract started on 05 Mar 1992,
Neil William Dent - an active director whose contract started on 18 Jun 2009,
Annah Olivia Kight - an active director whose contract started on 08 May 2017,
Caroline Anne Mackersey - an active director whose contract started on 08 May 2017,
William David Sawers - an inactive director whose contract started on 20 Aug 2002 and was terminated on 05 Sep 2022.
Updated on 30 Mar 2024, the BizDb data contains detailed information about 1 address: 205 Hastings Street South, Hastings, 4122 (type: registered, physical).
Mackersey Development Limited had been using 205 Hastings Street South, Hastings as their physical address up to 12 Apr 2019.
More names used by the company, as we established at BizDb, included: from 01 Oct 1991 to 27 Jun 2003 they were named Civicorp Properties Limited, from 28 May 1991 to 01 Oct 1991 they were named Warren Street Shelf No. 7 Limited.
All shares (100 shares exactly) are owned by a single group consisting of 3 entities, namely:
Sawers, William David (an individual) located at Havelock North postcode 4130,
Mackersey, David John (an individual) located at Ahuriri, Napier postcode 4110,
Dent, Neil William (an individual) located at Mahora, Hastings postcode 4120.
Previous addresses
Address: 205 Hastings Street South, Hastings, 4122 New Zealand
Physical & registered address used from 12 Feb 2019 to 12 Apr 2019
Address: 205 Hastings Street South, Hastings New Zealand
Registered & physical address used from 26 Jul 2006 to 12 Feb 2019
Address: Dent Robertson & Partners, 301 Queen Street East, Hastings
Registered address used from 13 Aug 2004 to 26 Jul 2006
Address: Dent Robertson & Partners, Chartered Accountants, Cnr Queen & Warren Streets, Hastings
Physical address used from 21 Feb 1992 to 26 Jul 2006
Address: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address: Rainbow House, Corner Queen And Warren Streets, Hastings
Registered address used from 10 Dec 1991 to 13 Aug 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Sawers, William David |
Havelock North 4130 New Zealand |
17 Jun 2005 - |
Individual | Mackersey, David John |
Ahuriri Napier 4110 New Zealand |
17 Jun 2005 - |
Individual | Dent, Neil William |
Mahora Hastings 4120 New Zealand |
18 Jun 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mackersey, David John |
Havelock North |
28 May 1991 - 17 Jun 2005 |
Individual | Dent, Neil William |
Hastings |
17 Jun 2005 - 27 Jun 2010 |
David John Mackersey - Director
Appointment date: 05 Mar 1992
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 21 Feb 2019
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 10 Jun 2013
Neil William Dent - Director
Appointment date: 18 Jun 2009
Address: Mahora, Hastings, 4120 New Zealand
Address used since 06 Nov 2009
Annah Olivia Kight - Director
Appointment date: 08 May 2017
Address: Rd 10, Hastings, 4180 New Zealand
Address used since 08 May 2017
Caroline Anne Mackersey - Director
Appointment date: 08 May 2017
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Feb 2022
Address: Rd10, Hastings, 4180 New Zealand
Address used since 24 Feb 2021
Address: Westmere, Auckland, 1022 New Zealand
Address used since 25 Feb 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 08 May 2017
William David Sawers - Director (Inactive)
Appointment date: 20 Aug 2002
Termination date: 05 Sep 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 06 Nov 2015
John Charles Mackersey - Director (Inactive)
Appointment date: 05 Mar 1992
Termination date: 16 Aug 2002
Address: Havelock North,
Address used since 05 Mar 1992
Rtl Consulting Limited
205 Hastings Street South
Bruce Trustee Company Limited
205 Hastings Street South
Bay Rheumatology Limited
205 Hastings Street
Bate Hallett Trustees (no. 4) Limited
205 Hastings Street South
W & D Woodward Family Trustee Company Limited
205 Hastings Street
Jrmd Trustees (bg) Limited
205 Hastings Street South