Mckeague Asphalts Limited, a registered company, was registered on 07 May 1990. 9429039218810 is the New Zealand Business Number it was issued. This company has been managed by 2 directors: Stuart John Mckeague - an active director whose contract began on 16 Nov 1990,
Anthony Edmund Stehlin - an inactive director whose contract began on 16 Nov 1990 and was terminated on 14 Apr 1998.
Last updated on 03 May 2025, BizDb's database contains detailed information about 1 address: 71 Hansen Road, Gisborne, 4071 (types include: registered, physical).
Mckeague Asphalts Limited had been using Cnr Wainui Road & The Esplanade, Gisborne as their physical address up until 19 Apr 2021.
Past names for this company, as we found at BizDb, included: from 07 May 1990 to 21 Nov 1990 they were called Burlink No.3 Company Limited.
A total of 500 shares are issued to 2 shareholders (2 groups). The first group is comprised of 250 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 250 shares (50%).
Previous addresses
Address: Cnr Wainui Road & The Esplanade, Gisborne, 4010 New Zealand
Physical & registered address used from 26 Nov 2010 to 19 Apr 2021
Address: Endeavour Chartered Accountants Ltd, Level 4, Rockforte Tower, 119 Grey Street, Gisborne New Zealand
Physical address used from 28 Aug 2009 to 26 Nov 2010
Address: Endeavour Chartered Accountants Ltd, Level 4 Rockforte Tower, 119 Grey Street, Gisborne New Zealand
Registered address used from 28 Aug 2009 to 26 Nov 2010
Address: Nigel O'leary Chartered Accountants Ltd, Level 4, Rockforte Tower, Grey Street, Gisborne
Physical & registered address used from 28 Mar 2005 to 28 Aug 2009
Address: 2nd Floor, Eastland Energy Building, Peel Street, Gisborne
Physical address used from 08 May 1998 to 08 May 1998
Address: 398 Childers Road, Gisborne
Physical address used from 08 May 1998 to 28 Mar 2005
Address: 2nd Floor, Eastland Energy Building, Peel Street, Gisborne
Registered address used from 08 May 1998 to 28 Mar 2005
Address: 2nd Floor, Eastland Energy Building, Peel Street, Gisbourne
Registered address used from 01 Jul 1997 to 08 May 1998
Basic Financial info
Total number of Shares: 500
Annual return filing month: February
Annual return last filed: 20 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 250 | |||
| Individual | Mckeague, Anne Marie |
Gisborne New Zealand |
07 May 1990 - |
| Shares Allocation #2 Number of Shares: 250 | |||
| Individual | Mckeague, Stuart John |
Gisborne New Zealand |
07 May 1990 - |
Stuart John Mckeague - Director
Appointment date: 16 Nov 1990
Address: Gisborne, 4010 New Zealand
Address used since 16 Nov 2015
Anthony Edmund Stehlin - Director (Inactive)
Appointment date: 16 Nov 1990
Termination date: 14 Apr 1998
Address: Gisborne,
Address used since 16 Nov 1990
Mahinepua-radar Hill Landcare Group Incorporated
C/-m Cox
Gisborne Bowling Club Incorporated
15 Rawiri Street
Ideal Dairy Limited
87 The Esplande
Gisborne Garagiste Wine Company Limited
44 Reads Quay
Mcneil Farming Limited
44 Reads Quay
Marika Station (2010) Limited
44 Reads Quay