Shortcuts

Mckeague Asphalts Limited

Type: NZ Limited Company (Ltd)
9429039218810
NZBN
470122
Company Number
Registered
Company Status
Current address
71 Hansen Road
Gisborne 4071
New Zealand
Registered & physical & service address used since 19 Apr 2021

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 250
Individual Mckeague, Anne Marie Gisborne

New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Mckeague, Stuart John Gisborne

New Zealand
Directors

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