Mckean Motors & Contractors Limited was launched on 15 Apr 1988 and issued an NZ business identifier of 9429039487926. The registered LTD company has been run by 3 directors: Thomas Arthur Mckean - an active director whose contract began on 20 Nov 1990,
Peter John Mckean - an active director whose contract began on 26 Nov 1990,
Grace Janette Mckean - an inactive director whose contract began on 26 Nov 1990 and was terminated on 28 Jul 2020.
As stated in BizDb's data (last updated on 21 Mar 2024), the company uses 1 address: 5 Mckean Road, Whenuapai, Auckland, 0618 (type: physical, registered).
Until 07 Aug 2020, Mckean Motors & Contractors Limited had been using 3 Mckean Road, Whenuapai as their registered address.
A total of 27000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 13500 shares are held by 1 entity, namely:
Mckean, Peter John (an individual) located at Whenuapai, Auckland postcode 0618.
The second group consists of 1 shareholder, holds 50% shares (exactly 13500 shares) and includes
Mckean, Thomas Arthur - located at Whenuapai, Auckland. Mckean Motors & Contractors Limited is classified as "Water supply system operation" (business classification D281120).
Previous addresses
Address: 3 Mckean Road, Whenuapai New Zealand
Registered address used from 12 Nov 1999 to 07 Aug 2020
Address: Milan Matijevich, 1st Floor, 288 Te Atatu Road, Te Atatu South
Registered address used from 12 Nov 1999 to 12 Nov 1999
Address: 156 Main Road, State Highway 16, Kumeu
Physical address used from 18 Sep 1998 to 18 Sep 1998
Address: 3 Mckean Road, Whenuapai New Zealand
Physical address used from 18 Sep 1998 to 07 Aug 2020
Address: 250 Main Road, State Highway 16, Kumeu
Physical address used from 18 Sep 1998 to 18 Sep 1998
Address: Milan Matijevich, 1st Floor, 288 Te Atatu Road, Te Atatu South
Physical address used from 23 Dec 1997 to 18 Sep 1998
Address: 3 Mckean Rd, Whenuapai
Registered address used from 05 Sep 1996 to 12 Nov 1999
Basic Financial info
Total number of Shares: 27000
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 13500 | |||
Individual | Mckean, Peter John |
Whenuapai Auckland 0618 New Zealand |
15 Apr 1988 - |
Shares Allocation #2 Number of Shares: 13500 | |||
Individual | Mckean, Thomas Arthur |
Whenuapai Auckland 0618 New Zealand |
15 Apr 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckean, Grace Janette |
Whenuapai |
15 Apr 1988 - 29 Jul 2020 |
Thomas Arthur Mckean - Director
Appointment date: 20 Nov 1990
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 05 Nov 2018
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 20 Nov 1990
Peter John Mckean - Director
Appointment date: 26 Nov 1990
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 05 Nov 2018
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 26 Nov 1990
Grace Janette Mckean - Director (Inactive)
Appointment date: 26 Nov 1990
Termination date: 28 Jul 2020
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 26 Nov 1990
Gt Marine 2010 Limited
156 Main Road
Kumeu Plumbing Limited
156 Main Road
Symons Services Limited
156e Shw 16
Mahi Properties Limited
180 State Highway 16
Ot Sheetmetals Limited
4/190 Main Rd
Luke Glamuzina Contractors Limited
190 Main Road
Aquarius Solutions (2012) Limited
28a Crows Road
Coastal Country 2022 Limited
337 Lincoln Rd
Ksc Construction Limited
10 Sauvignon Avenue
Rosella Grove Water Company Limited
Main Road
Tankworks Nz Limited
337 Lincoln Rd
Todd Water Company Limited
Station Road