Shortcuts

Mckenzie Marine And Mackraft Limited

Type: NZ Limited Company (Ltd)
9429039538079
NZBN
365714
Company Number
Registered
Company Status
Current address
Level 1, 20 Don Street
Invercargill 9810
New Zealand
Service & physical address used since 02 Oct 2017
Level 1, 20 Don Street
Invercargill, 9810
New Zealand
Registered address used since 28 Sep 2018

Mckenzie Marine and Mackraft Limited, a registered company, was started on 12 Oct 1987. 9429039538079 is the NZBN it was issued. The company has been managed by 7 directors: Daniel Andrew John Mckenzie - an active director whose contract began on 27 Sep 2019,
Edwin Mckenzie - an inactive director whose contract began on 18 Feb 2022 and was terminated on 28 Jun 2022,
Brendon Harrex - an inactive director whose contract began on 18 Feb 2022 and was terminated on 28 Jun 2022,
Peter John Mckenzie - an inactive director whose contract began on 25 Feb 2005 and was terminated on 07 Sep 2019,
Mark Morrell Mckenzie - an inactive director whose contract began on 12 Oct 1987 and was terminated on 03 Dec 2015.
Last updated on 16 Apr 2024, our database contains detailed information about 1 address: Level 1, 20 Don Street, Invercargill,, 9810 (type: registered, physical).
Mckenzie Marine and Mackraft Limited had been using Level 1, 20 Don Street, Invercargill as their registered address up until 28 Sep 2018.
All company shares (21100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Vermunt, Gabrielle Jennifer (an individual) located at Windsor, Invercargill postcode 9810,
Mckenzie, Daniel Andrew John (a director) located at Windsor, Invercargill postcode 9810.

Addresses

Previous addresses

Address #1: Level 1, 20 Don Street, Invercargill, 9810 New Zealand

Registered address used from 02 Oct 2017 to 28 Sep 2018

Address #2: Cargill Chambers, 128 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 25 Nov 2009 to 02 Oct 2017

Address #3: Mcculloch & Partners, Cargill Chambers, Cnr Kelvin & Spey Sts, Invercargill

Registered address used from 14 May 1997 to 25 Nov 2009

Address #4: Messrs Ernst & Whinney, Cargill Chambers, Cnr Kelvin & Spey Streets, Invercargill

Registered address used from 22 May 1995 to 14 May 1997

Address #5: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address #6: Mc Culloch & Partners, Cargill Chambers, 128 Spey Street, Invercargill

Physical address used from 20 Feb 1992 to 25 Nov 2009

Financial Data

Basic Financial info

Total number of Shares: 21100

Annual return filing month: May

Annual return last filed: 22 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 21100
Individual Vermunt, Gabrielle Jennifer Windsor
Invercargill
9810
New Zealand
Director Mckenzie, Daniel Andrew John Windsor
Invercargill
9810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mckenzie, Peter John Gladstone
Invercargill
9810
New Zealand
Individual Mckenzie, Mavora Jane Bluff
Bluff
9814
New Zealand
Individual Mckenzie, Mark Morrell Bluff 9814

New Zealand
Individual Mckenzie, Andrew James Bluff
Individual Mckenzie, Andrew James Bluff
Individual Mckenzie, Cushla Mary Gladstone
Invercargill
9810
New Zealand
Individual Mckenzie, Alison Margaret Bluff
Individual Mckenzie, Peter John Gladstone
Invercargill
9810
New Zealand
Directors

Daniel Andrew John Mckenzie - Director

Appointment date: 27 Sep 2019

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 27 Sep 2019


Edwin Mckenzie - Director (Inactive)

Appointment date: 18 Feb 2022

Termination date: 28 Jun 2022

Address: Heidelberg, Invercargill, 9812 New Zealand

Address used since 18 Feb 2022


Brendon Harrex - Director (Inactive)

Appointment date: 18 Feb 2022

Termination date: 28 Jun 2022

Address: Gore, Gore, 9710 New Zealand

Address used since 18 Feb 2022


Peter John Mckenzie - Director (Inactive)

Appointment date: 25 Feb 2005

Termination date: 07 Sep 2019

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 03 May 2013


Mark Morrell Mckenzie - Director (Inactive)

Appointment date: 12 Oct 1987

Termination date: 03 Dec 2015

Address: Bluff, Bluff, 9814 New Zealand

Address used since 03 May 2010


Andrew James Mckenzie - Director (Inactive)

Appointment date: 12 Oct 1987

Termination date: 01 Apr 2005

Address: Bluff,

Address used since 12 Oct 1987


Alison Margaret Mckenzie - Director (Inactive)

Appointment date: 12 Oct 1987

Termination date: 01 Apr 2005

Address: Bluff,

Address used since 12 Oct 1987

Nearby companies

Ds Realty Limited
Level 1, 20 Don Street

Ferris Logging Limited
Level 1, 20 Don Street

Milk Tech South Limited
Level 1, 20 Don Street

Hamkee Dairies Limited
Level 1, 20 Don Street

Expatriate Sea Venture Limited
Level 1, 20 Don Street

Garthwaite Medical Services Limited
Level 1, 20 Don Street