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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 21100 | |||
Individual | Vermunt, Gabrielle Jennifer |
Windsor Invercargill 9810 New Zealand |
07 Jul 2022 - |
Director | Mckenzie, Daniel Andrew John |
Windsor Invercargill 9810 New Zealand |
07 Jul 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckenzie, Peter John |
Gladstone Invercargill 9810 New Zealand |
12 Oct 1987 - 11 Dec 2019 |
Individual | Mckenzie, Mavora Jane |
Bluff Bluff 9814 New Zealand |
05 Dec 2017 - 17 Sep 2018 |
Individual | Mckenzie, Mark Morrell |
Bluff 9814 New Zealand |
12 Oct 1987 - 05 Dec 2017 |
Individual | Mckenzie, Andrew James |
Bluff |
12 Oct 1987 - 24 May 2005 |
Individual | Mckenzie, Andrew James |
Bluff |
12 Oct 1987 - 24 May 2005 |
Individual | Mckenzie, Cushla Mary |
Gladstone Invercargill 9810 New Zealand |
11 Dec 2019 - 07 Jul 2022 |
Individual | Mckenzie, Alison Margaret |
Bluff |
12 Oct 1987 - 24 May 2005 |
Individual | Mckenzie, Peter John |
Gladstone Invercargill 9810 New Zealand |
12 Oct 1987 - 11 Dec 2019 |
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
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