Ray Mckenzie & Son Limited, a registered company, was registered on 01 Apr 1969. 9429040191515 is the NZ business identifier it was issued. The company has been run by 3 directors: Nathan Delany - an active director whose contract began on 04 Aug 2020,
Glenn Raymond Mckenzie - an inactive director whose contract began on 09 Oct 1987 and was terminated on 10 Nov 2021,
Terry John Mckenzie - an inactive director whose contract began on 09 Oct 1987 and was terminated on 26 Apr 2019.
Updated on 29 May 2025, the BizDb database contains detailed information about 1 address: Level 3, 7 Alma Street, Nelson, Nelson, Nelson (types include: physical, registered).
Ray Mckenzie & Son Limited had been using 43 Parkers Road, Tahunanui, Nelson as their physical address up to 30 Mar 2017.
A total of 212000 shares are allotted to 6 shareholders (4 groups). The first group is comprised of 190794 shares (90 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 3 shares (0 per cent). Lastly the next share allocation (21200 shares 10 per cent) made up of 1 entity.
Previous addresses
Address: 43 Parkers Road, Tahunanui, Nelson, 7011 New Zealand
Physical address used from 22 Jun 2010 to 30 Mar 2017
Address: 43 Parkers Road, Nelson New Zealand
Registered address used from 01 Jul 1997 to 30 Mar 2017
Address: -
Physical address used from 17 Feb 1992 to 22 Jun 2010
Basic Financial info
Total number of Shares: 212000
Annual return filing month: March
Annual return last filed: 24 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 190794 | |||
| Individual | Delany, Nathan Ross |
Stoke Nelson 7011 New Zealand |
03 Nov 2014 - |
| Entity (NZ Limited Company) | Buxton Nominees (delany) Limited Shareholder NZBN: 9429049972719 |
Whitby House Level 3 Nelson 7010 New Zealand |
15 Nov 2021 - |
| Individual | Delany, Andrea Gillian |
Stoke Nelson 7011 New Zealand |
03 Nov 2014 - |
| Shares Allocation #2 Number of Shares: 3 | |||
| Individual | Delany, Andrea Gillian |
Stoke Nelson 7011 New Zealand |
03 Nov 2014 - |
| Shares Allocation #3 Number of Shares: 21200 | |||
| Individual | Mckenzie, Karin Brooke |
Rd 1 Wakefield 7095 New Zealand |
15 Nov 2021 - |
| Shares Allocation #4 Number of Shares: 3 | |||
| Individual | Delany, Nathan Ross |
Stoke Nelson 7011 New Zealand |
03 Nov 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mckenzie, Glenn Raymond |
Rd 1 Wakefield 7095 New Zealand |
23 Jun 2004 - 15 Nov 2021 |
| Individual | Mckenzie, Terry John |
Nelson New Zealand |
01 Apr 1969 - 17 Apr 2019 |
| Individual | Mckenzie, Sandra Dianne |
Stoke Nelson 7011 New Zealand |
23 Jun 2004 - 08 Apr 2015 |
| Individual | Mckenzie, Glenn Raymond |
Rd 1 Wakefield 7095 New Zealand |
23 Jun 2004 - 15 Nov 2021 |
| Individual | Mckenzie, Terry John |
Nelson New Zealand |
01 Apr 1969 - 17 Apr 2019 |
| Individual | Mckenzie, Glenn Raymond |
Rd 1 Wakefield 7095 New Zealand |
23 Jun 2004 - 15 Nov 2021 |
| Individual | Jenkins, Richard Alfred |
R D 1, Richmond Nelson New Zealand |
01 Apr 1969 - 05 Nov 2012 |
| Entity | Vbm Trustees (no.7) Limited Shareholder NZBN: 9429030618770 Company Number: 3891336 |
47 Bridge Street Nelson 7010 New Zealand |
05 Nov 2012 - 17 Apr 2019 |
| Individual | Mckenzie, Glenn Raymond |
Rd 1 Wakefield 7095 New Zealand |
23 Jun 2004 - 15 Nov 2021 |
| Individual | Mckenzie, Annette Linda |
Rd 1 Wakefield 7095 New Zealand |
01 Apr 1969 - 15 Nov 2021 |
| Individual | Mckenzie, Annette Linda |
Rd 1 Wakefield 7095 New Zealand |
01 Apr 1969 - 15 Nov 2021 |
| Individual | Mckenzie, Annette Linda |
Rd 1 Wakefield 7095 New Zealand |
01 Apr 1969 - 15 Nov 2021 |
| Entity | Vbm Trustees (no.7) Limited Shareholder NZBN: 9429030618770 Company Number: 3891336 |
47 Bridge Street Nelson 7010 New Zealand |
05 Nov 2012 - 17 Apr 2019 |
| Individual | Mckenzie, Glenn Raymond |
Rd 1 Wakefield 7095 New Zealand |
23 Jun 2004 - 15 Nov 2021 |
| Individual | Mckenzie, Raymond George |
Nelson |
23 Jun 2004 - 23 Jun 2004 |
| Individual | Symms, Robert Dudley |
Nelson New Zealand |
23 Jun 2006 - 08 Apr 2015 |
| Individual | Jenkins, Richard Alfred |
38 Halifax St Nelson 7001 |
01 Apr 1969 - 05 Nov 2012 |
| Individual | Mckenzie, Terry John |
Nelson New Zealand |
01 Apr 1969 - 17 Apr 2019 |
Nathan Delany - Director
Appointment date: 04 Aug 2020
Address: Nelson, 7011 New Zealand
Address used since 04 Aug 2020
Glenn Raymond Mckenzie - Director (Inactive)
Appointment date: 09 Oct 1987
Termination date: 10 Nov 2021
Address: Rd 1, Wakefield, 7095 New Zealand
Address used since 01 Nov 2010
Terry John Mckenzie - Director (Inactive)
Appointment date: 09 Oct 1987
Termination date: 26 Apr 2019
Address: Toi Toi, Nelson, 7010 New Zealand
Address used since 15 Jun 2010
Ttk Limited
Level 1 6 Church Street
Methane Mitigation Ventures Limited
Level 2, 295 Trafalgar Street
Titan Trustees (6) Limited
Level 1, 6 Church Street
Titan Trustees (5) Limited
Level 1, 6 Church Street
Mariri Metal Recyclers Limited
Level 1, 6 Church Street
Wensley White Limited
C/-187 Bridge Street