Shortcuts

A K & L E Mckenzie Limited

Type: NZ Limited Company (Ltd)
9429040266473
NZBN
155138
Company Number
Registered
Company Status
Current address
C/- Chester Building
Cnr Shotover & Camp Streets
Queenstown 9300
New Zealand
Physical address used since 15 Oct 2020
Chester Building
Cnr Shotover & Camp Streets
Queenstown 9300
New Zealand
Registered & service address used since 03 Jun 2025

A K & L E Mckenzie Limited was started on 31 May 1954 and issued an NZ business identifier of 9429040266473. This registered LTD company has been managed by 3 directors: Warren James Mckenzie - an active director whose contract began on 21 Apr 1993,
Lois Ellen Mckenzie - an inactive director whose contract began on 25 Feb 1983 and was terminated on 01 Jun 2010,
Alexander Kenneth Mckenzie - an inactive director whose contract began on 25 Feb 1983 and was terminated on 01 Jun 2010.
As stated in BizDb's data (updated on 25 May 2025), the company uses 2 addresses: Chester Building, Cnr Shotover & Camp Streets, Queenstown, 9300 (registered address),
Chester Building, Cnr Shotover & Camp Streets, Queenstown, 9300 (service address),
C/- Chester Building, Cnr Shotover & Camp Streets, Queenstown, 9300 (physical address).
Until 03 Jun 2025, A K & L E Mckenzie Limited had been using C/- Chester Building, Cnr Shotover & Camp Streets, Queenstown as their registered address.
BizDb found former names for the company: from 31 May 1954 to 09 Oct 1972 they were called Brydone Stores Limited.
A total of 42500 shares are allotted to 2 groups (3 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Mckenzie, Warren James (a director) located at Kelvin Heights, Queenstown postcode 9300.
Then there is a group that consists of 2 shareholders, holds 100 per cent shares (exactly 42499 shares) and includes
Mckenzie, Kerri-Anne - located at Kelvin Heights, Queenstown,
Mckenzie, Warren James - located at Kelvin Heights, Queenstown.

Addresses

Previous addresses

Address #1: C/- Chester Building, Cnr Shotover & Camp Streets, Queenstown, 9300 New Zealand

Registered & service address used from 15 Oct 2020 to 03 Jun 2025

Address #2: Chester Building, Cnr Camp & Shotover Streets, Queenstown, 9300 New Zealand

Physical & registered address used from 01 Sep 2020 to 15 Oct 2020

Address #3: Level 1 Chester Building, Cnr Camp & Shotover Streets, Queenstown, 9300 New Zealand

Physical & registered address used from 18 Aug 2016 to 01 Sep 2020

Address #4: 101 Don Street, Invercargill, 9810 New Zealand

Physical & registered address used from 05 Feb 2013 to 18 Aug 2016

Address #5: 45 Don Street, Invercargill, 9810 New Zealand

Registered & physical address used from 07 Sep 2011 to 05 Feb 2013

Address #6: 15 Moana Street, Invercargill New Zealand

Physical address used from 12 Aug 1997 to 07 Sep 2011

Address #7: 15 Moana Street, Invercargill New Zealand

Registered address used from 06 Mar 1997 to 07 Sep 2011

Financial Data

Basic Financial info

Total number of Shares: 42500

Annual return filing month: August

Annual return last filed: 19 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Mckenzie, Warren James Kelvin Heights
Queenstown
9300
New Zealand
Shares Allocation #2 Number of Shares: 42499
Individual Mckenzie, Kerri-anne Kelvin Heights
Queenstown
9300
New Zealand
Director Mckenzie, Warren James Kelvin Heights
Queenstown
9300
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mckenzie, Kerri-anne Kelvin Heights
Queenstown
9300
New Zealand
Individual Mckenzie, Warren J Kelvin Heights
Queenstown
9300
New Zealand
Individual Mckenzie, Warren J Kelvin Heights
Queenstown
9300
New Zealand
Individual Mckenzie, Warren J Kelvin Heights
Queenstown
9300
New Zealand
Individual Mckenzie, Kerri-anne Kelvin Heights
Queenstown
9300
New Zealand
Individual Mckenzie, Kerri-anne Kelvin Heights
Queenstown
9300
New Zealand
Individual Mckenzie, Alexander K Windsor
Invercargill
9810
New Zealand
Individual Mckenzie & Dell, Warren J & Kerri Ann & Kevin Invercargill
Individual Mckenzie, Alexander Kenneth Invercargill
Individual Mckenzie, Lois E Invercargill
Individual Mckenzie & Dell, Alexander K Invercargill
Individual Mckenzie, Lois Ellen Invercargill
Individual Dell, Kevin Rosedale
Invercargill
9810
New Zealand
Directors

Warren James Mckenzie - Director

Appointment date: 21 Apr 1993

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 09 Aug 2017

Address: Rosedale, Invercargill, 9810 New Zealand

Address used since 27 Aug 2009


Lois Ellen Mckenzie - Director (Inactive)

Appointment date: 25 Feb 1983

Termination date: 01 Jun 2010

Address: Rosedale, Invercargill, 9810 New Zealand

Address used since 27 Aug 2009


Alexander Kenneth Mckenzie - Director (Inactive)

Appointment date: 25 Feb 1983

Termination date: 01 Jun 2010

Address: Rosedale, Invercargill, 9810 New Zealand

Address used since 27 Aug 2009

Nearby companies

Ultimate Event Productions Limited
Level 2, The Station Building

Paroa Bay Winery Limited
Level 2, Chester Suites

Tourism Milford Limited
Level 2, The Station Building

New Zermatt Properties Limited
Cnr Camp & Shotover Streets

Wai Ins Holdings Limited
Cnr Camp And Shotover Streets

Runway Investments Limited
Cnr Shotover & Camp Streets