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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Director | Mckenzie, Warren James |
Kelvin Heights Queenstown 9300 New Zealand |
23 May 2025 - |
| Shares Allocation #2 Number of Shares: 42499 | |||
| Individual | Mckenzie, Kerri-anne |
Kelvin Heights Queenstown 9300 New Zealand |
23 May 2025 - |
| Director | Mckenzie, Warren James |
Kelvin Heights Queenstown 9300 New Zealand |
23 May 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mckenzie, Kerri-anne |
Kelvin Heights Queenstown 9300 New Zealand |
23 May 2025 - 23 May 2025 |
| Individual | Mckenzie, Warren J |
Kelvin Heights Queenstown 9300 New Zealand |
31 May 1954 - 23 May 2025 |
| Individual | Mckenzie, Warren J |
Kelvin Heights Queenstown 9300 New Zealand |
31 May 1954 - 23 May 2025 |
| Individual | Mckenzie, Warren J |
Kelvin Heights Queenstown 9300 New Zealand |
31 May 1954 - 23 May 2025 |
| Individual | Mckenzie, Kerri-anne |
Kelvin Heights Queenstown 9300 New Zealand |
16 Sep 2011 - 23 May 2025 |
| Individual | Mckenzie, Kerri-anne |
Kelvin Heights Queenstown 9300 New Zealand |
16 Sep 2011 - 23 May 2025 |
| Individual | Mckenzie, Alexander K |
Windsor Invercargill 9810 New Zealand |
31 May 1954 - 22 Aug 2024 |
| Individual | Mckenzie & Dell, Warren J & Kerri Ann & Kevin |
Invercargill |
31 May 1954 - 30 Aug 2011 |
| Individual | Mckenzie, Alexander Kenneth |
Invercargill |
31 May 1954 - 30 Aug 2011 |
| Individual | Mckenzie, Lois E |
Invercargill |
31 May 1954 - 30 Aug 2011 |
| Individual | Mckenzie & Dell, Alexander K |
Invercargill |
31 May 1954 - 30 Aug 2011 |
| Individual | Mckenzie, Lois Ellen |
Invercargill |
31 May 1954 - 30 Aug 2011 |
| Individual | Dell, Kevin |
Rosedale Invercargill 9810 New Zealand |
16 Sep 2011 - 22 Feb 2013 |
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
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