Colin Mackenzie Plastering Limited, a registered company, was incorporated on 02 Jun 1978. 9429040411668 is the number it was issued. The company has been run by 2 directors: Colin Mcauley Mackenzie - an active director whose contract began on 30 Jun 1984,
Andrea Edith Mackenzie - an inactive director whose contract began on 30 Jun 1984 and was terminated on 14 Feb 2004.
Updated on 30 Mar 2024, the BizDb data contains detailed information about 1 address: Flat 2, 28 St Stephens Avenue, Parnell, Auckland, 1052 (types include: physical, service).
Colin Mackenzie Plastering Limited had been using 12 Pierce Road, Milford, Auckland as their physical address up to 06 Aug 2018.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 300 shares (30 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 700 shares (70 per cent).
Previous address
Address #1: 12 Pierce Road, Milford, Auckland, 0620 New Zealand
Physical & registered address used from 01 Jul 1997 to 06 Aug 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Individual | Mackenzie, Matthew John |
Remuera Auckland 1050 New Zealand |
08 Sep 2011 - |
Shares Allocation #2 Number of Shares: 700 | |||
Individual | Mackenzie, Colin Mcauley |
Parnell Auckland New Zealand |
02 Jun 1978 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mackenzie, Andrea Edith |
Parnell Auckland New Zealand |
02 Jun 1978 - 10 Mar 2015 |
Colin Mcauley Mackenzie - Director
Appointment date: 30 Jun 1984
Address: Parnell, Auckland, 1052 New Zealand
Address used since 22 Feb 2016
Andrea Edith Mackenzie - Director (Inactive)
Appointment date: 30 Jun 1984
Termination date: 14 Feb 2004
Address: Epsom, Auckland,
Address used since 30 Jun 1984
Corporate Services Limited
12 Pierce Road
G B Mcnaughton Limited
12 Pierce Road
Ahipara Trustee Limited
12 Pierce Road
Kitchener Holdings Limited
12 Pierce Road
John Cavill Limited
12 Pierce Road
Chelsea Properties Limited
1/8 Pierce Road