Shortcuts

Mccrae Property Limited

Type: NZ Limited Company (Ltd)
9429040522678
NZBN
89819
Company Number
Registered
Company Status
Current address
123 Vogel Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 04 Mar 2021

Mccrae Property Limited, a registered company, was launched on 17 Dec 1973. 9429040522678 is the NZBN it was issued. The company has been supervised by 5 directors: Chris James - an active director whose contract began on 23 May 1996,
Hilary Jane Calvert - an inactive director whose contract began on 23 May 1996 and was terminated on 06 Dec 2010,
John Mccrae Martin - an inactive director whose contract began on 17 Dec 1973 and was terminated on 23 May 1996,
Colin John Doherty - an inactive director whose contract began on 01 Mar 1989 and was terminated on 23 May 1996,
Kenneth William Fergus - an inactive director whose contract began on 01 Mar 1989 and was terminated on 23 May 1996.
Updated on 16 Mar 2024, our database contains detailed information about 1 address: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (category: registered, physical).
Mccrae Property Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their registered address until 04 Mar 2021.
Old names used by the company, as we established at BizDb, included: from 17 Dec 1973 to 10 Jun 1985 they were called Ski Associates Limited.
All company shares (200 shares exactly) are under control of a single group consisting of 2 entities, namely:
Sc Nominees 2015 Limited (an entity) located at Dunedin Central, Dunedin postcode 9016,
James, Chris (an individual) located at Rd 1, Queenstown postcode 9371.

Addresses

Previous addresses

Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 22 Jun 2018 to 04 Mar 2021

Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 19 Sep 2017 to 22 Jun 2018

Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 11 May 2016 to 19 Sep 2017

Address: Queens Gardens Court Building, 5 Crawford Street, Dunedin, 9016 New Zealand

Registered & physical address used from 08 Jul 2015 to 11 May 2016

Address: Harvie Green Wyatt, Chartered Accountants, Level 5,229 Moray Place, Dunedin 9016 New Zealand

Registered & physical address used from 13 Oct 2008 to 08 Jul 2015

Address: Harvie Green Wyatt, Chartererd Accountants, Level 5,229 Moray Place, Dunedin

Physical address used from 30 Sep 2002 to 13 Oct 2008

Address: Harvie Green Wyatt, Chartered Accountants, Level 5,229 Moray Place, Dunedin

Registered address used from 30 Sep 2002 to 13 Oct 2008

Address: Harvie Green Wyatt, Level 5, 229 Moray Place, Dunedin

Physical address used from 30 Jun 1997 to 30 Jun 1997

Address: C/- Ernst & Young, 229 Moray Place, Dunedin

Registered address used from 30 Jun 1997 to 30 Sep 2002

Address: Calvert & Co, Solicitors, 5th Floor, Trust Bank Bldg, 106 George Str, Dunedin

Physical address used from 30 Jun 1997 to 30 Jun 1997

Address: P O Box 5740, Dunedin, , Aaaah8aakaaawg5abc

Physical address used from 30 Jun 1997 to 30 Sep 2002

Address: 97 Frederick St, Dunedin

Registered address used from 01 Oct 1991 to 30 Jun 1997

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: September

Annual return last filed: 11 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Entity (NZ Limited Company) Sc Nominees 2015 Limited
Shareholder NZBN: 9429041969694
Dunedin Central
Dunedin
9016
New Zealand
Individual James, Chris Rd 1
Queenstown
9371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Calvert, Hilary Jane Opoho
Dunedin 9010

New Zealand
Entity Hgw Trustee's Limited
Shareholder NZBN: 9429037448110
Company Number: 986068
Individual Dobbs, Sydney Thomas Waverley
Dunedin 9013

New Zealand
Individual Broad, Alistair Evans Opoho
Dunedin 9010

New Zealand
Entity Hgw Trustee's Limited
Shareholder NZBN: 9429037448110
Company Number: 986068
Directors

Chris James - Director

Appointment date: 23 May 1996

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 01 Sep 2013


Hilary Jane Calvert - Director (Inactive)

Appointment date: 23 May 1996

Termination date: 06 Dec 2010

Address: Dunedin, 9010 New Zealand

Address used since 01 Sep 2007


John Mccrae Martin - Director (Inactive)

Appointment date: 17 Dec 1973

Termination date: 23 May 1996

Address: Lake Hayes, Central Otago,

Address used since 17 Dec 1973


Colin John Doherty - Director (Inactive)

Appointment date: 01 Mar 1989

Termination date: 23 May 1996

Address: Outram,

Address used since 01 Mar 1989


Kenneth William Fergus - Director (Inactive)

Appointment date: 01 Mar 1989

Termination date: 23 May 1996

Address: Stowan, Christchurch,

Address used since 01 Mar 1989

Nearby companies

Nettleton And Company Limited
Cnr Vogel & Jetty Streets

Cameron Wool Limited
Cnr Vogel And Jetty Streets

Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan

Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan

Kuracloud Limited
77 Vogel Street

Kura Research Limited
77 Vogel Street