Shortcuts

Mackay Cleaning Services Limited

Type: NZ Limited Company (Ltd)
9429040561615
NZBN
83963
Company Number
Registered
Company Status
Current address
Level 2, 142 Broadway, Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 04 Mar 2011

Mackay Cleaning Services Limited, a registered company, was launched on 28 Apr 1972. 9429040561615 is the NZ business number it was issued. The company has been supervised by 4 directors: John Anthony Mackay - an active director whose contract started on 20 Feb 1992,
Carol Ann Mackay - an active director whose contract started on 07 Mar 2003,
Michael Mackay - an inactive director whose contract started on 01 Nov 1994 and was terminated on 31 Oct 1997,
Betty Anne Mackay - an inactive director whose contract started on 20 Feb 1992 and was terminated on 01 Nov 1994.
Updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: Level 2, 142 Broadway, Newmarket, Auckland, 1023 (types include: registered, physical).
Mackay Cleaning Services Limited had been using C/O Alliott Nz Ltd, 109 Carlton Gore Rd, Newmarket, Auckland as their physical address until 04 Mar 2011.
Old names for this company, as we established at BizDb, included: from 28 Apr 1972 to 15 Oct 1997 they were called John & Betty Mackay Limited.
A total of 5000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 4999 shares (99.98 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (0.02 per cent).

Addresses

Previous addresses

Address: C/o Alliott Nz Ltd, 109 Carlton Gore Rd, Newmarket, Auckland New Zealand

Physical & registered address used from 06 Mar 2008 to 04 Mar 2011

Address: C/- Alliott Thompson Francis Ltd, Ground, Floor, Merck Sharp Dohme Bldg, 109, Carlton Gore Rd, Newmarket

Registered & physical address used from 05 Apr 2002 to 06 Mar 2008

Address: Level 2, 25 Teed Street, Newmarket, Auckland

Physical address used from 24 Mar 1998 to 05 Apr 2002

Address: 12 Ridgewood Crescent, Birkenhead, Auckland

Registered address used from 16 Nov 1994 to 05 Apr 2002

Address: 44 Mcdowell Crescent, Glenfield, Auckland

Registered address used from 15 Feb 1992 to 16 Nov 1994

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: February

Annual return last filed: 12 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4999
Individual Mackay, John Anthony Springlands
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Mackay, Carol Ann Springlands
Blenheim
7201
New Zealand
Directors

John Anthony Mackay - Director

Appointment date: 20 Feb 1992

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 16 Mar 2022

Address: Rd 5, Blenheim, 7275 New Zealand

Address used since 29 Mar 2010


Carol Ann Mackay - Director

Appointment date: 07 Mar 2003

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 16 Mar 2022

Address: Rd 5, Blenheim, 7275 New Zealand

Address used since 29 Mar 2010


Michael Mackay - Director (Inactive)

Appointment date: 01 Nov 1994

Termination date: 31 Oct 1997

Address: Bayswater, Auckland,

Address used since 01 Nov 1994


Betty Anne Mackay - Director (Inactive)

Appointment date: 20 Feb 1992

Termination date: 01 Nov 1994

Address: Birkenhead,

Address used since 20 Feb 1992

Nearby companies

Business In The Community (2013) Limited
Level 3, 255 Broadway

Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road

Exodus Trustees Limited
Level 1, 10 Manukau Road

Marianas Capital Limited
Level 2, 142 Broadway, Newmarket

Growingfund Investment Limited
Level 1, 169 Manukau Road

K J M Holdings Limited
Level 1, 145 Manukau Road