Mckay Finance Company Limited, a registered company, was launched on 22 Oct 1965. 9429040648651 is the NZBN it was issued. "Finance company operation" (business classification K623010) is how the company was classified. This company has been run by 4 directors: Lindsay Mark Faithfull - an active director whose contract began on 25 May 1994,
Nelson Norman Faithfull - an inactive director whose contract began on 16 Jun 1989 and was terminated on 03 Jun 2015,
George Henry Colin Stephens - an inactive director whose contract began on 16 Jun 1989 and was terminated on 31 Jul 1998,
Victoria Ann Seymour - an inactive director whose contract began on 16 Jun 1989 and was terminated on 25 May 1994.
Last updated on 16 Apr 2024, BizDb's data contains detailed information about 4 addresses the company registered, namely: Mckay Finance Company Limited, P O Box 843, Whangarei, 0140 (postal address),
38 Water Street, Whangarei, 0110 (office address),
38 Water St, Whangarei (registered address),
38 Water Street, Whangarei (physical address) among others.
Past names for the company, as we found at BizDb, included: from 22 Oct 1965 to 19 May 1997 they were called Mckay Finance Co Limited.
All shares (2000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Faithfull, Lindsay Mark (a director) located at R D 1, Kamo postcode 0185,
Faithfull, Nicola Jane (an individual) located at Mount Eden, Auckland postcode 1024.
Other active addresses
Address #4: 38 Water Street, Whangarei, 0110 New Zealand
Office address used from 03 Jul 2020
Principal place of activity
38 Water Street, Whangarei, 0110 New Zealand
Basic Financial info
Total number of Shares: 2000
Annual return filing month: February
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Director | Faithfull, Lindsay Mark |
R D 1 Kamo 0185 New Zealand |
07 Jul 2017 - |
Individual | Faithfull, Nicola Jane |
Mount Eden Auckland 1024 New Zealand |
07 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Wrmk Trustees (2016) Limited Shareholder NZBN: 9429042207795 Company Number: 5896287 |
Whangarei Whangarei 0110 New Zealand |
07 Jul 2017 - 27 Feb 2023 |
Entity | Wrmk Trustees (2016) Limited Shareholder NZBN: 9429042207795 Company Number: 5896287 |
Whangarei Whangarei 0110 New Zealand |
07 Jul 2017 - 27 Feb 2023 |
Individual | Faithfull, Nelson Norman |
Whangarei |
22 Oct 1965 - 07 Jul 2017 |
Individual | Bratty, G S |
New Zealand |
22 Oct 1965 - 07 Jul 2017 |
Other | The Estate Of Je Faithfull |
Kamo 0185 New Zealand |
24 Feb 2021 - 02 Aug 2022 |
Individual | Faithfull, J E |
Kamo Whangarei 0112 New Zealand |
22 Oct 1965 - 24 Feb 2021 |
Lindsay Mark Faithfull - Director
Appointment date: 25 May 1994
Address: R D 1, Kamo, 0185 New Zealand
Address used since 27 Feb 2023
Address: R D 1, Kamo, 0185 New Zealand
Address used since 22 Mar 2016
Nelson Norman Faithfull - Director (Inactive)
Appointment date: 16 Jun 1989
Termination date: 03 Jun 2015
Address: Whangarei, New Zealand
Address used since 16 Jun 1989
George Henry Colin Stephens - Director (Inactive)
Appointment date: 16 Jun 1989
Termination date: 31 Jul 1998
Address: Onerahi,
Address used since 16 Jun 1989
Victoria Ann Seymour - Director (Inactive)
Appointment date: 16 Jun 1989
Termination date: 25 May 1994
Address: Whangarei,
Address used since 16 Jun 1989
Mckay Switchboards Limited
38 Water Street
Mckay Electrical & Instrumentation (whangarei) Limited
38 Water Street
Mckay Electrical Buildings Limited
38 Water Street
Mckay Limited
38 Water St
Hot Spot Takeaways Limited
40 Water Street
Lamberts Brake And Clutch Limited
46-48 Water St
Bespoke Money Limited
1/178 Hibiscus Coast Highway
Ezycar Finance Limited
5 Punga Grove Avenue
Fmc Finance Limited
54 Whitaker Road
Formosa Capital Limited
42 Shoemaker Road
Gibraltar Finance Limited
326 Upper Waiwera Road
Team Endeavour Limited
42 Queen Street