Shortcuts

Mckay Finance Company Limited

Type: NZ Limited Company (Ltd)
9429040648651
NZBN
69492
Company Number
Registered
Company Status
K623010
Industry classification code
Finance Company Operation
Industry classification description
Current address
38 Water St
Whangarei New Zealand
Registered address used since 19 May 1997
38 Water Street
Whangarei New Zealand
Physical & service address used since 19 May 1997
Mckay Finance Company Limited
P O Box 843
Whangarei 0140
New Zealand
Postal address used since 03 Jul 2020

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 2000
Director Faithfull, Lindsay Mark R D 1
Kamo
0185
New Zealand
Individual Faithfull, Nicola Jane Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Wrmk Trustees (2016) Limited
Shareholder NZBN: 9429042207795
Company Number: 5896287
Whangarei
Whangarei
0110
New Zealand
Entity Wrmk Trustees (2016) Limited
Shareholder NZBN: 9429042207795
Company Number: 5896287
Whangarei
Whangarei
0110
New Zealand
Individual Faithfull, Nelson Norman Whangarei
Individual Bratty, G S
New Zealand
Other The Estate Of Je Faithfull Kamo
0185
New Zealand
Individual Faithfull, J E Kamo
Whangarei
0112
New Zealand
Directors

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

Similar companies

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