Shortcuts

Tw Mckay Properties Limited

Type: NZ Limited Company (Ltd)
9429040720319
NZBN
51468
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
Apartment 268, 262 Fairway Drive
Kamo
Whangarei 0112
New Zealand
Physical & registered address used since 31 Aug 2021
Suite 1, 18 Parenga Street
Dargaville
Dargaville 0310
New Zealand
Service address used since 24 Aug 2023

Tw Mckay Properties Limited, a registered company, was started on 09 Jul 1954. 9429040720319 is the number it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company was classified. This company has been managed by 4 directors: Helen Margaret Adams - an active director whose contract started on 05 May 1983,
Marion Elizabeth Lawrie - an active director whose contract started on 16 May 1983,
Donald Gordon Mckay - an active director whose contract started on 16 May 1983,
Arthur Robin Adams - an inactive director whose contract started on 05 May 1983 and was terminated on 27 Jul 2000.
Updated on 11 Mar 2024, BizDb's data contains detailed information about 1 address: Suite 1, 18 Parenga Street, Dargaville, Dargaville, 0310 (types include: service, registered).
Tw Mckay Properties Limited had been using Apartment 268, 262 Fairway Drive, Kamo, Whangarei as their service address up until 24 Aug 2023.
Previous aliases used by the company, as we identified at BizDb, included: from 09 Mar 1992 to 09 Mar 1992 they were named Dargaville Concrete Products Ltd, from 09 Mar 1992 to 19 Apr 2000 they were named Mckay Products Limited and from 09 Jul 1954 to 09 Mar 1992 they were named Dargaville Concrete Products Ltd.
A total of 9000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 3000 shares (33.33%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 3000 shares (33.33%). Finally we have the 3rd share allotment (3000 shares 33.33%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Apartment 268, 262 Fairway Drive, Kamo, Whangarei, 0112 New Zealand

Service address used from 31 Aug 2021 to 24 Aug 2023

Address #2: 62 Grey Street, Dargaville, Dargaville, 0310 New Zealand

Registered & physical address used from 11 Aug 2016 to 31 Aug 2021

Address #3: Mckay Electrical Bldg, Victoria St, Dargaville New Zealand

Physical & registered address used from 01 Jul 1997 to 11 Aug 2016

Contact info
64 9 4397164
29 Aug 2018 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 9000

Annual return filing month: August

Annual return last filed: 16 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3000
Individual Adams, Helen Margaret Rd 1
Whangarei
0185
New Zealand
Shares Allocation #2 Number of Shares: 3000
Individual Mckay, Donald Gordon Dargaville 0310

New Zealand
Shares Allocation #3 Number of Shares: 3000
Individual Lawrie, Marion Elizabeth Kamo
Whangarei
0112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Murphy, David Alfred Rd 1
Dargaville
0371
New Zealand
Individual Lawrie, Marion Elizabeth Dargaville
Dargaville
0310
New Zealand
Individual Mckay, Margaret Jean Dargaville 0310

New Zealand
Individual Trappitt, Phillip Ian Rd 1
Dargaville
0371
New Zealand
Individual Mckay, Estate Of Thomas Wilford Dargaville
0310
New Zealand
Directors

Helen Margaret Adams - Director

Appointment date: 05 May 1983

Address: Rd 1, Whangarei, 0185 New Zealand

Address used since 23 Aug 2021

Address: Rd 4, Dargaville,, 0374 New Zealand

Address used since 25 Aug 2006


Marion Elizabeth Lawrie - Director

Appointment date: 16 May 1983

Address: Kamo, Whangarei, 0112 New Zealand

Address used since 23 Aug 2021

Address: Dargaville, 0310 New Zealand

Address used since 26 Aug 2015


Donald Gordon Mckay - Director

Appointment date: 16 May 1983

Address: Dargaville, 0310 New Zealand

Address used since 26 Aug 2015


Arthur Robin Adams - Director (Inactive)

Appointment date: 05 May 1983

Termination date: 27 Jul 2000

Address: Dargaville,

Address used since 05 May 1983

Nearby companies

Hospice Kaipara Incorporated
C/o Community Support Centre

Ace Decorators Limited
57 Grey Street

Graeme Mager Builders Limited
24 Churchill Street

The Dargaville Gardens Trust
145b Awakino Road

K & K Inder Limited
112a Awakino Road

Don Mckays Service Centre Limited
20 Mckay Crescent

Similar companies

Blue Steel (2017) Limited
112 Victoria Street

Bovine Production Solutions Limited
C/- 97 Normanby Street

C & T Parker Limited
14 Islington Street

Dargaville Medical Holdings Limited
18 Parenga Street

Derndingle Laqc Limited
83a Awakino Road

Zenzo Group Limited
C/-trappitt & Ewenson Ltd