Mckane Trustees Limited, a registered company, was registered on 27 Nov 2013. 9429041010709 is the business number it was issued. "Trustee service" (business classification K641965) is how the company has been classified. This company has been run by 4 directors: Vicky Leigh Jenkins - an active director whose contract began on 21 Mar 2025,
Darren Paul Mckane - an active director whose contract began on 21 Mar 2025,
Manar French - an inactive director whose contract began on 17 May 2022 and was terminated on 21 Mar 2025,
Grant Rae - an inactive director whose contract began on 27 Nov 2013 and was terminated on 09 May 2022.
Last updated on 08 Jun 2025, the BizDb data contains detailed information about 1 address: 14 Karere Avenue, Marshland, Christchurch, 8083 (types include: registered, physical).
Mckane Trustees Limited had been using 4 Leslie Hills Drive, Riccarton, Christchurch as their registered address up to 01 Jun 2022.
A single entity owns all company shares (exactly 120 shares) - Darren P Mckane and Vicky L Jenkins - located at 8083, Christchurch Central, Christchurch.
Previous address
Address: 4 Leslie Hills Drive, Riccarton, Christchurch, 8440 New Zealand
Registered & physical address used from 27 Nov 2013 to 01 Jun 2022
Basic Financial info
Total number of Shares: 120
Annual return filing month: October
Annual return last filed: 04 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 120 | |||
| Other (Other) | Darren P Mckane And Vicky L Jenkins |
Christchurch Central Christchurch 8011 New Zealand |
31 Mar 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | French, Manar |
Marshland Christchurch 8083 New Zealand |
23 May 2022 - 31 Mar 2025 |
| Individual | Rae, Grant |
Harewood Christchurch 8051 New Zealand |
27 Nov 2013 - 23 May 2022 |
Vicky Leigh Jenkins - Director
Appointment date: 21 Mar 2025
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 21 Mar 2025
Darren Paul Mckane - Director
Appointment date: 21 Mar 2025
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 21 Mar 2025
Manar French - Director (Inactive)
Appointment date: 17 May 2022
Termination date: 21 Mar 2025
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 17 May 2022
Grant Rae - Director (Inactive)
Appointment date: 27 Nov 2013
Termination date: 09 May 2022
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 27 Nov 2013
Chreos Limited
4 Leslie Hills Drive
Wild Software Limited
4 Leslie Hills Drive
Big Brand Outlet Limited
4 Leslie Hills Drive
Dr Paula Hanley Limited
1st Floor, 10 Leslie Hills Drive
Wwl Trustees Services 106 Limited
1st Floor, 10 Leslie Hills Drive
Mornington Investments Limited
1st Floor, 10 Leslie Hills Drive
Chp Trustee Limited
4 Leslie Hills Drive
Djsaew Trustee Limited
4 Leslie Hills Drive
Gsc Trustees Limited
4 Leslie Hills Drive
Landsborough Trustee Services No 27 Limited
Leslie Hills Drive
P Squared Trustees Limited
4 Leslie Hills Drive
Wwl Trustee Services 125 Limited
1st Floor