A & G Mckay Trustees Limited was incorporated on 28 Mar 2014 and issued an NZ business identifier of 9429041165973. This registered LTD company has been managed by 4 directors: Noel Richard De Villiers - an active director whose contract began on 01 Apr 2019,
Stephen Michael Sudbury - an inactive director whose contract began on 28 Mar 2014 and was terminated on 01 Apr 2019,
Michael Jason Walker - an inactive director whose contract began on 28 Mar 2014 and was terminated on 28 Feb 2017,
Leah Veronica Peacock - an inactive director whose contract began on 28 Mar 2014 and was terminated on 05 Oct 2015.
According to our data (updated on 30 Mar 2024), this company uses 2 addresses: 457 Settlement Road, Rd 3, Pukekohe, 2678 (registered address),
457 Settlement Road, Rd 3, Pukekohe, 2678 (physical address),
457 Settlement Road, Rd 3, Pukekohe, 2678 (service address),
143 Victoria Street West, Pukekohe, Pukekohe, 2120 (postal address) among others.
Until 08 Oct 2021, A & G Mckay Trustees Limited had been using 143 Victoria Street West, Pukekohe, Pukekohe as their registered address.
A total of 120 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 120 shares are held by 1 entity, namely:
De Villiers, Noel Richard (a director) located at Rd 3, Pukekohe postcode 2678. A & G Mckay Trustees Limited was categorised as "Trustee service" (business classification K641965).
Previous addresses
Address #1: 143 Victoria Street West, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 13 May 2019 to 08 Oct 2021
Address #2: 20 Commerce Street, Whangarei, Whangarei, 0110 New Zealand
Registered & physical address used from 28 Mar 2014 to 13 May 2019
Basic Financial info
Total number of Shares: 120
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Director | De Villiers, Noel Richard |
Rd 3 Pukekohe 2678 New Zealand |
06 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sudbury, Stephen Michael |
Maunu Whangarei 0179 New Zealand |
28 Mar 2014 - 06 May 2019 |
Individual | Peacock, Leah Veronica |
Kamo Kamo 0112 New Zealand |
28 Mar 2014 - 05 Oct 2015 |
Director | Leah Veronica Peacock |
Kamo Kamo 0112 New Zealand |
28 Mar 2014 - 05 Oct 2015 |
Director | Michael Jason Walker |
Maunu Whangarei 0110 New Zealand |
28 Mar 2014 - 28 Feb 2017 |
Individual | Walker, Michael Jason |
Maunu Whangarei 0110 New Zealand |
28 Mar 2014 - 28 Feb 2017 |
Noel Richard De Villiers - Director
Appointment date: 01 Apr 2019
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 30 Sep 2021
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 01 Apr 2019
Stephen Michael Sudbury - Director (Inactive)
Appointment date: 28 Mar 2014
Termination date: 01 Apr 2019
Address: Maunu, Whangarei, 0179 New Zealand
Address used since 18 Sep 2015
Michael Jason Walker - Director (Inactive)
Appointment date: 28 Mar 2014
Termination date: 28 Feb 2017
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 28 Mar 2014
Leah Veronica Peacock - Director (Inactive)
Appointment date: 28 Mar 2014
Termination date: 05 Oct 2015
Address: Kamo, Kamo, 0112 New Zealand
Address used since 28 Mar 2014
Hapai Trust Limited
20 Commerce Street
Hydrohealthy Limited
20 Commerce Street
Wells Northland Limited
20 Commerce Street
Northern Civil Consulting Engineers Limited
20a Commerce Street
Black 13 Limited
Unit 1, 16b Commerce Street
Just Carpets & Vinyls Limited
26 Commerce Street
Bonzo Trustees Limited
20 Commerce Street
Cashmore Business Trustee Limited
20 Commerce Street
Hall & Pfefferman Trustee Limited
20 Commerce Street
Kintrae Trustees Limited
20 Commerce Street
Paiawa Family Trustees Limited
20 Commerce Street
Percy Family Trustees Limited
20 Commerce Street