Mckay Mackie Trustee Company Limited, a registered company, was started on 07 Jul 2015. 9429041842850 is the New Zealand Business Number it was issued. "Legal service" (ANZSIC M693130) is how the company is classified. This company has been managed by 12 directors: Neil William Dent - an active director whose contract started on 01 Dec 2016,
Andrew John Harris - an active director whose contract started on 01 Dec 2016,
Iain Andrew Taylor - an active director whose contract started on 01 Dec 2016,
Ingrid Pamela Squire - an active director whose contract started on 01 Dec 2016,
Heidi Marja Oliver - an active director whose contract started on 06 Jun 2018.
Updated on 14 Mar 2024, our data contains detailed information about 2 addresses the company registered, specifically: 206 Queen Street East, Hastings, 4156 (physical address),
206 Queen Street East, Hastings, 4156 (service address),
47 Ruataniwha, Streetwaipawa, 4240 (registered address).
Mckay Mackie Trustee Company Limited had been using 47 Ruataniwha, Streetwaipawa as their physical address up to 23 Dec 2016.
A total of 9 shares are allotted to 8 shareholders (8 groups). The first group consists of 1 share (11.11%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (11.11%). Finally there is the next share allotment (1 share 11.11%) made up of 1 entity.
Previous address
Address #1: 47 Ruataniwha, Streetwaipawa, 4240 New Zealand
Physical address used from 07 Jul 2015 to 23 Dec 2016
Basic Financial info
Total number of Shares: 9
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Drysdale, James Stewart Cameron |
Havelock North Havelock North 4130 New Zealand |
03 Aug 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Taylor, Iain Andrew |
Rd2 Hastings 4172 New Zealand |
12 Dec 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Squire, Ingrid Pamela |
Napier 4140 New Zealand |
12 Dec 2016 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Dent, Neil William |
Mahora Hastings 4120 New Zealand |
12 Dec 2016 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Harris, Andrew John |
Rd 2 Otane 4277 New Zealand |
12 Dec 2016 - |
Shares Allocation #6 Number of Shares: 1 | |||
Director | Oliver, Heidi Marja |
Rd 9 Hastings 4179 New Zealand |
08 Jun 2018 - |
Shares Allocation #7 Number of Shares: 1 | |||
Director | Laugesen, Louise Mary |
1972 Pakowhai Road, Rd 3 Napier 4181 New Zealand |
05 Nov 2018 - |
Shares Allocation #8 Number of Shares: 1 | |||
Director | Davis, Angela Ihipera |
Awatoto Napier 4110 New Zealand |
05 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vokes, Rachel Margaret |
Hospital Hill Napier 4110 New Zealand |
08 Jun 2018 - 05 Feb 2024 |
Individual | Ferguson, Gavin James Cracroft |
Havelock North Havelock North 4130 New Zealand |
12 Dec 2016 - 08 Jun 2018 |
Individual | Gray, Jacqueline Antoinette Christina |
Havelock North Havelock North 4130 New Zealand |
12 Dec 2016 - 03 Aug 2021 |
Director | Katrina Hope Jamieson |
Rd 11 Hastings 4178 New Zealand |
07 Jul 2015 - 12 Dec 2016 |
Individual | Jamieson, Katrina Hope |
Rd 11 Hastings 4178 New Zealand |
07 Jul 2015 - 12 Dec 2016 |
Neil William Dent - Director
Appointment date: 01 Dec 2016
Address: Mahora, Hastings, 4120 New Zealand
Address used since 01 Dec 2016
Andrew John Harris - Director
Appointment date: 01 Dec 2016
Address: Rd 2, Otane, 4277 New Zealand
Address used since 01 Dec 2016
Iain Andrew Taylor - Director
Appointment date: 01 Dec 2016
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 01 Dec 2016
Ingrid Pamela Squire - Director
Appointment date: 01 Dec 2016
Address: Napier, 4140 New Zealand
Address used since 01 Dec 2016
Heidi Marja Oliver - Director
Appointment date: 06 Jun 2018
Address: Rd 9, Hastings, 4179 New Zealand
Address used since 27 Jul 2020
Address: Rd 9, Hastings, 4179 New Zealand
Address used since 06 Jun 2018
Angela Ihipera Davis - Director
Appointment date: 01 Nov 2018
Address: Awatoto, Napier, 4110 New Zealand
Address used since 01 Nov 2018
Louise Mary Laugesen - Director
Appointment date: 01 Nov 2018
Address: 1972 Pakowhai Road, Rd 3, Napier, 4181 New Zealand
Address used since 01 Nov 2018
James Stewart Cameron Drysdale - Director
Appointment date: 20 May 2021
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 20 May 2021
Rachel Margaret Vokes - Director (Inactive)
Appointment date: 01 Jun 2018
Termination date: 01 Feb 2024
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 01 Jun 2018
Jacqueline Antoinette Christina Gray - Director (Inactive)
Appointment date: 01 Dec 2016
Termination date: 31 Mar 2021
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Dec 2016
Gavin James Cracroft Ferguson - Director (Inactive)
Appointment date: 01 Dec 2016
Termination date: 01 Jun 2018
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Dec 2016
Katrina Hope Jamieson - Director (Inactive)
Appointment date: 07 Jul 2015
Termination date: 01 Dec 2016
Address: Rd 11, Hastings, 4178 New Zealand
Address used since 07 Jul 2015
Waipawa United Incorporated
C/o Mckay Mackie, Solicitors
Transport Holdings (stephenson) Limited
41-43 Ruataniwha Street
Stephenson Transport Limited
41-43 Ruataniwha Street
Waipawa Municipal Theatre Society Incorporated
41-43 Ruataniwha Street
Chb Mayoral Health Trust
Chb District Council
Mountmellick Nominees Limited
26a Ruataniwha Street
Bate Hallett Trustees (no. 4) Limited
205 Hastings Street South
Bate Hallett Trustees Limited
205 Hastings Street South
Chrystall Law Limited
17 Herbert Street
Employment Advocacy Ltd
The Atrium
Gresson Grayson Limited
215 Railway Road
Law Help Limited
202 Lyndon Road West