G A Mckee Limited (issued a business number of 9429031482844) was started on 30 Jun 2010. 7 addresess are in use by the company: 48 Britannia Street, Petone, Lower Hutt, 5012 (type: registered, service). Level 6, Ballinger Building, 58 Victoria Street, Wellington had been their physical address, up until 16 May 2018. G A Mckee Limited used other aliases, namely: Blackball Holdings Limited from 23 Jun 2010 to 15 Aug 2016. 2 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1 share (50% of shares), namely:
Mckee, Gerard Anthony (an individual) located at Petone, Lower Hutt postcode 5012. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (1 share); it includes
Mckee, Pelenatete (a director) - located at Petone, Lower Hutt. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the classification the ABS issued to G A Mckee Limited. The Businesscheck information was last updated on 28 Apr 2024.
Current address | Type | Used since |
---|---|---|
33 Oriel Avenue, Tawa, Wellington, 5028 | Physical & registered & service | 16 May 2018 |
48 Britannia Street, Petone, Lower Hutt, 5012 | Postal & office & delivery | 02 Oct 2019 |
48 Britannia Street, Petone, Lower Hutt, 5012 | Registered & service | 14 Nov 2023 |
Name and Address | Role | Period |
---|---|---|
Pelenatete Mckee
Petone, Lower Hutt, 5012
Address used since 11 Aug 2016 |
Director | 11 Aug 2016 - current |
Gerard Anthony Mckee
Petone, Lower Hutt, 5012
Address used since 25 Sep 2023
Petone, Lower Hutt, 5012
Address used since 11 Aug 2016 |
Director | 11 Aug 2016 - current |
Pele Mckee
Petone, Lower Hutt, 5012
Address used since 11 Aug 2016 |
Director | 11 Aug 2016 - current |
Neil Stanley Shaw
Tawa, Wellington, 5028
Address used since 31 Mar 2011 |
Director | 31 Mar 2011 - 15 Nov 2017 |
Paul Stewart Barrett
Kelburn, Wellington, 6012
Address used since 30 Jun 2010 |
Director | 30 Jun 2010 - 31 Mar 2011 |
David Stanley Velvin
Northland, Wellington, 6012
Address used since 30 Jun 2010 |
Director | 30 Jun 2010 - 31 Mar 2011 |
48 Britannia Street , Petone , Lower Hutt , 5012 |
Previous address | Type | Period |
---|---|---|
Level 6, Ballinger Building, 58 Victoria Street, Wellington, 6011 | Physical & registered | 23 Aug 2017 - 16 May 2018 |
153 Glenmore Street, Kelburn, Wellington, 6012 | Physical & registered | 06 Nov 2014 - 23 Aug 2017 |
33,oriel Avenue, Tawa, Wellington, 5028 | Registered & physical | 12 Feb 2013 - 06 Nov 2014 |
16 Portland Crescent, Thorndon, Wellington, 6011 | Registered & physical | 30 Jun 2010 - 12 Feb 2013 |
Shareholder Name | Address | Period |
---|---|---|
Mckee, Gerard Anthony Individual |
Petone Lower Hutt 5012 |
11 Aug 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Mckee, Pelenatete Director |
Petone Lower Hutt 5012 |
29 Jan 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Barrett, Helen Individual |
Kelburn Wellington 6012 |
30 Jun 2010 - 31 Oct 2011 |
Barrett, Paul Stewart Individual |
Kelburn Wellington 6012 |
30 Jun 2010 - 31 Oct 2011 |
Shaw, Neil Stanley Individual |
Tawa Wellington 5028 |
31 Oct 2011 - 11 Aug 2016 |
Velvin, David Stanley Individual |
Northland Wellington 6012 |
30 Jun 2010 - 31 Oct 2011 |
Barrett, Helen Individual |
Kelburn Wellington 6012 |
30 Jun 2010 - 31 Oct 2011 |
Mckee, Pele Individual |
Petone Lower Hutt 5012 |
11 Aug 2016 - 29 Jan 2018 |
Velvin, Susan Lynette Individual |
Northland Wellington 6012 |
30 Jun 2010 - 31 Oct 2011 |
New Zealand Phosphate Company Limited Level 2 |
|
Outwide Limited Level 4 |
|
Saint Peters Taranaki Street Mission Trust Board C/o Thomas Ballinge & Co Ltd |
|
Vicorp Investments Limited Office 2, Level 3 |
|
Hawksford Trustees (new Zealand) Limited Office 2, Level 3 |
|
Clock Tower Limited Office 2, Level 3 |
Tbig Trustee Limited 86 Victoria Street |
Charisma Developments Limited The Woolstore Professional Centre, 158 The Terrace, Level 4 |
Taharoa Mining Investments Limited Level 5, 38-42 Waring Taylor Street |
Pencarrow Scl Holdings Limited Level 14, Pencarrow House |
Mix Global Holdings Limited Level 14, Pencarrow House |
Intergrated Management Holdings Limited Floor 2, 111 Customhouse Quay |