Mckprint Holdings Limited (issued an NZ business number of 9429038730412) was launched on 18 Feb 1994. 2 addresses are in use by the company: 19 Merrimana Drive, Thames, Thames, 3500 (type: physical, registered). 27 Windsong Court, Northpark, Auckland had been their physical address, up to 26 May 2015. Mckprint Holdings Limited used more names, namely: Mckenzie Print Brokers Limited from 18 Feb 1994 to 18 Apr 2001. 22000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 11000 shares (50 per cent of shares), namely:
Mckenzie, Neville Bruce (an individual) located at Thames, Thames postcode 3500. "Printing" (business classification C161140) is the classification the Australian Bureau of Statistics issued Mckprint Holdings Limited. Businesscheck's information was last updated on 07 May 2025.
Current address | Type | Used since |
---|---|---|
19 Merrimana Drive, Thames, Thames, 3500 | Physical & registered & service | 26 May 2015 |
Name and Address | Role | Period |
---|---|---|
Elisabeth Charlotte Mckenzie
Thames, Thames, 3500
Address used since 12 May 2015 |
Director | 18 Feb 1994 - current |
Neville Bruce Mckenzie
Thames, Thames, 3500
Address used since 12 May 2015 |
Director | 18 Feb 1994 - current |
19 Merrimana Drive , Thames , Thames , 3500 |
Previous address | Type | Period |
---|---|---|
27 Windsong Court, Northpark, Auckland, 2013 | Physical & registered | 17 Jun 2011 - 26 May 2015 |
80 Haseler Crescent, Howick, Auckland | Physical & registered | 29 Oct 2007 - 17 Jun 2011 |
11 Kilkenny Drive, Howick, Auckland | Physical | 05 Nov 2003 - 29 Oct 2007 |
11 Kilkenny Drive, Howick, Auckland | Registered | 17 Oct 2003 - 29 Oct 2007 |
8 Maugham Drive, Bucklands Beach | Registered | 12 Dec 1997 - 17 Oct 2003 |
23a Luplau Crescent, Howick, Auckland | Physical | 25 Oct 1997 - 05 Nov 2003 |
8 Maugham Drive, Bucklands Beach | Physical | 25 Oct 1997 - 25 Oct 1997 |
Shareholder Name | Address | Period |
---|---|---|
Mckenzie, Neville Bruce Individual |
Thames Thames 3500 |
29 Oct 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Mckenzie, Russell James Individual |
Howick Auckland |
29 Oct 2003 - 09 Jun 2011 |
Mckenzie, Elisabeth Charlotte Individual |
Howick |
29 Oct 2003 - 29 Oct 2003 |
Mckenzie, Andrew David Individual |
Howick Auckland |
29 Oct 2003 - 09 Jun 2011 |
![]() |
001bates Limited 17 Merrimana Drive |
![]() |
Kete Foundation New Zealand 20 Merrimana Drive |
![]() |
Bj & Gj Switalla Limited 8 More Close |
![]() |
Totara Vineyards S Y C Limited 219 Ngati Maru Highway |
![]() |
Totara Downs Estate Limited 230 Ngati Maru Highway |
![]() |
Wells Cleaning Limited 212 Tony Avenue |
Gem Print & Foil Limited 221 The Booms Avenue |
Photo Factory Limited 210b Hill Street |
Printlife Limited 909 East Coast Road |
Coromandel Peas Limited 14 Chestnut Grove |
Lapin And Wolf Limited 24c Alpito Place |
Kiwi Printz NZ Limited 77 Weavers Crossing Road |