Mckinlay's Footwear Limited (issued a New Zealand Business Number of 9429039798909) was incorporated on 30 Sep 1985. 5 addresess are currently in use by the company: 70 Glasgow Street, South Dunedin, Dunedin, 9012 (type: delivery, postal). Deloitte Touche Tohmatsu, Level 8, Otago House, 481 Moray Place, Dunedin had been their physical address, up to 24 Jun 2010. Mckinlay's Footwear Limited used more aliases, namely: Mckinlay Footwear Sales Limited from 17 Sep 1993 to 17 Sep 1993, Mckinlays Footwear Limited (30 Sep 1985 to 17 Sep 1993). 65000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 32500 shares (50 per cent of shares), namely:
Mckinlay, Graeme Norman Menzies (an individual) located at North Dunedin, Dunedin postcode 9016. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (32500 shares); it includes
Mckinlay, David George (an individual) - located at Andersons Bay, Dunedin. "Footwear retailing" (ANZSIC G425210) is the category the ABS issued Mckinlay's Footwear Limited. The Businesscheck information was last updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
Deloitte, Level 13, Otago House, 481 Moray Place, Dunedin 9016 | Physical & registered & service | 24 Jun 2010 |
Po Box 2004, South Dunedin, Dunedin, 9044 | Postal | 03 Jul 2020 |
Deloitte, Otago House, 481 Moray Place, Dunedin 9016, 9016 | Office | 03 Jul 2020 |
70 Glasgow Street, South Dunedin, Dunedin, 9012 | Delivery | 24 Jul 2023 |
Name and Address | Role | Period |
---|---|---|
Graeme Norman Menzies Mckinlay
Kaikorai, Dunedin, 9010
Address used since 01 Apr 2014 |
Director | 27 Jul 1990 - current |
David George Mckinlay
Andersons Bay, Dunedin, 9013
Address used since 03 Jul 2020
Andersons Bay, Dunedin, 9013
Address used since 01 Apr 2014 |
Director | 01 Apr 1993 - current |
Nigel Herbert Mckinlay
Dunedin,
Address used since 27 Jul 1990 |
Director | 27 Jul 1990 - 01 Apr 2005 |
Pauline Ann Mckinlay
Dunedin,
Address used since 27 Jul 1990 |
Director | 27 Jul 1990 - 19 Nov 1999 |
William Robert Mckinlay
Dunedin,
Address used since 27 Jul 1990 |
Director | 27 Jul 1990 - 01 Apr 1993 |
Margaret Ruth Mckinlay
Dunedin,
Address used since 27 Jul 1990 |
Director | 27 Jul 1990 - 01 Apr 1993 |
Type | Used since | |
---|---|---|
70 Glasgow Street, South Dunedin, Dunedin, 9012 | Delivery | 24 Jul 2023 |
Deloitte , Otago House , 481 Moray Place, Dunedin 9016 , 9016 |
Previous address | Type | Period |
---|---|---|
Deloitte Touche Tohmatsu, Level 8, Otago House, 481 Moray Place, Dunedin | Physical | 19 Feb 1992 - 24 Jun 2010 |
- | Physical | 19 Feb 1992 - 19 Feb 1992 |
18-22 Filleul St, Dunedin | Registered | 21 Aug 1991 - 24 Jun 2010 |
Shareholder Name | Address | Period |
---|---|---|
Mckinlay, Graeme Norman Menzies Individual |
North Dunedin Dunedin 9016 |
30 Sep 1985 - current |
Shareholder Name | Address | Period |
---|---|---|
Mckinlay, David George Individual |
Andersons Bay Dunedin 9013 |
30 Sep 1985 - current |
Shareholder Name | Address | Period |
---|---|---|
Mckinlay, Nigel Herbert Individual |
Dunedin |
30 Sep 1985 - 21 Sep 2005 |
Geosense Limited Deloitte |
|
Brenick Trustee Limited Deloitte |
|
Coventry Classics Limited Deloitte Touche Tohmatsu |
|
Mtf Securities Limited C/-deloitte |
|
Dunedin General Practitioners Society And After Hours Guild Incorporated Deloitte |
|
Otago Medical Research Foundation Incorporated Deloitte |
Ssr Group Limited 315 George Street |
J B Frame & Son Limited 211 Hanover Street |
Mcdiarmid's (oamaru) Limited 79-81 Thames Street |
L A Doolan Limited 79-81 Thames Street |
Pc Upgrades And Disposals Limited 53-55 Sophia Street |
Cobblers Inn (2001) Limited 1 Cains Terrace |