General information

Checketts Mckay Law Limited

Type: NZ Limited Company (Ltd)
9429032456349
New Zealand Business Number
2195632
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
101259315
GST Number
M693130 - Legal Service
Industry classification codes with description

Checketts Mckay Law Limited (New Zealand Business Number 9429032456349) was launched on 10 Dec 2008. 8 addresess are currently in use by the company: 41, Alexandra, 9340 (type: postal, postal). Level 1, 77 Centennial Avenue, Alexandra had been their registered address, up to 24 Aug 2015. 1200 shares are allotted to 8 shareholders who belong to 8 shareholder groups. The first group consists of 1 entity and holds 150 shares (12.5% of shares), namely:
Knights, Kirsten Mary (an individual) located at Rd 2, Alexandra postcode 9392. In the second group, a total of 1 shareholder holds 12.5% of all shares (150 shares); it includes
Knowler, Maxine Lee-Ann (an individual) - located at Mt Pisa, Cromwell. Moving on to the third group of shareholders, share allocation (150 shares, 12.5%) belongs to 1 entity, namely:
Baird, Justine Joy, located at Rd3, Alexandra (an individual). "Legal service" (business classification M693130) is the category the ABS issued to Checketts Mckay Law Limited. Businesscheck's information was last updated on 10 Mar 2024.

Current address Type Used since
21 Brandon Street, Alexandra, 9320 Records & other (Address for Records) 14 Aug 2015
21 Brandon Street, Alexandra, 9320 Physical & registered & service 24 Aug 2015
21 Brandon Street, Alexandra, 9320 Postal & office & delivery 24 Feb 2020
41, Alexandra, 9340 Postal 02 Feb 2024
Contact info
64 3 4400125
Phone (Phone)
accounts@cmlaw.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
alexandra@cmlaw.co.nz
Email
www.cmlaw.co.nz
Website
Directors
Name and Address Role Period
Justine Joy Baird
Rd3, Alexandra, 9393
Address used since 04 Feb 2016
Director 10 Dec 2008 - current
Kirsten Mary Knights
Rd 2, Alexandra, 9392
Address used since 31 Dec 2011
Director 31 Dec 2011 - current
Maxine Lee-ann Knowler
Mount Pisa, Cromwell, 9383
Address used since 04 Feb 2016
Director 01 Jan 2013 - current
Fraser James Sinclair
Cromwell, Cromwell, 9310
Address used since 20 Oct 2021
Director 20 Oct 2021 - current
Gillian Anne Clarke
Alexandra, 9393
Address used since 07 Feb 2024
Director 07 Feb 2024 - current
Rebekah Karin Ensor
Rd 1, Alexandra, 9391
Address used since 07 Feb 2024
Director 07 Feb 2024 - current
John Gordon Rayner
Rd3, Alexandra, 9383
Address used since 04 Feb 2016
Director 10 Dec 2008 - 31 Mar 2020
Iain Grant Fyfe
Rd2, Wanaka, 9382
Address used since 04 Feb 2016
Director 10 Dec 2008 - 09 Feb 2019
Alan Bevin Mckay
Cromwell,
Address used since 10 Dec 2008
Director 10 Dec 2008 - 31 Dec 2012
John Alexander Williamson
Alexandra, 9320
Address used since 04 Feb 2010
Director 10 Dec 2008 - 31 Dec 2011
Addresses
Other active addresses
Type Used since
41, Alexandra, 9340 Postal 02 Feb 2024
Principal place of activity
21 Brandon Street , Alexandra , 9320
Previous address Type Period
Level 1, 77 Centennial Avenue, Alexandra Registered & physical 10 Dec 2008 - 24 Aug 2015
Financial Data
Financial info
1200
Total number of Shares
February
Annual return filing month
01 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 150
Shareholder Name Address Period
Knights, Kirsten Mary
Individual
Rd 2
Alexandra
9392
25 Jan 2012 - current
Shares Allocation #2 Number of Shares: 150
Shareholder Name Address Period
Knowler, Maxine Lee-ann
Individual
Mt Pisa
Cromwell
9383
16 Jan 2013 - current
Shares Allocation #3 Number of Shares: 150
Shareholder Name Address Period
Baird, Justine Joy
Individual
Rd3
Alexandra
10 Dec 2008 - current
Shares Allocation #4 Number of Shares: 150
Shareholder Name Address Period
Checketts, Kelly Michelle
Individual
Cromwell
Cromwell
9310
08 Nov 2021 - current
Shares Allocation #5 Number of Shares: 150
Shareholder Name Address Period
Sinclair, Fraser James
Director
Cromwell
Cromwell
9310
08 Nov 2021 - current
Shares Allocation #6 Number of Shares: 150
Shareholder Name Address Period
Knights, Ian Robert
Individual
Rd 2
Alexandra
9392
25 Jan 2012 - current
Shares Allocation #7 Number of Shares: 150
Shareholder Name Address Period
Steentjes, Oscar Mark Anthony
Individual
Mt Pisa
Cromwell
9383
16 Jan 2013 - current
Shares Allocation #8 Number of Shares: 150
Shareholder Name Address Period
Moffitt, James William
Individual
Rd3
Alexandra
10 Dec 2008 - current

Historic shareholders

Shareholder Name Address Period
Mckay, Lesley
Individual
Cromwell
10 Dec 2008 - 16 Jan 2013
Williamson, John Alexander
Individual
Alexandra
10 Dec 2008 - 25 Jan 2012
Tritt, Mary Jane
Individual
Rd3
Alexandra
10 Dec 2008 - 30 Nov 2020
Tritt, Mary Jane
Individual
Rd3
Alexandra
10 Dec 2008 - 30 Nov 2020
Rayner, John Gordon
Individual
Rd3
Alexandra
10 Dec 2008 - 30 Nov 2020
Rayner, John Gordon
Individual
Rd3
Alexandra
10 Dec 2008 - 30 Nov 2020
Mckay, Alan Bevin
Individual
Cromwell
10 Dec 2008 - 16 Jan 2013
Fyfe, Iain Grant
Individual
Rd2
Wanaka
10 Dec 2008 - 31 May 2019
Harker, Caroline Ann
Individual
Rd2
Wanaka
10 Dec 2008 - 31 May 2019
Williamson, Helen Katherine
Individual
Alexandra
10 Dec 2008 - 25 Jan 2012
Location
Companies nearby
Cronfa Fach Limited
21 Brandon Street
Arrowstone Projects Limited
21 Brandon Street
No Chance Water Company Limited
21 Brandon Street
Gdb (2006) Limited
21 Brandon Street
Kiwi Custom Solutions Limited
21 Brandon Street
Southbound Limited
21 Brandon Street
Similar companies
Aspiring Law Limited
62 Ardmore Street
Ardmore Trustee No 2 Limited
62 Ardmore Street
Macalister Todd Phillips Limited
3rd Floor, 11-17 Church Street
Mawhinney & Co Limited
Level 2 Bradleys Building
Adminlink Limited
25 Mcmeakin Road
Restieaux Richards Limited
40 Friendship Drive