General information

Mackenzie Group Limited

Type: NZ Limited Company (Ltd)
9429036971930
New Zealand Business Number
1123027
Company Number
Registered
Company Status

Mackenzie Group Limited (issued a business number of 9429036971930) was incorporated on 16 Mar 2001. 2 addresses are in use by the company: Level 1, Plaza House, 243 Princes Street, Dunedin, 9016 (type: registered, physical). G S Mclauchlan & Co, 2 Stafford Street, Stafford House, Dunedin had been their registered address, up until 11 Nov 2010. 1790 shares are allotted to 14 shareholders who belong to 13 shareholder groups. The first group contains 1 entity and holds 128 shares (7.15 per cent of shares), namely:
Hopley, James William (an individual) located at Marshland, Christchurch postcode 8083. In the second group, a total of 1 shareholder holds 1.12 per cent of all shares (20 shares); it includes
Mcleod-Jones, Tracey Ann (an individual) - located at Saint Clair, Dunedin. Moving on to the next group of shareholders, share allocation (10 shares, 0.56%) belongs to 1 entity, namely:
Cushnie, Anne Louise, located at Rd 2, Whakatane (an individual). Businesscheck's information was last updated on 27 Mar 2024.

Current address Type Used since
Level 1, Plaza House, 243 Princes Street, Dunedin, 9016 Registered & physical & service 11 Nov 2010
Directors
Name and Address Role Period
Jeffery Alan Ross
Westmorland, Christchurch, 8025
Address used since 27 Nov 2014
Director 10 Jun 2001 - current
James William Hopley
Marshland, Christchurch, 8083
Address used since 01 Oct 2019
Holmes Hill, Oamaru, 9401
Address used since 27 Nov 2014
Director 14 Jul 2003 - current
Paul James Avenell
Alexandra, 9393
Address used since 02 Oct 2006
Director 04 Aug 2004 - 29 Mar 2012
Peter Alexander Barron
Dunedin,
Address used since 08 Aug 2008
Director 16 Mar 2001 - 24 Jul 2009
Steven Barry Kayne
Glasgow G4671q, Scotland,
Address used since 04 Aug 2004
Director 04 Aug 2004 - 27 Feb 2006
Alanna Jane Yardley
Wanaka,
Address used since 14 Jul 2003
Director 14 Jul 2003 - 05 Aug 2004
James William Hopley
Oamaru,
Address used since 24 Feb 2004
Director 24 Feb 2004 - 04 Aug 2004
Melissa Jane Copland
Dunedin,
Address used since 10 Jun 2001
Director 10 Jun 2001 - 24 Feb 2004
Addresses
Previous address Type Period
G S Mclauchlan & Co, 2 Stafford Street, Stafford House, Dunedin Registered & physical 19 Aug 2009 - 11 Nov 2010
247 Malvern St, Dunedin, 9010 Physical & registered 15 Aug 2008 - 19 Aug 2009
21 Glenmore St, Dunedin, 9010 Physical & registered 27 Jul 2007 - 15 Aug 2008
229 Malvern St, Dunedin Physical & registered 16 Mar 2001 - 27 Jul 2007
Financial Data
Financial info
1790
Total number of Shares
November
Annual return filing month
05 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 128
Shareholder Name Address Period
Hopley, James William
Individual
Marshland
Christchurch
8083
16 Mar 2001 - current
Shares Allocation #2 Number of Shares: 20
Shareholder Name Address Period
Mcleod-jones, Tracey Ann
Individual
Saint Clair
Dunedin
9012
16 Mar 2001 - current
Shares Allocation #3 Number of Shares: 10
Shareholder Name Address Period
Cushnie, Anne Louise
Individual
Rd 2
Whakatane
3192
07 Aug 2004 - current
Shares Allocation #4 Number of Shares: 143
Shareholder Name Address Period
Lih Limited
Shareholder NZBN: 9429033390352
Entity (NZ Limited Company)
Rosedale
Auckland
0632
07 Nov 2008 - current
Shares Allocation #5 Number of Shares: 80
Shareholder Name Address Period
Hume, James Robert
Individual
Clyde
07 Aug 2004 - current
Shares Allocation #6 Number of Shares: 59
Shareholder Name Address Period
Barron, Peter Alexander
Individual
Dunedin
20 Jul 2007 - current
Shares Allocation #7 Number of Shares: 550
Shareholder Name Address Period
Hopley, James William
Individual
Marshland
Christchurch
8083
16 Mar 2001 - current
Shares Allocation #8 Number of Shares: 550
Shareholder Name Address Period
Ross, Jeffery Alan
Individual
Westmoreland
Christchurch
16 Mar 2001 - current
Shares Allocation #9 Number of Shares: 44
Shareholder Name Address Period
Barron, Peera Noema
Individual
Dunedin
16 Mar 2001 - current
Shares Allocation #10 Number of Shares: 128
Shareholder Name Address Period
Ross, Jeffery Alan
Individual
Westmoreland
Christchurch
16 Mar 2001 - current
Shares Allocation #11 Number of Shares: 48
Shareholder Name Address Period
Avenell, Patricia Marie
Individual
Alexandra
16 Mar 2001 - current
Shares Allocation #12 Number of Shares: 10
Shareholder Name Address Period
Napier, Patricia Jon
Individual
Dunedin
20 Jul 2007 - current
Shares Allocation #13 Number of Shares: 20
Shareholder Name Address Period
Ross, Jeffery Alan
Individual
Westmoreland
Christchurch
16 Mar 2001 - current
Hopley, James William
Individual
Marshland
Christchurch
8083
16 Mar 2001 - current

Historic shareholders

Shareholder Name Address Period
Brett, Alanna Jane
Individual
Wanaka
16 Mar 2001 - 24 Jun 2015
Lee, Mark Koh Hwee
Individual
Avonside
Christchurch
21 Oct 2004 - 08 Aug 2008
Barron, Peter Alexander
Individual
Dunedin
21 Oct 2004 - 19 Mar 2007
Copland, Melissa Jane
Individual
Queenstown
16 Mar 2001 - 19 Mar 2007
Kayne, Steven Barry
Individual
Queenstown
16 Mar 2001 - 14 Mar 2005
Bary, Andrew Ronald
Individual
Queenstown
16 Mar 2001 - 19 Mar 2007
Hume, Anne Louise
Individual
R D 1
Alexandra
16 Mar 2001 - 07 Aug 2004
Hume, James Robert
Individual
R D !
Alexandra
16 Mar 2001 - 07 Aug 2004
Location
Companies nearby
Airport Shuttles Dunedin Limited
Level 1 Plaza House
Cjs Group 2011 Limited
243 Princes Street
1804 Limited
Level 1, Plaza House
H & J Flooring Limited
Level 1 Plaza House
High Excitement Limited
Level 1, Plaza House
Timshel Consulting Limited
Level 1, Plaza House