General information

Mackay Bailey Limited

Type: NZ Limited Company (Ltd)
9429037705541
New Zealand Business Number
937227
Company Number
Registered
Company Status

Mackay Bailey Limited (issued a business number of 9429037705541) was launched on 23 Dec 1998. 2 addresses are in use by the company: 109 Blenheim Road, Riccarton, Christchurch, 8041 (type: registered, physical). 81 Treffers Road, Wigram, Christchurch had been their physical address, up to 08 May 2012. Mackay Bailey Limited used more aliases, namely: Mackay Bailey Butchard Limited from 23 Dec 1998 to 30 Apr 2012. 120010 shares are allocated to 13 shareholders who belong to 8 shareholder groups. The first group consists of 2 entities and holds 11881 shares (9.9 per cent of shares), namely:
J & M Powell Trustees Limited (an entity) located at Christchurch Central, Christchurch postcode 8011,
Powell, Megan (an individual) located at Prebbleton, Prebbleton postcode 7604. When considering the second group, a total of 2 shareholders hold 0.1 per cent of all shares (exactly 118 shares); it includes
Powell, Megan (an individual) - located at Prebbleton, Prebbleton,
J & M Powell Trustees Limited (an entity) - located at Christchurch Central, Christchurch. The 3rd group of shareholders, share allocation (1 share, 0%) belongs to 1 entity, namely:
Powell, Megan, located at Prebbleton, Prebbleton (an individual). Our data was updated on 13 Mar 2024.

Current address Type Used since
109 Blenheim Road, Riccarton, Christchurch, 8041 Registered & physical & service 08 May 2012
Directors
Name and Address Role Period
Tania Elizabeth King
Cashmere, Christchurch, 8022
Address used since 22 Feb 2007
Director 01 Apr 1999 - current
Michael Henry Woodward
Ilam, Christchurch, 8041
Address used since 01 Jun 2018
Edgeware, Christchurch, 8013
Address used since 01 Feb 2013
Director 01 Jan 2007 - current
James William Nell
Ilam, Christchurch, 8041
Address used since 01 Feb 2013
Director 30 Jun 2008 - 01 Jul 2022
Harold Geoffrey Bailey
Christchurch, 8041
Address used since 23 Dec 1998
Director 23 Dec 1998 - 31 Dec 2012
John Francis Butchard
262 Oxford Terrace, Christchurch,
Address used since 09 Mar 2007
Director 23 Dec 1998 - 30 Jun 2008
Fraser Gordon Mckenzie
Oamaru,
Address used since 07 Jul 2003
Director 23 Dec 1998 - 12 Aug 2004
Addresses
Previous address Type Period
81 Treffers Road, Wigram, Christchurch, 8042 Physical & registered 18 Apr 2011 - 08 May 2012
Mackay Bailey Butchard Ltd, 262 Oxford Tce, Christchurch Physical & registered 19 Jun 2000 - 18 Apr 2011
4th Floor, 291 Madras Christchurch Registered & physical 19 Jun 2000 - 19 Jun 2000
4th Floor, 291 Madras Christchurch Registered 12 Apr 2000 - 19 Jun 2000
Financial Data
Financial info
120010
Total number of Shares
July
Annual return filing month
04 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 11881
Shareholder Name Address Period
J & M Powell Trustees Limited
Shareholder NZBN: 9429051741778
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8011
16 Jan 2024 - current
Powell, Megan
Individual
Prebbleton
Prebbleton
7604
16 Jan 2024 - current
Shares Allocation #2 Number of Shares: 118
Shareholder Name Address Period
Powell, Megan
Individual
Prebbleton
Prebbleton
7604
16 Jan 2024 - current
J & M Powell Trustees Limited
Shareholder NZBN: 9429051741778
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8011
16 Jan 2024 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Powell, Megan
Individual
Prebbleton
Prebbleton
7604
16 Jan 2024 - current
Shares Allocation #4 Number of Shares: 47999
Shareholder Name Address Period
Price, Simon Leonard
Individual
14 Dundas Street
Christchurch
8011
08 Aug 2005 - current
King, Brent
Individual
Cashmere
Christchurch
08 Aug 2005 - current
King, Tania Elizabeth
Individual
Cashmere
Christchurch
23 Dec 1998 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
King, Tania Elizabeth
Individual
Cashmere
Christchurch
23 Dec 1998 - current
Shares Allocation #6 Number of Shares: 59999
Shareholder Name Address Period
Woodward, Michael Henry
Individual
Ilam
Christchurch
8041
15 Aug 2007 - current
Crighton, Dorian Miles
Individual
Parklands
Christchurch
8083
15 Aug 2007 - current
Shares Allocation #7 Number of Shares: 10
Shareholder Name Address Period
Woodward, Michael Henry
Individual
Ilam
Christchurch
8041
15 Aug 2007 - current
Shares Allocation #8 Number of Shares: 1
Shareholder Name Address Period
Woodward, Michael Henry
Individual
Edgeware
Christchurch
8013
15 Aug 2007 - current

Historic shareholders

Shareholder Name Address Period
Fitzgerald, Olivia Louisa
Individual
Ashburton
Ashburton
7700
24 Sep 2012 - 23 Sep 2022
Nell, James William
Individual
Ilam
Christchurch
8041
01 Jul 2008 - 23 Sep 2022
Woodward, John Louis
Individual
Cashmere
Christchurch
23 Dec 1998 - 09 Jan 2013
Bailey, Gillian Doreen
Individual
Christchurch
23 Dec 1998 - 09 Jan 2013
Brandts-giesen, John Joseph
Individual
Rangiora
01 Jul 2008 - 24 Sep 2012
Bailey, Harold Geoffrey
Individual
Christchurch
23 Dec 1998 - 09 Jan 2013
Nell, James William
Individual
Ilam
Christchurch
8041
01 Jul 2008 - 23 Sep 2022
Butchard, Catherine Margaret
Individual
262 Oxford Terrace
Christchurch
23 Dec 1998 - 15 Aug 2007
Mcphail, Michael Allan
Individual
Christchurch
23 Dec 1998 - 15 Aug 2007
Mckenzie, Fraser Gordon
Individual
Oamaru
23 Dec 1998 - 08 Aug 2005
Butchard, John Francis
Individual
262 Oxford Terrace
Christchurch
23 Dec 1998 - 15 Aug 2007
Bailey, Harold Geoffrey
Individual
Christchurch
23 Dec 1998 - 09 Jan 2013
Location
Companies nearby
Transolve Global (nz) Limited
109 Blenheim Road
The Boundary Limited
109 Blenheim Road
Trevethick Trustees Limited
109 Blenheim Road
Property4rent Limited
109 Blenheim Road
Meds NZ Limited
109 Blenheim Road
Burford Dental Group Limited
109 Blenheim Road