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 |
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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Powell, Megan Individual |
Prebbleton Prebbleton 7604 |
16 Jan 2024 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
King, Tania Elizabeth Individual |
Cashmere Christchurch |
23 Dec 1998 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
Woodward, Michael Henry Individual |
Ilam Christchurch 8041 |
15 Aug 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Woodward, Michael Henry Individual |
Edgeware Christchurch 8013 |
15 Aug 2007 - current |
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 |
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 |