General information

Mackerel Holdings Limited

Type: NZ Limited Company (Ltd)
9429038156465
New Zealand Business Number
843425
Company Number
Registered
Company Status
L671230 - Investment - Commercial Property
Industry classification codes with description

Mackerel Holdings Limited (NZBN 9429038156465) was started on 19 Feb 1997. 5 addresess are currently in use by the company: 11-17 Church Street, Queenstown, Level 2, Queenstown, 9348 (type: physical, service). 18 Arrowtown-Lake Hayes Road, Queenstown had been their registered address, until 17 Oct 2022. Mackerel Holdings Limited used more names, namely: The Cigar Bar Limited from 19 Feb 1997 to 31 Mar 1998. 100 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 34 shares (34% of shares), namely:
Martin, Suzanna Jane (an individual) located at Queenstown postcode 9371. As far as the second group is concerned, a total of 1 shareholder holds 33% of all shares (33 shares); it includes
Guthrie, Ernest John (an individual) - located at Lake Hayes. Next there is the next group of shareholders, share allotment (33 shares, 33%) belongs to 2 entities, namely:
Oracle Trust Company Limited, located at 243 Princes Street, Dunedin (an entity),
Paterson, Matthew John, located at Chester Building, Cnr Cam & Shotover Streets, Queenstown (an individual). "Investment - commercial property" (business classification L671230) is the classification the Australian Bureau of Statistics issued to Mackerel Holdings Limited. The Businesscheck information was last updated on 07 Apr 2024.

Current address Type Used since
18 Arrowtown-lake Hayes Road, Queenstown, 9371 Office & delivery & postal 05 Jun 2019
11-17 Church Street, Queenstown, Level 2, Queenstown, 9348 Physical & service & registered 17 Oct 2022
Contact info
mccrae.7@icloud.com
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Ernest John Guthrie
Lake Hayes, Lake Hayes, 9371
Address used since 26 Jun 2016
Director 19 Feb 1997 - current
Matthew John Paterson
Queenstown, 9371
Address used since 30 Oct 2019
Director 30 Oct 2019 - current
Colin John Doherty
Wadestown, Wellington, 6012
Address used since 23 Dec 2021
Director 23 Dec 2021 - current
Rupert James Paterson
Rd 1, Queenstown, 9371
Address used since 08 Sep 2022
Arrowtown, Arrowtown, 9302
Address used since 30 Oct 2019
Director 30 Oct 2019 - 22 Mar 2023
Harry John Lee Paterson
Arrowtown, Arrowtown, 9302
Address used since 30 Oct 2019
Director 30 Oct 2019 - 22 Mar 2023
Tony Jason Sycamore
Maori Hill, Dunedin, 9010
Address used since 30 Oct 2019
Director 30 Oct 2019 - 22 Mar 2023
John Mccrae Martin
Lake Hayes, 9371
Address used since 26 Jun 2016
Director 19 Feb 1997 - 23 Dec 2021
Alistair Evans Broad
Dunedin, 9010
Address used since 26 Jun 2016
Director 25 Oct 2006 - 31 Oct 2019
Peter Dobbs
Montpellier, Dunedin,
Address used since 07 May 2003
Director 01 Apr 2002 - 25 Oct 2006
Addresses
Principal place of activity
18 Arrowtown-lake Hayes Road , Queenstown , 9371
Previous address Type Period
18 Arrowtown-lake Hayes Road, Queenstown, 9371 Registered & physical 21 Sep 2018 - 17 Oct 2022
30 Kinleys Lane, St Albans, Christchurch, 8014 Registered & physical 24 Mar 2010 - 21 Sep 2018
Attn Ken Fergus, Level 2 34-36 Cranmer, Sq, Cnr Kilmore St & Cranmer Sq, Christchurch Physical 24 Mar 2009 - 24 Mar 2010
Attn Ken Fergus, Level 2 34-36 Cranmer, Sqaure, Cnr Kilmore St & Cranmer Sq, Christchurch Registered 24 Mar 2009 - 24 Mar 2009
Saunders Robinson Brown (kwf), Level 4, Ernst & Young House, 227 Cambridge Terrace, Christchurch Registered & physical 03 Jun 2008 - 24 Mar 2009
Saunders Robinson (kwf), Level 4, Ernst & Young House, 227 Cambridge Terrace, Christchurch Registered & physical 16 Jun 2006 - 03 Jun 2008
C/- Ernst & Young Ltd, 6th Floor Ernst & Young House, 227 Cambridge Terrace, Christchurch Registered & physical 04 Jun 2003 - 16 Jun 2006
Ernst & Young, 227 Cambridge Terrace, Christchurch Registered 11 Apr 2000 - 04 Jun 2003
Ernst & Young, 227 Cambridge Terrace, Christchurch Physical 20 Feb 1997 - 04 Jun 2003
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
14 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 34
Shareholder Name Address Period
Martin, Suzanna Jane
Individual
Queenstown
9371
22 May 2023 - current
Shares Allocation #2 Number of Shares: 33
Shareholder Name Address Period
Guthrie, Ernest John
Individual
Lake Hayes
19 Feb 1997 - current
Shares Allocation #3 Number of Shares: 33
Shareholder Name Address Period
Oracle Trust Company Limited
Shareholder NZBN: 9429034919675
Entity (NZ Limited Company)
243 Princes Street
Dunedin
9016
21 Sep 2009 - current
Paterson, Matthew John
Individual
Chester Building
Cnr Cam & Shotover Streets, Queenstown
21 Sep 2009 - current

Historic shareholders

Shareholder Name Address Period
Doherty, Colin John
Director
Wadestown
Wellington
6012
22 May 2023 - 22 May 2023
Martin, John Mccrae
Individual
Lake Hayes
19 Feb 1997 - 22 May 2023
Otago Equities Limited
Shareholder NZBN: 9429038710575
Company Number: 624785
Entity
19 Feb 1997 - 21 Sep 2009
Otago Equities Limited
Shareholder NZBN: 9429038710575
Company Number: 624785
Entity
19 Feb 1997 - 21 Sep 2009
Location
Companies nearby
Dalmore Consulting Limited
30 Kinleys Lane
Dalmore Trustees Limited
30 Kinleys Lane
Shaun Bradley Builder Limited
81 Abberley Crescent
Ljm Limited
81 Abberley Crescent
Dlp Builders Limited
9 Gordon Avenue
Pensacola Partners Limited
70 St Albans Street
Similar companies
Galaxie Row Limited
1st Floor, 184 Papanui Road
Molson Investments Limited
67 Browns Road
Helioston Properties General Partner Limited
Level 1, 192 Papanui Road
Tft Properties Limited
93 Merivale Lane
New Millennium Limited
61 Edgeware Road
Harewood Properties Limited
20 Papanui Road