General information

Mckenzie Marine And Mackraft Limited

Type: NZ Limited Company (Ltd)
9429039538079
New Zealand Business Number
365714
Company Number
Registered
Company Status

Mckenzie Marine and Mackraft Limited (issued an NZBN of 9429039538079) was started on 12 Oct 1987. 2 addresses are in use by the company: Level 1, 20 Don Street, Invercargill,, 9810 (type: registered, physical). Level 1, 20 Don Street, Invercargill had been their registered address, up until 28 Sep 2018. 21100 shares are issued to 2 shareholders who belong to 1 shareholder group. The first group contains 2 entities and holds 21100 shares (100% of shares), namely:
Vermunt, Gabrielle Jennifer (an individual) located at Windsor, Invercargill postcode 9810,
Mckenzie, Daniel Andrew John (a director) located at Windsor, Invercargill postcode 9810. Our database was updated on 16 Apr 2024.

Current address Type Used since
Level 1, 20 Don Street, Invercargill, 9810 Service & physical 02 Oct 2017
Level 1, 20 Don Street, Invercargill,, 9810 Registered 28 Sep 2018
Directors
Name and Address Role Period
Daniel Andrew John Mckenzie
Windsor, Invercargill, 9810
Address used since 27 Sep 2019
Director 27 Sep 2019 - current
Edwin Mckenzie
Heidelberg, Invercargill, 9812
Address used since 18 Feb 2022
Director 18 Feb 2022 - 28 Jun 2022
Brendon Harrex
Gore, Gore, 9710
Address used since 18 Feb 2022
Director 18 Feb 2022 - 28 Jun 2022
Peter John Mckenzie
Gladstone, Invercargill, 9810
Address used since 03 May 2013
Director 25 Feb 2005 - 07 Sep 2019
Mark Morrell Mckenzie
Bluff, Bluff, 9814
Address used since 03 May 2010
Director 12 Oct 1987 - 03 Dec 2015
Andrew James Mckenzie
Bluff,
Address used since 12 Oct 1987
Director 12 Oct 1987 - 01 Apr 2005
Alison Margaret Mckenzie
Bluff,
Address used since 12 Oct 1987
Director 12 Oct 1987 - 01 Apr 2005
Addresses
Previous address Type Period
Level 1, 20 Don Street, Invercargill, 9810 Registered 02 Oct 2017 - 28 Sep 2018
Cargill Chambers, 128 Spey Street, Invercargill, 9810 Registered & physical 25 Nov 2009 - 02 Oct 2017
Mcculloch & Partners, Cargill Chambers, Cnr Kelvin & Spey Sts, Invercargill Registered 14 May 1997 - 25 Nov 2009
Messrs Ernst & Whinney, Cargill Chambers, Cnr Kelvin & Spey Streets, Invercargill Registered 22 May 1995 - 14 May 1997
- Physical 20 Feb 1992 - 20 Feb 1992
Mc Culloch & Partners, Cargill Chambers, 128 Spey Street, Invercargill Physical 20 Feb 1992 - 25 Nov 2009
Financial Data
Financial info
21100
Total number of Shares
May
Annual return filing month
22 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 21100
Shareholder Name Address Period
Vermunt, Gabrielle Jennifer
Individual
Windsor
Invercargill
9810
07 Jul 2022 - current
Mckenzie, Daniel Andrew John
Director
Windsor
Invercargill
9810
07 Jul 2022 - current

Historic shareholders

Shareholder Name Address Period
Mckenzie, Peter John
Individual
Gladstone
Invercargill
9810
12 Oct 1987 - 11 Dec 2019
Mckenzie, Mavora Jane
Individual
Bluff
Bluff
9814
05 Dec 2017 - 17 Sep 2018
Mckenzie, Mark Morrell
Individual
Bluff 9814
12 Oct 1987 - 05 Dec 2017
Mckenzie, Andrew James
Individual
Bluff
12 Oct 1987 - 24 May 2005
Mckenzie, Andrew James
Individual
Bluff
12 Oct 1987 - 24 May 2005
Mckenzie, Cushla Mary
Individual
Gladstone
Invercargill
9810
11 Dec 2019 - 07 Jul 2022
Mckenzie, Alison Margaret
Individual
Bluff
12 Oct 1987 - 24 May 2005
Mckenzie, Peter John
Individual
Gladstone
Invercargill
9810
12 Oct 1987 - 11 Dec 2019
Location
Companies nearby
Ds Realty Limited
Level 1, 20 Don Street
Ferris Logging Limited
Level 1, 20 Don Street
Milk Tech South Limited
Level 1, 20 Don Street
Hamkee Dairies Limited
Level 1, 20 Don Street
Expatriate Sea Venture Limited
Level 1, 20 Don Street
Garthwaite Medical Services Limited
Level 1, 20 Don Street