Shortcuts

Checketts Mckay Law Limited

Type: NZ Limited Company (Ltd)
9429032456349
NZBN
2195632
Company Number
Registered
Company Status
101259315
GST Number
No Abn Number
Australian Business Number
M693130
Industry classification code
Legal Service
Industry classification description
Current address
21 Brandon Street
Alexandra 9320
New Zealand
Records & other (Address for Records) address used since 14 Aug 2015
21 Brandon Street
Alexandra 9320
New Zealand
Physical & registered & service address used since 24 Aug 2015
21 Brandon Street
Alexandra 9320
New Zealand
Postal & office & delivery address used since 24 Feb 2020

Checketts Mckay Law Limited, a registered company, was launched on 10 Dec 2008. 9429032456349 is the business number it was issued. "Legal service" (ANZSIC M693130) is how the company has been classified. The company has been run by 10 directors: Justine Joy Baird - an active director whose contract began on 10 Dec 2008,
Kirsten Mary Knights - an active director whose contract began on 31 Dec 2011,
Maxine Lee-Ann Knowler - an active director whose contract began on 01 Jan 2013,
Fraser James Sinclair - an active director whose contract began on 20 Oct 2021,
Gillian Anne Clarke - an active director whose contract began on 07 Feb 2024.
Updated on 10 Mar 2024, the BizDb data contains detailed information about 1 address: 41, Alexandra, 9340 (types include: postal, postal).
Checketts Mckay Law Limited had been using Level 1, 77 Centennial Avenue, Alexandra as their registered address up to 24 Aug 2015.
A total of 1200 shares are allocated to 8 shareholders (8 groups). The first group is comprised of 150 shares (12.5 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 150 shares (12.5 per cent). Lastly there is the third share allocation (150 shares 12.5 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 41, Alexandra, 9340 New Zealand

Postal address used from 02 Feb 2024

Principal place of activity

21 Brandon Street, Alexandra, 9320 New Zealand


Previous address

Address #1: Level 1, 77 Centennial Avenue, Alexandra New Zealand

Registered & physical address used from 10 Dec 2008 to 24 Aug 2015

Contact info
64 3 4400125
14 Feb 2019 Phone
accounts@cmlaw.co.nz
03 Feb 2021 nzbn-reserved-invoice-email-address-purpose
alexandra@cmlaw.co.nz
14 Feb 2019 Email
www.cmlaw.co.nz
14 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150
Individual Knights, Kirsten Mary Rd 2
Alexandra
9392
New Zealand
Shares Allocation #2 Number of Shares: 150
Individual Knowler, Maxine Lee-ann Mt Pisa
Cromwell
9383
New Zealand
Shares Allocation #3 Number of Shares: 150
Individual Baird, Justine Joy Rd3
Alexandra

New Zealand
Shares Allocation #4 Number of Shares: 150
Individual Checketts, Kelly Michelle Cromwell
Cromwell
9310
New Zealand
Shares Allocation #5 Number of Shares: 150
Director Sinclair, Fraser James Cromwell
Cromwell
9310
New Zealand
Shares Allocation #6 Number of Shares: 150
Individual Knights, Ian Robert Rd 2
Alexandra
9392
New Zealand
Shares Allocation #7 Number of Shares: 150
Individual Steentjes, Oscar Mark Anthony Mt Pisa
Cromwell
9383
New Zealand
Shares Allocation #8 Number of Shares: 150
Individual Moffitt, James William Rd3
Alexandra

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mckay, Lesley Cromwell

New Zealand
Individual Williamson, John Alexander Alexandra

New Zealand
Individual Tritt, Mary Jane Rd3
Alexandra

New Zealand
Individual Tritt, Mary Jane Rd3
Alexandra

New Zealand
Individual Rayner, John Gordon Rd3
Alexandra

New Zealand
Individual Rayner, John Gordon Rd3
Alexandra

New Zealand
Individual Mckay, Alan Bevin Cromwell

New Zealand
Individual Fyfe, Iain Grant Rd2
Wanaka

New Zealand
Individual Harker, Caroline Ann Rd2
Wanaka

New Zealand
Individual Williamson, Helen Katherine Alexandra

New Zealand
Directors

Justine Joy Baird - Director

Appointment date: 10 Dec 2008

Address: Rd3, Alexandra, 9393 New Zealand

Address used since 04 Feb 2016


Kirsten Mary Knights - Director

Appointment date: 31 Dec 2011

Address: Rd 2, Alexandra, 9392 New Zealand

Address used since 31 Dec 2011


Maxine Lee-ann Knowler - Director

Appointment date: 01 Jan 2013

Address: Mount Pisa, Cromwell, 9383 New Zealand

Address used since 04 Feb 2016


Fraser James Sinclair - Director

Appointment date: 20 Oct 2021

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 20 Oct 2021


Gillian Anne Clarke - Director

Appointment date: 07 Feb 2024

Address: Alexandra, 9393 New Zealand

Address used since 07 Feb 2024


Rebekah Karin Ensor - Director

Appointment date: 07 Feb 2024

Address: Rd 1, Alexandra, 9391 New Zealand

Address used since 07 Feb 2024


John Gordon Rayner - Director (Inactive)

Appointment date: 10 Dec 2008

Termination date: 31 Mar 2020

Address: Rd3, Alexandra, 9383 New Zealand

Address used since 04 Feb 2016


Iain Grant Fyfe - Director (Inactive)

Appointment date: 10 Dec 2008

Termination date: 09 Feb 2019

Address: Rd2, Wanaka, 9382 New Zealand

Address used since 04 Feb 2016


Alan Bevin Mckay - Director (Inactive)

Appointment date: 10 Dec 2008

Termination date: 31 Dec 2012

Address: Cromwell, New Zealand

Address used since 10 Dec 2008


John Alexander Williamson - Director (Inactive)

Appointment date: 10 Dec 2008

Termination date: 31 Dec 2011

Address: Alexandra, 9320 New Zealand

Address used since 04 Feb 2010

Nearby companies

Cronfa Fach Limited
21 Brandon Street

Arrowstone Projects Limited
21 Brandon Street

No Chance Water Company Limited
21 Brandon Street

Gdb (2006) Limited
21 Brandon Street

Kiwi Custom Solutions Limited
21 Brandon Street

Southbound Limited
21 Brandon Street

Similar companies

Ardmore Trustee No 2 Limited
38 Ardmore Street

Aspiring Law Limited
38 Ardmore Street

Jan Caunter Limited
31 Hardie Place

Mitchell Mackersy Trustees (2016) Limited
Unit 10, 34 Grant Road

Mitchell Mackersy Trustees (2017) Limited
Unit 10, 34 Grant Road

Three Bags Full Limited
3 Marshall Avenue