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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | Knights, Kirsten Mary |
Rd 2 Alexandra 9392 New Zealand |
25 Jan 2012 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Knowler, Maxine Lee-ann |
Mt Pisa Cromwell 9383 New Zealand |
16 Jan 2013 - |
Shares Allocation #3 Number of Shares: 150 | |||
Individual | Baird, Justine Joy |
Rd3 Alexandra New Zealand |
10 Dec 2008 - |
Shares Allocation #4 Number of Shares: 150 | |||
Individual | Checketts, Kelly Michelle |
Cromwell Cromwell 9310 New Zealand |
08 Nov 2021 - |
Shares Allocation #5 Number of Shares: 150 | |||
Director | Sinclair, Fraser James |
Cromwell Cromwell 9310 New Zealand |
08 Nov 2021 - |
Shares Allocation #6 Number of Shares: 150 | |||
Individual | Knights, Ian Robert |
Rd 2 Alexandra 9392 New Zealand |
25 Jan 2012 - |
Shares Allocation #7 Number of Shares: 150 | |||
Individual | Steentjes, Oscar Mark Anthony |
Mt Pisa Cromwell 9383 New Zealand |
16 Jan 2013 - |
Shares Allocation #8 Number of Shares: 150 | |||
Individual | Moffitt, James William |
Rd3 Alexandra New Zealand |
10 Dec 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckay, Lesley |
Cromwell New Zealand |
10 Dec 2008 - 16 Jan 2013 |
Individual | Williamson, John Alexander |
Alexandra New Zealand |
10 Dec 2008 - 25 Jan 2012 |
Individual | Tritt, Mary Jane |
Rd3 Alexandra New Zealand |
10 Dec 2008 - 30 Nov 2020 |
Individual | Tritt, Mary Jane |
Rd3 Alexandra New Zealand |
10 Dec 2008 - 30 Nov 2020 |
Individual | Rayner, John Gordon |
Rd3 Alexandra New Zealand |
10 Dec 2008 - 30 Nov 2020 |
Individual | Rayner, John Gordon |
Rd3 Alexandra New Zealand |
10 Dec 2008 - 30 Nov 2020 |
Individual | Mckay, Alan Bevin |
Cromwell New Zealand |
10 Dec 2008 - 16 Jan 2013 |
Individual | Fyfe, Iain Grant |
Rd2 Wanaka New Zealand |
10 Dec 2008 - 31 May 2019 |
Individual | Harker, Caroline Ann |
Rd2 Wanaka New Zealand |
10 Dec 2008 - 31 May 2019 |
Individual | Williamson, Helen Katherine |
Alexandra New Zealand |
10 Dec 2008 - 25 Jan 2012 |
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
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
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