Mckenzie & Parma Limited was registered on 28 Jul 2008 and issued a business number of 9429032659412. The registered LTD company has been run by 4 directors: Kim Phillip Barrett - an active director whose contract began on 28 Jul 2008,
Parma Nadan Pandaram - an active director whose contract began on 28 Jul 2008,
Ian Richard Powell - an active director whose contract began on 04 Jul 2019,
John Leonard Morris - an inactive director whose contract began on 28 Jul 2008 and was terminated on 03 Jul 2019.
According to BizDb's information (last updated on 16 Mar 2024), the company registered 1 address: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (types include: registered, service).
Until 19 Oct 2022, Mckenzie & Parma Limited had been using Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland as their registered address.
BizDb identified previous names for the company: from 28 Jul 2008 to 01 Sep 2008 they were named Mp Shelfco Limited.
A total of 1000000 shares are allocated to 4 groups (7 shareholders in total). When considering the first group, 175000 shares are held by 3 entities, namely:
Lyon, Clifton Killip (an individual) located at Remuera, Auckland postcode 1050,
Pandaram, Diya (an individual) located at Rd 4, Pukekohe postcode 2679,
Pandaram, Parma Nadan (an individual) located at Rd 4, Pukekohe postcode 2679.
Another group consists of 1 shareholder, holds 5% shares (exactly 50000 shares) and includes
Datt Family Trustee Limited - located at Waiuku.
The next share allocation (675000 shares, 67.5%) belongs to 1 entity, namely:
Haydn & Rollett Limited, located at Auckland Cbd, Auckland (an entity). Mckenzie & Parma Limited has been classified as "Civil engineering - non building construction nec" (business classification E310910).
Other active addresses
Address #4: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 08 Aug 2023
Principal place of activity
Mgi Plus More (auckland) Ltd, Level 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 12 Oct 2010 to 19 Oct 2022
Address #2: C/o Paul Jackson & Associates Ltd, Chartered Accountants, Level 2, 3, Margot Str, Newmarket, Auckland New Zealand
Registered & physical address used from 28 Jul 2008 to 12 Oct 2010
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: September
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 175000 | |||
Individual | Lyon, Clifton Killip |
Remuera Auckland 1050 New Zealand |
06 Sep 2013 - |
Individual | Pandaram, Diya |
Rd 4 Pukekohe 2679 New Zealand |
28 Jul 2008 - |
Individual | Pandaram, Parma Nadan |
Rd 4 Pukekohe 2679 New Zealand |
28 Jul 2008 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Entity (NZ Limited Company) | Datt Family Trustee Limited Shareholder NZBN: 9429051109158 |
Waiuku 2681 New Zealand |
13 Mar 2023 - |
Shares Allocation #3 Number of Shares: 675000 | |||
Entity (NZ Limited Company) | Haydn & Rollett Limited Shareholder NZBN: 9429039304230 |
Auckland Cbd, Auckland 1010 New Zealand |
28 Jul 2008 - |
Shares Allocation #4 Number of Shares: 100000 | |||
Individual | Rose, Christopher John |
Rd 1 Mangatawhiri 2471 New Zealand |
20 Dec 2018 - |
Individual | Lyon, Clifton Killip |
Remuera Auckland 1050 New Zealand |
06 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jackson, Paul Owen |
Rd1 Drury, Auckland New Zealand |
28 Jul 2008 - 29 Jul 2010 |
Individual | Mckenzie, Carolyn Mescal Barbara |
Drury Auckland New Zealand |
28 Jul 2008 - 29 Jul 2010 |
Individual | Bufton, Simon John |
Greenlane Auckland |
28 Jul 2008 - 27 Jun 2010 |
Individual | Tilbrook, Joyce |
Greenlane Auckland |
28 Jul 2008 - 28 Jul 2008 |
Individual | Mckenzie, Ian Errol |
Drury Auckland New Zealand |
28 Jul 2008 - 29 Jul 2010 |
Individual | Palmer, Simon Middleton |
Epsom Auckland New Zealand |
28 Jul 2008 - 06 Sep 2013 |
Individual | Tilbrook, Donald Roger |
Greenlane Auckland |
28 Jul 2008 - 27 Jun 2010 |
Ultimate Holding Company
Kim Phillip Barrett - Director
Appointment date: 28 Jul 2008
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Jul 2008
Parma Nadan Pandaram - Director
Appointment date: 28 Jul 2008
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 24 Sep 2020
Address: Wattle Downs, Manukau, 2103 New Zealand
Address used since 18 Oct 2009
Ian Richard Powell - Director
Appointment date: 04 Jul 2019
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 04 Jul 2019
John Leonard Morris - Director (Inactive)
Appointment date: 28 Jul 2008
Termination date: 03 Jul 2019
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 21 Sep 2018
Address: Orakei, Auckland, 1071 New Zealand
Address used since 24 Oct 2014
Incisive Limited
Level , Fidelity House
S.e Robinson Limited
Level 2, Fidelity House
Erobinson Limited
Level 2, Fidelity House
Parker Corp. Global Aspirations Limited
Level 2, Fidelity House
Bhimjiyanis Limited
Level 2, Fidelity House
Paradice Ice Skating (2013) Limited
Level 2, Fidelity House
Carnegie Estates Limited
Level 6, 135 Broadway
Ecoflex Construction Nz Limited
C/- Stanford & Co
Hibiscus Contractors Limited
Suite 3, 170 Parnell Road
Honnor Drilling Limited
8 Cleveland Road
Interdrill Limited
Level 2, Bupa House
Metal Screening Limited
2,27 Gillies Ave