Mckenzie Healthcare Land Limited, a registered company, was registered on 02 Aug 2007. 9429033214580 is the number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company was classified. This company has been supervised by 7 directors: Neville Brummer - an active director whose contract began on 02 Aug 2007,
James Douglas Mcclintock - an active director whose contract began on 16 Oct 2013,
Stephen Paul Crone - an active director whose contract began on 16 Oct 2013,
Craig Brian Lewis - an active director whose contract began on 16 Oct 2013,
Douglas Eldrid Spence - an active director whose contract began on 16 Oct 2013.
Updated on 17 Apr 2024, BizDb's data contains detailed information about 1 address: 7 John Gill Road, Cockle Bay, Auckland, 2014 (type: registered, service).
Mckenzie Healthcare Land Limited had been using 7 John Gill Road, Cockle Bay, Auckland as their physical address until 07 Dec 2015.
A single entity owns all company shares (exactly 100 shares) - Mckenzie Healthcare Holdings Limited - located at 2014, Cockle Bay, Auckland.
Other active addresses
Address #4: 7 John Gill Road, Cockle Bay, Auckland, 2014 New Zealand
Registered & service address used from 08 Dec 2022
Previous addresses
Address #1: 7 John Gill Road, Cockle Bay, Auckland, 2014 New Zealand
Physical & registered address used from 10 Jan 2011 to 07 Dec 2015
Address #2: 7 John Gill Road, Cockle Bay, Manukau 2014 New Zealand
Registered & physical address used from 09 Jul 2009 to 10 Jan 2011
Address #3: First Floor 22 Picton Street, Cockle Bay, Manukau 2014
Physical & registered address used from 25 Sep 2008 to 09 Jul 2009
Address #4: 7 John Gill Road, Cockle Bay, Auckland
Physical & registered address used from 02 Aug 2007 to 25 Sep 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 17 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Mckenzie Healthcare Holdings Limited Shareholder NZBN: 9429033581392 |
Cockle Bay Auckland 2014 New Zealand |
02 Aug 2007 - |
Ultimate Holding Company
Neville Brummer - Director
Appointment date: 02 Aug 2007
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 02 Aug 2007
James Douglas Mcclintock - Director
Appointment date: 16 Oct 2013
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 30 Nov 2022
Address: Akaroa, 7520 New Zealand
Address used since 16 Oct 2013
Stephen Paul Crone - Director
Appointment date: 16 Oct 2013
Address: Ashburton, 7700 New Zealand
Address used since 30 Nov 2022
Address: Lake Tekapo, 7945 New Zealand
Address used since 28 Nov 2015
Craig Brian Lewis - Director
Appointment date: 16 Oct 2013
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 16 Oct 2013
Douglas Eldrid Spence - Director
Appointment date: 16 Oct 2013
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 16 Oct 2013
John Inglis Haden Ward - Director (Inactive)
Appointment date: 02 Aug 2007
Termination date: 18 Oct 2013
Address: Mount Maunganui, 3116 New Zealand
Address used since 02 Aug 2007
Maurice James Bayer - Director (Inactive)
Appointment date: 02 Aug 2007
Termination date: 18 Oct 2013
Address: Mount Maunganui, 3116 New Zealand
Address used since 02 Aug 2007
Manuka Global Enterprise Limited
Level 3, Plaza Towers
Mckenzie Maurice Partner Limited
Suite 2, 10a Aylesbury Street
Lifecare Construction (group) 2010 Limited
Suite 4, 10a Aylesbury Street
Hpa Group 2009 Limited
Suite 4, 10a Aylesbury Street
Mckenzie Healthcare Limited
Suite 4, 10a Aylesbury Street
Mckenzie Healthcare Holdings Limited
Suite 4, 10a Aylesbury Street
Audio Essentials Limited
26 Tamaki Bay Drive
Guards Fisheries Nelson Limited
251 Ti Rakau Dr
H & D Investments Limited
7 Lewis Road
Jiajianz Limited
68 Dale Crescent
Sft Properties Limited
24a Reeves Road
Vyana Group Limited
26 Tamaki Bay Drive