Shortcuts

Mccrae Management Limited

Type: NZ Limited Company (Ltd)
9429039248428
NZBN
460175
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
18 Arrowtown-lake Hayes Road
Queenstown 9371
New Zealand
Postal & office & delivery address used since 05 Jun 2019
18 Arrowtown-lake Hayes Road
Queenstown 9371
New Zealand
Registered & physical & service address used since 09 May 2022

Mccrae Management Limited, a registered company, was registered on 15 Mar 1990. 9429039248428 is the business number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company has been classified. The company has been supervised by 5 directors: Kenneth William Fergus - an active director whose contract started on 31 Oct 1990,
Colin John Doherty - an active director whose contract started on 23 Dec 2021,
John Mccrae Martin - an inactive director whose contract started on 31 Oct 1990 and was terminated on 24 Dec 2021,
Roger Norman Macassey - an inactive director whose contract started on 23 Apr 1997 and was terminated on 16 Jun 2017,
Colin John Doherty - an inactive director whose contract started on 31 Oct 1990 and was terminated on 07 Apr 1997.
Updated on 17 Mar 2024, the BizDb data contains detailed information about 1 address: 18 Arrowtown-Lake Hayes Road, Queenstown, 9371 (category: registered, physical).
Mccrae Management Limited had been using 18 Arrowtown-Lake Hayes Road, Queenstown as their registered address until 09 May 2022.
A total of 100 shares are allotted to 7 shareholders (3 groups). The first group includes 2 shares (2 per cent) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 23 shares (23 per cent). Lastly there is the third share allotment (75 shares 75 per cent) made up of 3 entities.

Addresses

Principal place of activity

18 Arrowtown-lake Hayes Road, Queenstown, 9371 New Zealand


Previous addresses

Address #1: 18 Arrowtown-lake Hayes Road, Queenstown, 9371 New Zealand

Registered & physical address used from 21 Sep 2018 to 09 May 2022

Address #2: 30 Kinleys Lane, St Albans, Christchurch, 8014 New Zealand

Registered & physical address used from 24 Mar 2010 to 21 Sep 2018

Address #3: Attn Ken Fergus, Level 2 34-36 Cranmer, Sq, Cnr Kilmore St & Cranmer Sq, Christchurch

Registered & physical address used from 24 Mar 2009 to 24 Mar 2010

Address #4: Saunders Robinson Brown (kwf), Level 4, Ernst & Young House, 227 Cambridge Terrace, Christchurch

Registered address used from 03 Jun 2008 to 24 Mar 2009

Address #5: Saunders Robinson Brown (kwf), Level 4, Ernst & Young House, 227 Cambridge Terrace, Cchristchurch

Physical address used from 03 Jun 2008 to 24 Mar 2009

Address #6: Saunders Robinson (kwf), Level 4, Ernst & Young House, 227 Cambridge Terrace, Christchurch

Registered & physical address used from 16 Jun 2006 to 03 Jun 2008

Address #7: C/- Ernst & Young Ltd, 6th Floor Ernst & Young House, 227 Cambridge Terrace, Christchurch

Physical & registered address used from 09 May 2003 to 16 Jun 2006

Address #8: C/- Ernst & Young, Chartered Accountants, 6th Floor, Ernst & Young House, 227 Cambridge Terrace, Christchurch 8000

Physical address used from 29 Apr 2002 to 09 May 2003

Address #9: C/- Ernst & Young, 229 Moray Place, Dunedin

Registered address used from 05 Jun 1997 to 09 May 2003

Address #10: Harvie Green Wyatt, 229 Moray Place, Dunedin

Registered address used from 18 Oct 1996 to 05 Jun 1997

Address #11: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address #12: C/- Ernst & Young, Chartered Accountants, 6th Floor, Ernst & Young House, 277 Cambridge Terrace, Christchurch 8000

Physical address used from 21 Feb 1992 to 29 Apr 2002

Contact info
mccrae.7@icloud.com
05 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Martin, Suzanna Central Otago
9304
New Zealand
Shares Allocation #2 Number of Shares: 23
Individual Doherty, Colin John Fendalton
Christchurch, (a Class Ordinary Shares)

New Zealand
Individual Martin, Suzanna Lake Hayes
Central Otago
9304
New Zealand
Individual Fergus, Kenneth William Merivale
Christchurch, (a Class Ordinary Shares)

New Zealand
Shares Allocation #3 Number of Shares: 75
Individual Martin, Suzanna Central Otago
9304
New Zealand
Individual Fergus, Kenneth William Merivale
Christchurch, (b Class Ordinary Shares)

New Zealand
Individual Doherty, Colin John Fendalton
Christchurch, (b Class Ordinary Shares)

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Martin, John Mccrae Lake Hayes
Central Otago, (a Class Ordinary Shares)

New Zealand
Individual Martin, John Mccrae Lake Hayes
Central Otago, (b Class Ordinary Shares)

New Zealand
Individual Martin, John Mccrae Lake Hayes
Central Otago, (a Class Ordinary Shares)

New Zealand
Directors

Kenneth William Fergus - Director

Appointment date: 31 Oct 1990

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 31 May 2016


Colin John Doherty - Director

Appointment date: 23 Dec 2021

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 23 Dec 2021


John Mccrae Martin - Director (Inactive)

Appointment date: 31 Oct 1990

Termination date: 24 Dec 2021

Address: Lake Hayes, Central Otago, 9371 New Zealand

Address used since 31 May 2016


Roger Norman Macassey - Director (Inactive)

Appointment date: 23 Apr 1997

Termination date: 16 Jun 2017

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 14 Dec 2012


Colin John Doherty - Director (Inactive)

Appointment date: 31 Oct 1990

Termination date: 07 Apr 1997

Address: Outram,

Address used since 31 Oct 1990

Nearby companies

Dalmore Consulting Limited
30 Kinleys Lane

Dalmore Trustees Limited
30 Kinleys Lane

Shaun Bradley Builder Limited
81 Abberley Crescent

Ljm Limited
81 Abberley Crescent

Dlp Builders Limited
9 Gordon Avenue

Pensacola Partners Limited
70 St Albans Street

Similar companies

Ballarat Management Limited
30 Kinleys Lane

Gt Property Consulting Limited
28 Devonport Lane

Mackerel Holdings Limited
30 Kinleys Lane

Mercury Investments Limited
18c St Albans Street

Salt Water Holdings Limited
30 Kinleys Lane

Scott Enterprise Properties Limited
51 Mansfield Avenue