Mcphee Properties Limited was started on 03 Jun 1981 and issued a business number of 9429040026688. This registered LTD company has been managed by 2 directors: Lynn Marion Mcphee - an active director whose contract began on 16 Jan 1986,
Gavin John Mcphee - an inactive director whose contract began on 16 Jan 1986 and was terminated on 17 Jun 1998.
According to our information (updated on 30 Mar 2024), the company uses 1 address: 2 Kirkwood Street, Cambridge, 3434 (category: physical, registered).
Until 16 Jul 2020, Mcphee Properties Limited had been using 26 Duke Street, Cambridge as their physical address.
BizDb identified previous names for the company: from 03 Jun 1981 to 16 Feb 1994 they were named Mcphee Engineering Limited.
A total of 1500 shares are allotted to 2 groups (3 shareholders in total). As far as the first group is concerned, 1499 shares are held by 2 entities, namely:
Fisher Heaslip Trustee Co Limited (an entity) located at Cambridge, Cambridge postcode 3434,
Manuka Nominees Limited (an other) located at Wharewaka, Taupo postcode 3330.
The second group consists of 1 shareholder, holds 0.07% shares (exactly 1 share) and includes
Mcphee, Lynn Marion - located at Wharewaka, Taupo.
Previous addresses
Address: 26 Duke Street, Cambridge, 3434 New Zealand
Physical & registered address used from 24 Apr 2018 to 16 Jul 2020
Address: 26 Duke Street, Cambridge, 3434 New Zealand
Registered address used from 16 Nov 2017 to 24 Apr 2018
Address: 26 Duke Street, Cambridge, 3434 New Zealand
Physical address used from 19 Dec 2016 to 24 Apr 2018
Address: 26 Duke Street, Cambridge, 3434 New Zealand
Registered address used from 19 Dec 2016 to 16 Nov 2017
Address: 26 Duke Street, Cambridge, 3434 New Zealand
Registered & physical address used from 07 Dec 2006 to 19 Dec 2016
Address: 26 Duke Street, Cambridge
Registered address used from 14 Aug 2003 to 07 Dec 2006
Address: Same As Registered Office
Physical address used from 14 Aug 2003 to 07 Dec 2006
Address: 10 Manuka Street, Taupo
Physical address used from 01 Jul 1997 to 14 Aug 2003
Address: 2 Hinekura Ave, Taupo
Registered address used from 15 Nov 1991 to 14 Aug 2003
Basic Financial info
Total number of Shares: 1500
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1499 | |||
Entity (NZ Limited Company) | Fisher Heaslip Trustee Co Limited Shareholder NZBN: 9429037102609 |
Cambridge Cambridge 3434 New Zealand |
18 Nov 2009 - |
Other (Other) | Manuka Nominees Limited |
Wharewaka Taupo 3330 New Zealand |
03 Jun 1981 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Mcphee, Lynn Marion |
Wharewaka Taupo 3330 New Zealand |
11 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Startup, Wayne Keith |
Taupo 2730 |
03 Jun 1981 - 27 Jun 2010 |
Lynn Marion Mcphee - Director
Appointment date: 16 Jan 1986
Address: Wharewaka, Taupo, 3330 New Zealand
Address used since 08 Nov 2017
Address: Wharewaka, Taupo, 3330 New Zealand
Address used since 08 Nov 2017
Address: Taupo, Taupo, 3330 New Zealand
Address used since 28 Nov 2014
Gavin John Mcphee - Director (Inactive)
Appointment date: 16 Jan 1986
Termination date: 17 Jun 1998
Address: Taupo,
Address used since 16 Jan 1986
Co-pilot Holdings Limited
26 Duke Street
Langsford Construction Limited
26 Duke Street
Kingswood Healthcare Morrinsville Limited
26 Duke Street
Kingswood Healthcare Management Limited
26 Duke Street
Kingswood Healthcare Matamata Limited
26 Duke Street
Kingswood Trustees Limited
26 Duke Street