Mckenzie Global Holdings Limited was registered on 17 Jun 2015 and issued a number of 9429041809372. This registered LTD company has been run by 3 directors: Joy Lynette Mckenzie - an active director whose contract started on 23 Mar 2016,
Nicola Terese Coulston - an inactive director whose contract started on 17 Jun 2015 and was terminated on 23 Apr 2016,
Donald Victor Breaden - an inactive director whose contract started on 17 Jun 2015 and was terminated on 23 Mar 2016.
According to BizDb's database (updated on 17 Apr 2024), the company registered 2 addresses: 31 Milne Drive, Paraparaumu, Paraparaumu, 5032 (physical address),
31 Milne Drive, Paraparaumu, Paraparaumu, 5032 (service address),
2 Garden Road, Raumati Beach, Paraparaumu, 5032 (registered address).
Until 10 Jul 2017, Mckenzie Global Holdings Limited had been using 338A Rosetta Road, Raumati Beach, Paraparaumu as their physical address.
BizDb found other names used by the company: from 17 Jun 2015 to 21 Apr 2016 they were named Bmc Trustee Company (No.10) Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Mckenzie, Joy Lynette (an individual) located at Raumati Beach, Paraparaumu postcode 5032. Mckenzie Global Holdings Limited has been classified as "Trustee service" (business classification K641965).
Previous addresses
Address #1: 338a Rosetta Road, Raumati Beach, Paraparaumu, 5032 New Zealand
Physical address used from 15 Dec 2016 to 10 Jul 2017
Address #2: 2 Garden Road, Raumati Beach, Paraparaumu, 5032 New Zealand
Physical address used from 04 Apr 2016 to 15 Dec 2016
Address #3: 44c Ihakara Street, Paraparaumu, Paraparaumu, 5045 New Zealand
Physical & registered address used from 11 Feb 2016 to 04 Apr 2016
Address #4: 44c Ihakara Street, Paraparaumu, Paraparaumu, 5045 New Zealand
Physical & registered address used from 10 Feb 2016 to 11 Feb 2016
Address #5: 44c Ihakara Street, Paraparaumu, Paraparaumu, 5045 New Zealand
Physical & registered address used from 17 Jun 2015 to 10 Feb 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 29 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Mckenzie, Joy Lynette |
Raumati Beach Paraparaumu 5032 New Zealand |
23 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckenzie, Alistair James |
Waikanae 5391 New Zealand |
01 Nov 2017 - 21 Mar 2018 |
Entity | L.s. Trustees Limited Shareholder NZBN: 9429036281329 Company Number: 1248010 |
17 Jun 2015 - 23 Mar 2016 | |
Entity | L.s. Trustees Limited Shareholder NZBN: 9429036281329 Company Number: 1248010 |
17 Jun 2015 - 23 Mar 2016 |
Joy Lynette Mckenzie - Director
Appointment date: 23 Mar 2016
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 23 Mar 2016
Nicola Terese Coulston - Director (Inactive)
Appointment date: 17 Jun 2015
Termination date: 23 Apr 2016
Address: Nikau Valley, Paraparaumu, 5032 New Zealand
Address used since 17 Jun 2015
Donald Victor Breaden - Director (Inactive)
Appointment date: 17 Jun 2015
Termination date: 23 Mar 2016
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 17 Jun 2015
Mckenzie Global Limited
31 Milne Drive
Alphanz Charitable Trust
Unit B, 19 Milne Drive
Spectro Print Limited
11 Milne Drive
Aztec Maintenance & Building Limited
6 Bearing West Court
Kapiti Toy Library Incorporated
116 Kapiti Road
West Coast Plumbing Limited
104 Kapiti Road
Bmc Trustee Company (no. 2) Limited
44c Ihakara Street
Bmc Trustee Company (no. 3) Limited
44c Ihakara Street
Bmc Trustee Company (no. 4) Limited
44c Ihakara Street
Bmc Trustee Company (no. 5) Limited
44c Ihakara Street
Helping Hands Limited
6 Coleman Street
Wblk Investments Limited
27 Warrimoo Street