Iss-Mckay Limited (issued a business number of 9429032752458) was launched on 13 May 2008. 5 addresess are currently in use by the company: 2 Akaroa Street, Parnell, Auckland, 1052 (type: postal, office). 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 490 shares (49 per cent of shares). The Businesscheck information was last updated on 24 Feb 2024.
Current address | Type | Used since |
---|---|---|
The Shipping Exchange, 2 Akaroa Street, Parnell, Auckland | Physical & service & registered | 13 May 2008 |
2 Akaroa Street, Parnell, Auckland, 1052 | Postal | 21 Apr 2020 |
2 Akaroa Street, Parnell Auckland, Parnell, Auckland, 1052 | Office & delivery | 21 Apr 2020 |
Name and Address | Role | Period |
---|---|---|
David Nigel Pratt
Grays Point, Nsw, 2232
Address used since 03 Apr 2017
Sydney,
Address used since 01 Jan 1970
Sydney,
Address used since 01 Jan 1970 |
Director | 03 Apr 2017 - current |
William Drennan
Bentleigh, Victoria, 3204
Address used since 02 Nov 2023 |
Director | 02 Nov 2023 - current |
Craig Fraser Harris
Parnell, Auckland, 1052
Address used since 13 May 2008 |
Director | 13 May 2008 - 02 Nov 2023 |
Lionel Patrice Chatelet
#07-03, Singapore, 018965
Address used since 07 Mar 2023 |
Director | 07 Mar 2023 - 02 Nov 2023 |
Keith Tiong Gee Teo
Singapore, 268423
Address used since 15 Sep 2021 |
Director | 15 Sep 2021 - 30 Dec 2022 |
Lay Seng Teo
#04-40, Nassim Mansion, Singapore, 258474
Address used since 23 Dec 2019 |
Director | 23 Dec 2019 - 14 Sep 2021 |
Kian Phuan William Tay
Singapore 269204, Singapore, 269204
Address used since 14 Apr 2016 |
Director | 13 May 2008 - 13 Dec 2019 |
Ajay Bhandari
#18-04, Singapore, 169483
Address used since 14 Apr 2016 |
Director | 14 Apr 2016 - 02 Nov 2018 |
Simon James Edsall
#03-12, Singapore, 276304
Address used since 25 Aug 2015 |
Director | 25 Aug 2015 - 03 Apr 2017 |
David Owen Johnson
Turramurra, New South Wales 2074,
Address used since 18 Nov 2008 |
Director | 18 Nov 2008 - 14 Apr 2016 |
Romi Kaushal
167 Penang Road, Singapore, 238462
Address used since 19 Nov 2013 |
Director | 19 Nov 2013 - 25 Aug 2015 |
Christopher John Stone
55 Cove Drive, Sentosa, 069550
Address used since 02 Apr 2012 |
Director | 02 Apr 2012 - 16 May 2013 |
Kenneth Royce Brain
Naremburn, Nsw 2065, Australia,
Address used since 13 May 2008 |
Director | 13 May 2008 - 30 Mar 2012 |
Michael Joseph Rigoni
Penshurst, Nsw 2222, Australia,
Address used since 13 May 2008 |
Director | 13 May 2008 - 01 Oct 2008 |
2 Akaroa Street , Parnell Auckland , Parnell, Auckland , 1052 |
Shareholder Name | Address | Period |
---|---|---|
Inchcape Shipping Services Holdings Limited Other (Other) |
13 May 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Inchcape Shipping Services Holdings Limited Other (Other) |
13 May 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Pil (new Zealand) Limited Shareholder NZBN: 9429048199445 Company Number: 7993976 Entity |
11 Aug 2020 - 02 Nov 2023 | |
Mckay Shipping Holdings Limited Shareholder NZBN: 9429048199445 Company Number: 7993976 Entity |
Parnell Auckland 1052 |
11 Aug 2020 - 02 Nov 2023 |
Mckay Shipping Limited Shareholder NZBN: 9429040511429 Company Number: 91104 Entity |
2 Akaroa Street Parnell, Auckland |
13 May 2008 - 11 Aug 2020 |
Mckay Shipping Limited Shareholder NZBN: 9429040511429 Company Number: 91104 Entity |
2 Akaroa Street Parnell, Auckland |
13 May 2008 - 11 Aug 2020 |
Seatrans New Zealand Limited The Shipping Exchange |
|
New Zealand Cruise Association Incorporated 2 Akaroa Street |
|
Australasian Asset Management Limited 5 Akaroa Street |
|
Tank. Webservices Limited 5 Akaroa Street |
|
Deanalie Educare Limited Suite 1, 7 Falcon Street |
|
Parnell Apartments (2008) Limited 8 Heather Street |