Mckenzie Healthcare Land Limited (issued an NZ business identifier of 9429033214580) was registered on 02 Aug 2007. 7 addresess are currently in use by the company: 7 John Gill Road, Cockle Bay, Auckland, 2014 (type: registered, service). 7 John Gill Road, Cockle Bay, Auckland had been their physical address, until 07 Dec 2015. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Mckenzie Healthcare Holdings Limited (an entity) located at Cockle Bay, Auckland postcode 2014. "Investment - commercial property" (business classification L671230) is the classification the Australian Bureau of Statistics issued to Mckenzie Healthcare Land Limited. Our database was last updated on 17 Apr 2024.
Current address | Type | Used since |
---|---|---|
Suite 4, 10a Aylesbury Street, Pakuranga, Auckland, 2010 | Other (Address For Share Register) | 28 Nov 2015 |
Suite 4, 10a Aylesbury Street, Pakuranga, Auckland, 2010 | Physical & registered | 07 Dec 2015 |
7 John Gill Road, Cockle Bay, Auckland, 2014 | Postal & office & shareregister | 30 Nov 2022 |
7 John Gill Road, Cockle Bay, Auckland, 2014 | Registered & service | 08 Dec 2022 |
Name and Address | Role | Period |
---|---|---|
Neville Brummer
Cockle Bay, Auckland, 2014
Address used since 02 Aug 2007 |
Director | 02 Aug 2007 - current |
James Douglas Mcclintock
Halswell, Christchurch, 8025
Address used since 30 Nov 2022
Akaroa, 7520
Address used since 16 Oct 2013 |
Director | 16 Oct 2013 - current |
Stephen Paul Crone
Ashburton, 7700
Address used since 30 Nov 2022
Lake Tekapo, 7945
Address used since 28 Nov 2015 |
Director | 16 Oct 2013 - current |
Craig Brian Lewis
Rd 6, Christchurch, 7676
Address used since 16 Oct 2013 |
Director | 16 Oct 2013 - current |
Douglas Eldrid Spence
Cashmere, Christchurch, 8022
Address used since 16 Oct 2013 |
Director | 16 Oct 2013 - current |
John Inglis Haden Ward
Mount Maunganui, 3116
Address used since 02 Aug 2007 |
Director | 02 Aug 2007 - 18 Oct 2013 |
Maurice James Bayer
Mount Maunganui, 3116
Address used since 02 Aug 2007 |
Director | 02 Aug 2007 - 18 Oct 2013 |
Type | Used since | |
---|---|---|
7 John Gill Road, Cockle Bay, Auckland, 2014 | Registered & service | 08 Dec 2022 |
Previous address | Type | Period |
---|---|---|
7 John Gill Road, Cockle Bay, Auckland, 2014 | Physical & registered | 10 Jan 2011 - 07 Dec 2015 |
7 John Gill Road, Cockle Bay, Manukau 2014 | Registered & physical | 09 Jul 2009 - 10 Jan 2011 |
First Floor 22 Picton Street, Cockle Bay, Manukau 2014 | Physical & registered | 25 Sep 2008 - 09 Jul 2009 |
7 John Gill Road, Cockle Bay, Auckland | Physical & registered | 02 Aug 2007 - 25 Sep 2008 |
Shareholder Name | Address | Period |
---|---|---|
Mckenzie Healthcare Holdings Limited Shareholder NZBN: 9429033581392 Entity (NZ Limited Company) |
Cockle Bay Auckland 2014 |
02 Aug 2007 - current |
Effective Date | 21 Jul 1991 |
Name | Mckenzie Healthcare Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 1913434 |
Country of origin | NZ |
Address |
Suite 4, 10a Aylesbury Street Pakuranga Auckland 2010 |
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 |
Tangs Property Limited 2/56 Marriott Street |
Hong Da Group Limited 57c Millen Avenue |
Russell Racing Limited 49 Beechdale Crescent |
R&f International Developing Co., Limited 18 Manor Park |
Fsl Limited 267 Pakuranga Road |
Tapa Lodge Limited 9 Riverview Road |