General information

Mckay Lang Limited

Type: NZ Limited Company (Ltd)
9429033991863
New Zealand Business Number
1842181
Company Number
Registered
Company Status

Mckay Lang Limited (issued a New Zealand Business Number of 9429033991863) was registered on 31 Aug 2006. 3 addresses are in use by the company: 77 Gasson Street, Sydenham, Christchurch, 8023 (type: registered, service). 95 Jimmy Adams Terrace, Lincoln, Christchurch had been their registered address, up to 15 May 2018. Mckay Lang Limited used other names, namely: Htm Building Group Limited from 31 Aug 2006 to 02 May 2018. 100 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 98 shares (98% of shares), namely:
Mckay, Heath Thomas (an individual) located at Rd 2, Lincoln postcode 7672,
Mckay, Aileen Gayle (an individual) located at Rd 2, Lincoln postcode 7672. When considering the second group, a total of 1 shareholder holds 1% of all shares (exactly 1 share); it includes
Mckay, Aileen Gayle (an individual) - located at Rd 2, Lincoln. The third group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Mckay, Heath Thomas, located at Rd 2, Lincoln (an individual). Our information was updated on 01 Apr 2024.

Current address Type Used since
Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 Registered & physical 15 May 2018
77 Gasson Street, Sydenham, Christchurch, 8023 Registered 20 Dec 2022
8 Watts Road, Sockburn, Christchurch, 8042 Service 20 Dec 2022
Directors
Name and Address Role Period
Heath Thomas Mckay
Rd 2, Lincoln, 7672
Address used since 11 Jan 2021
Sydenham, Christchurch, 8023
Address used since 05 Aug 2011
Lincoln, Lincoln, 7608
Address used since 27 Jun 2017
Director 31 Aug 2006 - current
Christopher David Lang
Mount Pleasant, Christchurch, 8081
Address used since 11 Jan 2021
Strowan, Christchurch, 8052
Address used since 23 May 2018
Director 23 May 2018 - 24 Feb 2023
Christopher John Roberts
Wigram, Christchurch, 8025
Address used since 29 Mar 2018
Director 29 Mar 2018 - 21 Dec 2018
Addresses
Previous address Type Period
95 Jimmy Adams Terrace, Lincoln, Christchurch, 7608 Registered & physical 05 Jul 2017 - 15 May 2018
75 Hume Street, Sydenham, Christchurch, 8023 Physical & registered 26 Jul 2012 - 05 Jul 2017
Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 Physical 14 Jul 2011 - 26 Jul 2012
116 Marshland Road, Shirley, Christchurch, 8061 Registered 14 Jul 2011 - 26 Jul 2012
Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch Registered & physical 24 Jul 2008 - 14 Jul 2011
Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch Physical & registered 04 Dec 2006 - 24 Jul 2008
484 Avonside Drive, Avonside, Christchurch 8006 Physical & registered 31 Aug 2006 - 04 Dec 2006
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
15 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 98
Shareholder Name Address Period
Mckay, Heath Thomas
Individual
Rd 2
Lincoln
7672
31 Aug 2006 - current
Mckay, Aileen Gayle
Individual
Rd 2
Lincoln
7672
24 Feb 2023 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Mckay, Aileen Gayle
Individual
Rd 2
Lincoln
7672
24 Feb 2023 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Mckay, Heath Thomas
Individual
Rd 2
Lincoln
7672
31 Aug 2006 - current

Historic shareholders

Shareholder Name Address Period
Roberts, Christopher John
Individual
Wigram
Christchurch
8025
23 May 2018 - 07 Jan 2019
Lang, Christopher David
Individual
Mount Pleasant
Christchurch
8081
01 Jun 2018 - 24 Feb 2023
Mckay, Aileen Gayle
Individual
Lincoln
Lincoln
7608
27 Nov 2006 - 22 May 2018
Location
Companies nearby
The Red House - Design Store Limited
Unit 3, 254 St Asaph Street
The Shores 507 Limited
Unit 3, 254 St Asaph Street
Joca Properties Limited
Unit 3, 254 St Asaph Street
Build Equity Limited
Unit 3, 254 St Asaph Street
Fresh Property Limited
Unit 3, 254 St Asaph Street
Mpag Limited
Unit 3, 254 St Asaph Street