General information

Mckenzie Higham Limited

Type: NZ Limited Company (Ltd)
9429037492007
New Zealand Business Number
977848
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
M692110 - Architect
Industry classification codes with description

Mckenzie Higham Limited (NZBN 9429037492007) was launched on 08 Sep 1999. 5 addresess are in use by the company: Po Box 9792, Marion Square, Wellington, 6141 (type: postal, office). Mckenzie Higham Limited, Level 1, 91-93 Dixon St, Wellington had been their registered address, until 09 Aug 2013. 1000 shares are allocated to 13 shareholders who belong to 7 shareholder groups. The first group consists of 3 entities and holds 58 shares (5.8 per cent of shares), namely:
Macdonald, John Graeme (an individual) located at Karori, Wellington postcode 6012,
Macdonald, Joanna Mary Haynes (an individual) located at Karori, Wellington postcode 6012,
Mh Trustee (Macdonald) Limited (an entity) located at Wellington postcode 6011. As far as the second group is concerned, a total of 1 shareholder holds 4.8 per cent of all shares (48 shares); it includes
Patel, Dipak Manherlal (an individual) - located at Miramar, Wellington. Next there is the 3rd group of shareholders, share allotment (615 shares, 61.5%) belongs to 3 entities, namely:
Wood, Denis Frank, located at Wellington (an individual),
Levy, Kathryn Patricia, located at Ngaio, Wellington (an individual),
Mckenzie, Callum Alexander, located at Ngaio, Wellington (an individual). "Architect" (ANZSIC M692110) is the category the ABS issued Mckenzie Higham Limited. The Businesscheck database was last updated on 17 Feb 2024.

Current address Type Used since
Level 1, 171 Vivian St, Wellington, 6011 Registered 09 Aug 2013
Level 1, 171 Vivian St, Wellington, 6011 Physical & service 02 Sep 2013
Level 1, 171 Vivian St, Wellington, 6011 Office & delivery 01 Aug 2019
Po Box 9792, Marion Square, Wellington, 6141 Postal 02 Aug 2021
Contact info
64 21 657944
Phone (Phone)
admin@mha.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.mha.nz
Website
Directors
Name and Address Role Period
Callum Alexander Mckenzie
Ngaio, Wellington, 6035
Address used since 08 Sep 1999
Director 08 Sep 1999 - current
Mark Jason Mcmillan
Houghton Bay, Wellington, 6023
Address used since 03 Apr 2017
Director 03 Apr 2017 - current
John Graeme Macdonald
Karori, Wellington, 6012
Address used since 01 Apr 2023
Director 01 Apr 2023 - current
Mark Higham
Brooklyn, Wellington, 6021
Address used since 02 Aug 2010
Director 08 Sep 1999 - 31 Mar 2019
Addresses
Other active addresses
Type Used since
Po Box 9792, Marion Square, Wellington, 6141 Postal 02 Aug 2021
Principal place of activity
Level 1, 171 Vivian Street , Te Aro , Wellington , 6011
Previous address Type Period
Mckenzie Higham Limited, Level 1, 91-93 Dixon St, Wellington Registered 31 Aug 2002 - 09 Aug 2013
Mckenzie Higham Limited, 8 Ngatoto Street, Ngaio, Wellington Registered 24 Aug 2000 - 31 Aug 2002
Mckenzie Higham Limited, 8 Ngatoto Street, Ngaio, Wellington Physical 24 Aug 2000 - 24 Aug 2000
Mckenzie Higham Limited, 8 Ngatoto Street, Ngaio, Wellington Registered 12 Apr 2000 - 24 Aug 2000
Financial Data
Financial info
1000
Total number of Shares
August
Annual return filing month
02 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 58
Shareholder Name Address Period
Macdonald, John Graeme
Individual
Karori
Wellington
6012
05 Dec 2021 - current
Macdonald, Joanna Mary Haynes
Individual
Karori
Wellington
6012
05 Dec 2021 - current
Mh Trustee (macdonald) Limited
Shareholder NZBN: 9429050088409
Entity (NZ Limited Company)
Wellington
6011
05 Dec 2021 - current
Shares Allocation #2 Number of Shares: 48
Shareholder Name Address Period
Patel, Dipak Manherlal
Individual
Miramar
Wellington
6022
05 Dec 2021 - current
Shares Allocation #3 Number of Shares: 615
Shareholder Name Address Period
Wood, Denis Frank
Individual
Wellington
08 Sep 1999 - current
Levy, Kathryn Patricia
Individual
Ngaio
Wellington
08 Sep 1999 - current
Mckenzie, Callum Alexander
Individual
Ngaio
Wellington
6035
08 Sep 1999 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Mcmillan, Mark Jason
Individual
Houghton Bay
Wellington
6023
28 Aug 2016 - current
Shares Allocation #5 Number of Shares: 28
Shareholder Name Address Period
Mk Trustee 2014 Limited
Shareholder NZBN: 9429041069769
Entity (NZ Limited Company)
Wellington Central
Wellington
6011
05 Dec 2021 - current
Bultitude, Rex William
Individual
Thorndon
Wellington
6011
05 Dec 2021 - current
Shares Allocation #6 Number of Shares: 249
Shareholder Name Address Period
Mcmillan, Mark Jason
Individual
Houghton Bay
Wellington
6023
28 Aug 2016 - current
Mcmillan, Gerald Vaughan
Individual
Mount Pleasant
Christchurch
8081
28 Aug 2016 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Mckenzie, Callum Alexander
Individual
Ngaio
Wellington
08 Sep 1999 - current

Historic shareholders

Shareholder Name Address Period
Higham, Mark
Individual
Brooklyn
Wellington
6021
30 Jul 2004 - 09 Apr 2019
Higham, Mark
Individual
Brooklyn
Wellington
6021
30 Jul 2004 - 09 Apr 2019
Higham, Mark
Individual
Brooklyn
Wellington
6021
30 Jul 2004 - 09 Apr 2019
Higham, Julie Ann
Individual
Brooklyn
Wellington
6021
30 Jul 2004 - 09 Apr 2019
Higham, Mark
Individual
Brooklyn
Wellington
6021
08 Sep 1999 - 09 Apr 2019
Higham, Julie Ann
Individual
Brooklyn
Wellington
6021
30 Jul 2004 - 09 Apr 2019
Btc Trustees 2012 Limited
Shareholder NZBN: 9429030635210
Company Number: 3879716
Entity
Wellington Central
Wellington
6011
01 Aug 2012 - 09 Apr 2019
Kettles, David John
Individual
Waterloo
Lower Hutt
30 Jul 2004 - 01 Aug 2012
Btc Trustees 2012 Limited
Shareholder NZBN: 9429030635210
Company Number: 3879716
Entity
Wellington Central
Wellington
6011
01 Aug 2012 - 09 Apr 2019
Higham, Julie Ann
Individual
Brooklyn
Wellington
6021
30 Jul 2004 - 09 Apr 2019
Btc Trustees 2012 Limited
Shareholder NZBN: 9429030635210
Company Number: 3879716
Entity
Wellington Central
Wellington
6011
01 Aug 2012 - 09 Apr 2019
Location
Companies nearby
Vivian 171 Limited
171 Vivian Street
Station Creative Limited
167b Vivian Street
Apex Electronics Limited
1st Floor,175 Vivian St
Te Aro Assembly Trust Board
Vivian Street
About Print Limited
179 Vivian Street