Mckay Electrical Co Limited (NZBN 9429040746005) was started on 11 Feb 1938. 2 addresses are currently in use by the company: 18 Parenga Street, Dargaville, 0310 (type: registered, physical). Suite 1, 18 Parenga Street, Dargaville, Dargaville had been their registered address, until 28 May 2021. 37500 shares are issued to 5 shareholders who belong to 2 shareholder groups. The first group includes 4 entities and holds 3225 shares (8.6% of shares), namely:
Jones, Elizabeth Jean (an individual) located at Dargaville, Dargaville postcode 0310,
My Trustees (2015) Limited (an entity) located at Dargaville, Dargaville postcode 0310,
Lawrie, Hamish John (an individual) located at Rd 6, Whangarei postcode 0176. As far as the second group is concerned, a total of 1 shareholder holds 91.4% of all shares (exactly 34275 shares); it includes
Lawrie, Marion Elizabeth (an individual) - located at Kamo, Whangarei. The Businesscheck database was updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
18 Parenga Street, Dargaville, 0310 | Registered & physical & service | 28 May 2021 |
Name and Address | Role | Period |
---|---|---|
Marion Elizabeth Lawrie
Kamo, Whangarei, 0112
Address used since 20 May 2021
Dargaville, Dargaville, 0310
Address used since 28 May 2010 |
Director | 01 Apr 1998 - current |
Joanna Robyn Ewenson
Rd 7, Dargaville, 0377
Address used since 30 Jun 2014 |
Director | 30 Jun 2014 - current |
Phillip Ian Trappitt
Dargaville, 0310
Address used since 16 Nov 2011 |
Director | 16 Nov 2011 - 30 Jun 2014 |
William Gilmour Lawrie
Dargaville, Dargaville, 0310
Address used since 28 May 2010 |
Director | 28 Nov 1986 - 09 Aug 2010 |
Thomas Wilford Mckay
Dargaville,
Address used since 28 Nov 1986 |
Director | 28 Nov 1986 - 12 May 2008 |
Margaret Jean Mckay
Dargaville,
Address used since 28 Nov 1986 |
Director | 28 Nov 1986 - 12 May 2008 |
Neil Clifford Mckay
C/- Pdc Whangaruru, Northland 0251,
Address used since 28 Nov 1986 |
Director | 28 Nov 1986 - 23 Apr 1996 |
Previous address | Type | Period |
---|---|---|
Suite 1, 18 Parenga Street, Dargaville, Dargaville, 0310 | Registered | 12 May 2021 - 28 May 2021 |
62 Grey Street, Dargaville, Dargaville, 0310 | Registered | 09 May 2019 - 12 May 2021 |
18 Parenga Street, Dargaville, Dargaville, 0310 | Physical | 22 May 2018 - 28 May 2021 |
18 Parenga Street, Dargaville, Dargaville, 0310 | Registered | 22 May 2018 - 09 May 2019 |
Victoria St, Dargaville | Registered & physical | 01 Jul 1997 - 22 May 2018 |
Shareholder Name | Address | Period |
---|---|---|
Jones, Elizabeth Jean Individual |
Dargaville Dargaville 0310 |
06 Mar 2012 - current |
My Trustees (2015) Limited Shareholder NZBN: 9429041579664 Entity (NZ Limited Company) |
Dargaville Dargaville 0310 |
14 Mar 2023 - current |
Lawrie, Hamish John Individual |
Rd 6 Whangarei 0176 |
06 Mar 2012 - current |
Lawrie, Marion Elizabeth Director |
Kamo Whangarei 0112 |
06 Mar 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Lawrie, Marion Elizabeth Individual |
Kamo Whangarei 0112 |
11 Feb 1938 - current |
Shareholder Name | Address | Period |
---|---|---|
Murphy, David Alfred Individual |
Rd 1 Dargaville 0371 |
06 Mar 2012 - 14 Mar 2023 |
Lawrie, Estate Of William Gilmour Individual |
Dargaville 0310 |
11 Feb 1938 - 06 Mar 2012 |
Mckay, Estate Of Thomas Wilford Individual |
Dargaville 0310 |
11 Feb 1938 - 25 Aug 2014 |
Mckay, Neil Clifford Individual |
Oakura Rd 4, Hikurangi, Northland |
11 Feb 1938 - 22 Jun 2015 |
Mckay, Margaret Jean Individual |
Dargaville |
11 Feb 1938 - 01 May 2013 |
Goodwin, B.s.a. Individual |
Dargaville |
11 Feb 1938 - 22 Jun 2015 |
Trendz Hair Limited Edwin Arcade |
|
Dargaville Accommodation Limited 170 Victoria Street |
|
NZ Ostomy Supplies Limited 9 Jervois Street |
|
Heritage Painters And Decorators Limited 18 Jervois Street |
|
Greg Brownie Floor Sanding Limited 190 Victoria Street |
|
Muddy Waters Contracting Limited 192 Victoria Street |