Mackenzie's Guardian Trustee Limited (issued an NZ business number of 9429031008235) was started on 25 Jul 2011. 4 addresses are in use by the company: 17 Mccracken Avenue, Hillcrest, Hamilton, 3216 (type: registered, service). 17 Mccracken Avenue, Hillcrest, Hamilton had been their registered address, until 15 Jun 2018. Mackenzie's Guardian Trustee Limited used other aliases, namely: Mackenzie International Consulting Limited from 23 Jul 2011 to 22 Sep 2011. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Ives, Kathrine Ann (a director) located at Hamilton postcode 3216. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Mackenzie, Marianne (a director) - located at Hillcrest, Hamilton. "Business consultant service" (ANZSIC M696205) is the classification the ABS issued Mackenzie's Guardian Trustee Limited. Our data was last updated on 07 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 16 Tiaki Way, Cambridge, Cambridge, 3434 | Registered | 15 Jun 2018 |
| 16 Tiaki Way, Cambridge, Cambridge, 3434 | Physical & service | 15 Jun 2021 |
| 17 Mccracken Avenue, Hillcrest, Hamilton, 3216 | Registered & service | 14 Aug 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Marianne Mackenzie
Hillcrest, Hamilton, 3216
Address used since 04 Aug 2023 |
Director | 04 Aug 2023 - current |
|
Kathrine Ann Ives
Hamilton, 3216
Address used since 05 Aug 2023 |
Director | 05 Aug 2023 - current |
|
Samuel Ashley Mackenzie
Cambridge, Cambridge, 3493
Address used since 18 Feb 2016
Cambridge, Cambridge, 3434
Address used since 01 Jun 2019 |
Director | 25 Jul 2011 - 08 Aug 2023 |
|
Xiaoyi Mackenzie
Cambridge, Cambridge, 3434
Address used since 01 Jan 2018 |
Director | 01 Jan 2018 - 08 Aug 2023 |
| Unit B, 35 Beatty Street , Melville , Hamilton , 3206 |
| Previous address | Type | Period |
|---|---|---|
| 17 Mccracken Avenue, Hillcrest, Hamilton, 3216 | Registered | 26 Jun 2013 - 15 Jun 2018 |
| 17 Mccracken Avenue, Hillcrest, Hamilton, 3216 | Physical | 26 Jun 2013 - 15 Jun 2021 |
| Unit 7, 31 Jones Crescent, Melville, Hamilton, 3206 | Registered & physical | 25 Jul 2011 - 26 Jun 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ives, Kathrine Ann Director |
Hamilton 3216 |
08 Aug 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mackenzie, Marianne Director |
Hillcrest Hamilton 3216 |
08 Aug 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mackenzie, Samuel Ashley Individual |
Cambridge Cambridge 3434 |
25 Jul 2011 - 08 Aug 2023 |
|
Mackenzie, Xiaoyi Individual |
Cambridge Cambridge 3434 |
18 Jan 2018 - 08 Aug 2023 |
![]() |
Windswept & Interesting Limited 24a Mccracken Lane |
![]() |
French Onion Soup Investments Limited 8 Mccracken Avenue |
![]() |
Krfconsulting Limited 8 Mccracken Avenue |
![]() |
Scrach Properties Limited 10a Mccracken Avenue |
![]() |
Niqmat Limited 26a Mccracken Avenue |
![]() |
Cba & Bd Investments Limited 36 Mccracken Avenue |
|
Krfconsulting Limited 8 Mccracken Avenue |
|
Kb Associates Limited 58 Hudson Street |
|
Woollaston Services Limited 17 Berkley Avenue |
|
E-learn It Limited 5 Dorothy Place |
|
Strategic Lighting Partners Limited 49 Poplar Lane |
|
Bridger Beavis & Associates Limited 49 Poplar Lane |