Mckay Motor Bodies Limited (issued a business number of 9429038435034) was launched on 10 Oct 1995. 7 addresess are currently in use by the company: 369 Curraghs Road, West Melton, Christchurch, 7676 (type: service, registered). 5 Goulding Avenue, Hornby, Christchurch had been their service address, until 06 Dec 2024. 1000 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 550 shares (55 per cent of shares), namely:
Mckay, Murray Donald (an individual) located at West Melton postcode 7676. In the second group, a total of 1 shareholder holds 30 per cent of all shares (exactly 300 shares); it includes
Mckay, Jeanette Susan (an individual) - located at West Melton. Moving on to the 3rd group of shareholders, share allotment (50 shares, 5%) belongs to 1 entity, namely:
Mckay, Hayden Elliott, located at West Melton (an individual). Businesscheck's data was updated on 13 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Walker Davey Limited, 92 Russley Road, Russley, Christchurch, 8042 | Other (Address For Share Register) | 16 Jun 2011 |
| Level 2, Building One, 181 High Street, Christchurch, 8011 | Other (Address For Share Register) | 15 Sep 2017 |
| 7 Goulding Avenue, Hornby, Christchurch, 8042 | Other (Address For Share Register) | 16 Mar 2020 |
| 7 Goulding Avenue, Hornby, Christchurch, 8042 | Physical & registered | 24 Mar 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Jeanette Susan Mckay
Templeton, Christchurch, 7676
Address used since 02 Dec 2015 |
Director | 10 Oct 1995 - current |
|
Murray Donald Mckay
West Melton, 7676
Address used since 01 Mar 2020
Templeton, Christchurch, 7676
Address used since 02 Dec 2015 |
Director | 10 Oct 1995 - current |
|
Jeannette Susan Mckay
West Melton, 7676
Address used since 01 Mar 2020 |
Director | 10 Oct 1995 - current |
| Type | Used since | |
|---|---|---|
| 7 Goulding Avenue, Hornby, Christchurch, 8042 | Physical & registered | 24 Mar 2020 |
| 5 Goulding Avenue, Hornby, Christchurch, 8042 | Shareregister | 20 Dec 2022 |
| 5 Goulding Avenue, Hornby, Christchurch, 8042 | Registered | 06 Jan 2023 |
| 369 Curraghs Road, West Melton, Christchurch, 7676 | Service | 06 Dec 2024 |
| Previous address | Type | Period |
|---|---|---|
| 5 Goulding Avenue, Hornby, Christchurch, 8042 | Service | 06 Jan 2023 - 06 Dec 2024 |
| Level 2, Building One, 181 High Street, Christchurch, 8011 | Physical & registered | 25 Sep 2017 - 24 Mar 2020 |
| 92 Russley Road, Russley, Christchurch, 8042 | Physical & registered | 16 Jun 2011 - 25 Sep 2017 |
| Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch | Physical & registered | 13 Dec 2005 - 16 Jun 2011 |
| Spicer House, 3rd Floor, 148 Victoria Street, Christchurch | Physical | 10 Apr 2005 - 13 Dec 2005 |
| C/- Walker Davey, 1st Floor, 118 Victoria Street, Christchurch | Registered | 10 Oct 1995 - 13 Dec 2005 |
| C/- Walker Davey, 1st Floor, 118 Victoria Street, Christchurch | Physical | 10 Oct 1995 - 10 Apr 2005 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mckay, Murray Donald Individual |
West Melton 7676 |
10 Oct 1995 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mckay, Jeanette Susan Individual |
West Melton 7676 |
10 Oct 1995 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mckay, Hayden Elliott Individual |
West Melton 7676 |
10 Oct 1995 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mckay, Jeanneane Rochelle Individual |
West Melton 7676 |
10 Oct 1995 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mckay, Quinton Andrew Individual |
West Melton 7676 |
10 Oct 1995 - current |
![]() |
Montreal 248 Limited Level 2, Building One |
![]() |
Kaikoura Music Festival Limited Level 2, Building One |
![]() |
Cai Residential Limited Level 2, Building One |
![]() |
M & S Bradley Limited Level 2, Building One |
![]() |
880 Main North Road Limited Level 2, Building One |
![]() |
Physio NZ Limited Level 2, Building One |