Shortcuts

Macrennie Construction Limited

Type: NZ Limited Company (Ltd)
9429032920345
NZBN
2091360
Company Number
Registered
Company Status
Current address
127 Main Highway
Ellerslie
Auckland 1051
New Zealand
Other address (Address for Records) used since 15 Oct 2010
116 Harris Road
East Tamaki
Auckland 2013
New Zealand
Other (Address for Records) & records address (Address for Records) used since 03 Oct 2017
116 Harris Road
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 11 Oct 2017

Macrennie Construction Limited, a registered company, was incorporated on 06 Mar 2008. 9429032920345 is the New Zealand Business Number it was issued. This company has been supervised by 6 directors: Bryce Andrew Caldwell - an active director whose contract began on 16 Feb 2015,
Timothy Eric O'leary - an active director whose contract began on 16 Feb 2015,
Steven George Anderson - an active director whose contract began on 10 May 2018,
Michael James White - an active director whose contract began on 10 May 2018,
Benjamin James Wrigley - an active director whose contract began on 01 Jan 2023.
Last updated on 01 May 2024, the BizDb database contains detailed information about 5 addresses the company uses, namely: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (registered address),
Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (service address),
60 Highbrook Drive, East Tamaki, Auckland, 2013 (records address),
116 Harris Road, East Tamaki, Auckland, 2013 (registered address) among others.
Macrennie Construction Limited had been using 127 Main Highway, Ellerslie, Auckland as their physical address until 11 Oct 2017.
Former names used by the company, as we established at BizDb, included: from 06 Mar 2008 to 22 Jan 2014 they were called Macrennie Limited.
A total of 100000 shares are issued to 11 shareholders (5 groups). The first group is comprised of 16500 shares (16.5%) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 14000 shares (14%). Lastly the 3rd share allotment (16500 shares 16.5%) made up of 3 entities.

Addresses

Other active addresses

Address #4: 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Records address used from 25 Oct 2023

Address #5: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & service address used from 02 Nov 2023

Previous addresses

Address #1: 127 Main Highway, Ellerslie, Auckland, 1051 New Zealand

Physical & registered address used from 26 Oct 2010 to 11 Oct 2017

Address #2: 127 Main Highway, Ellerslie New Zealand

Registered & physical address used from 06 Mar 2008 to 26 Oct 2010

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: October

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 16500
Entity (NZ Limited Company) Trustee Mlw Limited
Shareholder NZBN: 9429046056696
Mt Eden
Auckland
0000
New Zealand
Shares Allocation #2 Number of Shares: 14000
Individual Haase, Diana Lyn Belmont
Auckland
0622
New Zealand
Individual Haase, Mark Anthony Belmont
Auckland
0622
New Zealand
Entity (NZ Limited Company) Lockhart Trustee Services No.139 Limited
Shareholder NZBN: 9429046137753
Epsom
Auckland
1023
New Zealand
Shares Allocation #3 Number of Shares: 16500
Entity (NZ Limited Company) Trustee Service No. 107 Limited
Shareholder NZBN: 9429031105422
East Tamaki
Auckland
2013
New Zealand
Individual Mackay, Karen Marie Papatoetoe
Auckland
2025
New Zealand
Individual Anderson, Steven George Papatoetoe
Auckland
2025
New Zealand
Shares Allocation #4 Number of Shares: 26500
Entity (NZ Limited Company) Kumeu Taxation Trustee Co Limited
Shareholder NZBN: 9429036832835
2 Shamrock Drive
Kumeu, Auckland West

New Zealand
Individual O'leary, Timothy Eric Rd 1
Kumeu
0891
New Zealand
Shares Allocation #5 Number of Shares: 26500
Individual Wells, Murray Gordon Ellerslie
Auckland
1051
New Zealand
Director Caldwell, Bryce Andrew Milford
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director White, Michael James Greenlane
Auckland
1061
New Zealand
Individual Fowler, Stephen Gerald Bucklands Beach
Manukau 2012

New Zealand
Entity Cmq Trustee Company Limited
Shareholder NZBN: 9429032734423
Company Number: 2133913
Main Street
Westgate Shopping Centre, Waitakere City

New Zealand
Individual Thomson, Mary-anne Herne Bay
Auckland
1011
New Zealand
Individual Mcgregor-mcdonald, Christopher Ian Herne Bay
Auckland
1011
New Zealand
Individual White, Leah Elizabeth Pakuranga Heights
Auckland
2010
New Zealand
Entity Cmq Trustee Company Limited
Shareholder NZBN: 9429032734423
Company Number: 2133913
Individual White, Michael James Pakuranga Heights
Auckland
2010
New Zealand
Individual Fowler, Lee Sandra Bucklands Beach
Auckland
2012
New Zealand
Individual Fowler, Lee Sandra Bucklands Beach
Auckland
2012
New Zealand
Individual Fowler, Stephen Gerald Bucklands Beach
Manukau 2012

New Zealand
Individual Rogers, Lionel Ronald Remuera
Auckland
1050
New Zealand
Individual Thompson, Mary-anne Herne Bay
Auckland
1011
New Zealand
Directors

Bryce Andrew Caldwell - Director

Appointment date: 16 Feb 2015

Address: Milford, Auckland, 0620 New Zealand

Address used since 11 Oct 2021

Address: Rd 2, Albany, 0792 New Zealand

Address used since 16 Feb 2015


Timothy Eric O'leary - Director

Appointment date: 16 Feb 2015

Address: Rd 1, Kumeu, 0891 New Zealand

Address used since 16 Feb 2015


Steven George Anderson - Director

Appointment date: 10 May 2018

Address: Papatoetoe, Auckland, 2025 New Zealand

Address used since 10 May 2018


Michael James White - Director

Appointment date: 10 May 2018

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 11 Feb 2021

Address: Pakuranga Heights, Auckland, 2010 New Zealand

Address used since 10 May 2018


Benjamin James Wrigley - Director

Appointment date: 01 Jan 2023

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 Jan 2023


Stephen Gerald Fowler - Director (Inactive)

Appointment date: 06 Mar 2008

Termination date: 01 Apr 2018

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 23 Oct 2015

Nearby companies