Shortcuts

Macrotech Limited

Type: NZ Limited Company (Ltd)
9429037996215
NZBN
876645
Company Number
Registered
Company Status
Current address
52 King Street
Frankton
Hamilton 3204
New Zealand
Physical & registered & service address used since 18 Jun 2013

Macrotech Limited was launched on 25 Sep 1997 and issued a number of 9429037996215. The registered LTD company has been supervised by 4 directors: Jerram Alistair Marsh Clulow - an active director whose contract began on 25 Sep 1997,
Timothy Simon Clulow - an active director whose contract began on 16 Feb 1999,
Desmond Pin Pin Chia - an active director whose contract began on 16 Feb 1999,
Ross Kelvin Oliver - an active director whose contract began on 16 Feb 1999.
According to BizDb's database (last updated on 26 Apr 2024), this company registered 1 address: 52 King Street, Frankton, Hamilton, 3204 (type: physical, registered).
Up to 18 Jun 2013, Macrotech Limited had been using 52 King Street, Frankton, Hamilton as their physical address.
A total of 1000 shares are allocated to 5 groups (6 shareholders in total). In the first group, 200 shares are held by 1 entity, namely:
Clulow, Jerram Alistair Marsh (an individual) located at Pirongia, Te Awamutu postcode 3876.
Another group consists of 1 shareholder, holds 20 per cent shares (exactly 200 shares) and includes
Oliver, Ross Kelvin - located at Pirongia, Te Awamutu.
The third share allocation (200 shares, 20%) belongs to 1 entity, namely:
Chia, Desmond Pin Pin, located at Hamilton (an individual).

Addresses

Previous addresses

Address: 52 King Street, Frankton, Hamilton New Zealand

Physical & registered address used from 17 Jun 2009 to 18 Jun 2013

Address: 1139 Victoria Street, Hamilton

Registered address used from 11 Apr 2000 to 17 Jun 2009

Address: 21 Commerce Street, Hamilton

Physical address used from 10 Jun 1999 to 17 Jun 2009

Address: 1139 Victoria Street, Hamilton

Registered address used from 10 Jun 1999 to 11 Apr 2000

Address: 1139 Victoria Street, Hamilton

Physical address used from 10 Jun 1999 to 10 Jun 1999

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Individual Clulow, Jerram Alistair Marsh Pirongia
Te Awamutu
3876
New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Oliver, Ross Kelvin Pirongia
Te Awamutu
3876
New Zealand
Shares Allocation #3 Number of Shares: 200
Individual Chia, Desmond Pin Pin Hamilton
3200
New Zealand
Shares Allocation #4 Number of Shares: 200
Individual Chia, Desmond Pin Pin Frankton
Hamilton
3204
New Zealand
Individual Clulow, Jerram Alistair Marsh Frankton
Hamilton
3204
New Zealand
Shares Allocation #5 Number of Shares: 200
Individual Clulow, Timothy Simon Whakatane
3120
New Zealand
Directors

Jerram Alistair Marsh Clulow - Director

Appointment date: 25 Sep 1997

Address: Pirongia, Waikato, 3876 New Zealand

Address used since 03 Jul 2015


Timothy Simon Clulow - Director

Appointment date: 16 Feb 1999

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 24 Jun 2010


Desmond Pin Pin Chia - Director

Appointment date: 16 Feb 1999

Address: Nawton, Hamilton, 3200 New Zealand

Address used since 03 Jul 2015


Ross Kelvin Oliver - Director

Appointment date: 16 Feb 1999

Address: Pirongia, Waikato, 3876 New Zealand

Address used since 03 Jul 2015