Shortcuts

Macrennie Commercial Construction Limited

Type: NZ Limited Company (Ltd)
9429039555113
NZBN
360715
Company Number
Registered
Company Status
Current address
127 Main Highway
Ellerslie
Auckland 1051
Other address (Address For Share Register) used since 16 Jun 2010
116 Harris Road
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 11 Oct 2017
Level 1, 60 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & service address used since 02 Nov 2023

Macrennie Commercial Construction Limited, a registered company, was registered on 23 Mar 1988. 9429039555113 is the NZ business number it was issued. The company has been supervised by 9 directors: Stephan Gerald Fowler - an active director whose contract began on 31 Oct 1989,
Bryce Andrew Caldwell - an active director whose contract began on 28 Apr 2010,
Timothy Eric O'leary - an active director whose contract began on 14 Mar 2011,
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.
Updated on 16 Apr 2024, the BizDb database contains detailed information about 3 addresses this company registered, namely: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (registered address),
Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (service address),
116 Harris Road, East Tamaki, Auckland, 2013 (registered address),
116 Harris Road, East Tamaki, Auckland, 2013 (physical address) among others.
Macrennie Commercial Construction Limited had been using 127 Main Highway, Ellerslie, Auckland as their physical address up until 11 Oct 2017.
Previous names for this company, as we managed to find at BizDb, included: from 23 Mar 1988 to 14 Jun 2005 they were named Macrennie Maintenance Services Limited.
A total of 100000 shares are issued to 11 shareholders (5 groups). The first group includes 16500 shares (16.5%) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 14000 shares (14%). Finally the third share allocation (16500 shares 16.5%) made up of 3 entities.

Addresses

Previous addresses

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

Physical & registered address used from 23 Jun 2010 to 11 Oct 2017

Address #2: 127 Main Highway, Ellerslie, Auckland

Physical address used from 27 Jun 1997 to 23 Jun 2010

Address #3: 136 Greenland Road, Greenlane, Auckland

Registered address used from 10 Jun 1993 to 23 Jun 2010

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: May

Annual return last filed: 22 May 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
Entity (NZ Limited Company) Lockhart Trustee Services No.139 Limited
Shareholder NZBN: 9429046137753
Epsom
Auckland
1023
New Zealand
Individual Haase, Diana Lyn Belmont
Auckland
0622
New Zealand
Individual Haase, Mark Anthony Belmont
Auckland
0622
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
Individual O'leary, Timothy Eric Rd1
Kumeu 0891

New Zealand
Shares Allocation #5 Number of Shares: 26500
Individual Caldwell, Bryce Andrew Milford
Auckland
0620
New Zealand
Individual Wells, Murray Gordon Ellerslie
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director White, Michael James Greenlane
Auckland
1061
New Zealand
Individual Wells, Murray Gordon Remuera
Auckland
1050
New Zealand
Individual Fowler, Lee Sandra Bucklands Beach
Manukau 2012

New Zealand
Individual Fowler, Stephen Gerald Bucklands Beach
Manukau 2012

New Zealand
Individual Wells, Murray Gordon Remuera
Auckland
1050
New Zealand
Individual Mcgregor-macdonald, Christopher Ian Herne Bay
Auckland 1011

New Zealand
Individual Wells, Murray Gordon Ellerslie
Auckland
Individual Thompson, Mary-anne Herne Bay
Auckland
1011
New Zealand
Individual Beedie, Willliam John Sommerville Est
Howick, Auckland
Entity Cmq Trustee Company Limited
Shareholder NZBN: 9429032734423
Company Number: 2133913
Main Street
Westgate Shopping Centre, Waitakere City
Null
New Zealand
Individual Beedie, Gail Susanne Howick
, Auckland
Individual Beedie, William John Howick
, Auckland
Individual White, Leah Elizabeth Pakuranga Heights
Auckland
2010
New Zealand
Individual Fowler, Stephen Gerald Bucklands Beach
Manukau 2012

New Zealand
Individual Rogers, Lionel Ronald Remuera
Auckland 1050

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

New Zealand
Director White, Michael James Pakuranga Heights
Auckland
2010
New Zealand
Directors

Stephan Gerald Fowler - Director

Appointment date: 31 Oct 1989

Address: Bucklands Beach, Manukau, 2012 New Zealand

Address used since 16 Jun 2010


Bryce Andrew Caldwell - Director

Appointment date: 28 Apr 2010

Address: Milford, Auckland, 0620 New Zealand

Address used since 13 May 2022

Address: Rd 2, Albany, 0792 New Zealand

Address used since 16 Jun 2010


Timothy Eric O'leary - Director

Appointment date: 14 Mar 2011

Address: Rd 1, Kumeu, 0891 New Zealand

Address used since 14 Mar 2011


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: 31 Oct 1989

Termination date: 01 Apr 2018

Address: Bucklands Beach, Manukau, 2012 New Zealand

Address used since 16 Jun 2010


Christopher Ian Mcgregor-macdonald - Director (Inactive)

Appointment date: 31 Oct 1989

Termination date: 25 Aug 2015

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 25 Jul 2006


William John Beedie - Director (Inactive)

Appointment date: 31 Oct 1989

Termination date: 13 Apr 2010

Address: Howick, Auckland,

Address used since 01 Aug 2006

Nearby companies