Macmolloy Limited was registered on 10 Jan 2014 and issued an NZ business identifier of 9429041050033. This registered LTD company has been run by 2 directors: Jay Luke Macilquham - an active director whose contract began on 10 Jan 2014,
Francine Sheree Macilquham - an active director whose contract began on 10 Jan 2014.
As stated in the BizDb data (updated on 24 Mar 2024), this company uses 3 addresses: 1529B Egmont Road, Egmont Village, 4386 (service address),
1 Olson Street, Egmont Village, New Plymouth, 4386 (physical address),
1 Olson Street, Egmont Village, New Plymouth, 4386 (service address),
Level 2, 182 Vivian Street, Te Aro, Wellington, 6142 (registered address) among others.
Up to 09 Aug 2021, Macmolloy Limited had been using 12A Hindipur Terrace, Broadmeadows, Wellington as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Macilquham, Jay Luke (a director) located at Egmont Village postcode 4386. Macmolloy Limited has been classified as "Rental of residential property" (business classification L671160).
Previous addresses
Address #1: 12a Hindipur Terrace, Broadmeadows, Wellington, 6035 New Zealand
Physical address used from 02 Dec 2015 to 09 Aug 2021
Address #2: Level 1, 182 Vivian Street, Te Aro, Wellington, 6142 New Zealand
Registered & physical address used from 10 Jan 2014 to 02 Dec 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 10 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Macilquham, Jay Luke |
Egmont Village 4386 New Zealand |
10 Jan 2014 - |
Jay Luke Macilquham - Director
Appointment date: 10 Jan 2014
Address: Rd 6, Egmont Village, 4386 New Zealand
Address used since 10 Dec 2023
Address: Egmont Village, New Plymouth, 4386 New Zealand
Address used since 01 Aug 2021
Address: Broadmeadows, Wellington, 6035 New Zealand
Address used since 24 Nov 2015
Francine Sheree Macilquham - Director
Appointment date: 10 Jan 2014
Address: Rd 6, Egmont Village, 4386 New Zealand
Address used since 10 Dec 2023
Address: Egmont Village, New Plymouth, 4386 New Zealand
Address used since 01 Aug 2021
Address: Broadmeadows, Wellington, 6035 New Zealand
Address used since 24 Nov 2015
Intermox Holdings Limited
Level 2, 182 Vivian Street
Rph Trading Limited
Level 2, 182 Vivian Street
Rhtn Limited
Level 2, 182 Vivian Street
Outside Accounting Limited
Level 2, 182 Vivian Street
Nspire Holding Number 1 Limited
Level 6, 15 Willeston St
Rio Properties Limited
Level 14, 109-125 Willis Street
Brady & Williams Limited
Level 5, 203-209 Willis Street
Iron Buffalo Consulting Limited
Level 6, 22 Panama Street
L2 Properties Limited
Level 6, 22 Panama Street
One Stay Limited
Level 1
Spv Limited
Level 6, 22 Panama Street
Wombat Rentals Limited
Level 2, 24 Johnston Street