Macart Dining Limited, a registered company, was started on 20 Jun 2017. 9429046195807 is the New Zealand Business Number it was issued. "Restaurant operation" (ANZSIC H451130) is how the company is categorised. This company has been run by 4 directors: Fraser Thomas Mccarthy - an active director whose contract started on 20 Jun 2017,
Shannon Marie-May Vandy - an active director whose contract started on 20 Jun 2017,
Gregory Charles Martin Mccarthy - an inactive director whose contract started on 20 Jun 2017 and was terminated on 03 Jul 2017,
Virginia Mccarthy - an inactive director whose contract started on 20 Jun 2017 and was terminated on 03 Jul 2017.
Updated on 03 Apr 2024, our database contains detailed information about 1 address: 19 Khyber Pass Road, Grafton, Auckland, 1023 (type: physical, registered).
Macart Dining Limited had been using 53 Centorian Drive, Windsor Park, Auckland as their registered address up to 18 Jul 2019.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50%).
Principal place of activity
19 Khyber Pass Road, Grafton, Auckland, 1023 New Zealand
Previous address
Address #1: 53 Centorian Drive, Windsor Park, Auckland, 0632 New Zealand
Registered & physical address used from 20 Jun 2017 to 18 Jul 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 06 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Mccarthy, Fraser Thomas |
Whenuapai Auckland 0618 New Zealand |
20 Jun 2017 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Vandy, Shannon Marie-may |
Whenuapai Auckland 0618 New Zealand |
20 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccarthy, Gregory Charles Martin |
Mount Eden Auckland 1024 New Zealand |
20 Jun 2017 - 10 Jul 2017 |
Director | Gregory Charles Martin Mccarthy |
Mount Eden Auckland 1024 New Zealand |
20 Jun 2017 - 10 Jul 2017 |
Director | Virginia Mccarthy |
Mount Eden Auckland 1024 New Zealand |
20 Jun 2017 - 10 Jul 2017 |
Individual | Mccarthy, Virginia |
Mount Eden Auckland 1024 New Zealand |
20 Jun 2017 - 10 Jul 2017 |
Fraser Thomas Mccarthy - Director
Appointment date: 20 Jun 2017
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 01 Aug 2023
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 25 Mar 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 20 Jun 2017
Shannon Marie-may Vandy - Director
Appointment date: 20 Jun 2017
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 01 Aug 2023
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 25 Mar 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 20 Jun 2017
Gregory Charles Martin Mccarthy - Director (Inactive)
Appointment date: 20 Jun 2017
Termination date: 03 Jul 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 20 Jun 2017
Virginia Mccarthy - Director (Inactive)
Appointment date: 20 Jun 2017
Termination date: 03 Jul 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 20 Jun 2017
Ab Plus Investment Limited
39 Centorian Drive
New Zealand Society For Pharmacoeconomics And Outcomes Research Incorporated
C/o Chris Carswell
Nanogene Biomedical Technologies Limited
62b Centorian Drive
Fly Dc3 New Zealand Incorporated
C/o J Cooper
Kingdom Tour Nz Limited
Unit 19, 33 Apollo Drive, Rosedale
Jcrc Trustee Limited
Flat 1, No 30 Centorian Drive
Black Rice Albany Limited
436 East Coast Road
Chairs Mate Limited
Unit 1c, 5 Ceres Court
Fusion Passion Limited
Unit 2, 39 Apollo Drive, Albany
Goldriver Trading Limited
Unit G2, 59 Apollo Drive
Jasmine Catering Limited
Unit 2, 43 Apollo Drive
Zhang&qin Limited
5 Noel Williams Place