Shortcuts

Macewen Apparel Limited

Type: NZ Limited Company (Ltd)
9429000004398
NZBN
247111
Company Number
Registered
Company Status
046131851
GST Number
No Abn Number
Australian Business Number
F371210
Industry classification code
Clothing Wholesaling
Industry classification description
Current address
24b Allright Place
Mount Wellington
Auckland 1060
New Zealand
Other address (Address for Records) used since 14 Nov 2012
Po Box 62200
Sylvia Park
Auckland 1644
New Zealand
Postal address used since 07 Nov 2019
24b Allright Place, Mt Wellington
Auckland 1060
New Zealand
Office & delivery address used since 30 Nov 2021

Macewen Apparel Limited, a registered company, was started on 28 Jun 1984. 9429000004398 is the NZBN it was issued. "Clothing wholesaling" (ANZSIC F371210) is how the company was categorised. The company has been supervised by 9 directors: Christopher Rayes - an active director whose contract started on 10 Mar 2022,
Carol Annette Rayes - an active director whose contract started on 10 Mar 2022,
Robert Falconer Ewen - an inactive director whose contract started on 26 May 1989 and was terminated on 10 Mar 2022,
Neville Philip Wright - an inactive director whose contract started on 15 Sep 2003 and was terminated on 10 Mar 2022,
Duncan Brown Macmorran - an inactive director whose contract started on 26 May 1989 and was terminated on 16 Oct 1997.
Updated on 26 Mar 2024, BizDb's database contains detailed information about 4 addresses this company registered, specifically: Level 1 Westgate Chambers, 3A/2 Maki Street, Westgate, Auckland, 0614 (registered address),
Level 1 Westgate Chambers, 3A/2 Maki Street, Westgate, Auckland, 0614 (physical address),
Level 1 Westgate Chambers, 3A/2 Maki Street, Westgate, Auckland, 0614 (service address),
24B Allright Place, Mt Wellington, Auckland, 1060 (office address) among others.
Macewen Apparel Limited had been using 24B Allright Place, Mt Wellington, Auckland as their registered address until 18 Mar 2022.
Past names used by this company, as we identified at BizDb, included: from 20 Dec 1995 to 08 Aug 2000 they were called Macewen Enterprises Limited, from 31 May 1988 to 20 Dec 1995 they were called Katex Enterprises Limited and from 28 Jun 1984 to 31 May 1988 they were called Haberdashery Holdings Limited.
All shares (10000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Rayes, Christopher (an individual) located at Parnell, Auckland postcode 1052,
Rayes, Carol (an individual) located at Parnell, Auckland postcode 1052.

Addresses

Other active addresses

Address #4: Level 1 Westgate Chambers, 3a/2 Maki Street, Westgate, Auckland, 0614 New Zealand

Registered & physical & service address used from 18 Mar 2022

Principal place of activity

24b Allright Place, Mt Wellington, Auckland, 1060 New Zealand


Previous addresses

Address #1: 24b Allright Place, Mt Wellington, Auckland, 1060 New Zealand

Registered & physical address used from 01 Sep 2010 to 18 Mar 2022

Address #2: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Registered & physical address used from 02 Dec 2009 to 01 Sep 2010

Address #3: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 25 Nov 2008 to 02 Dec 2009

Address #4: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Physical & registered address used from 28 Nov 2006 to 25 Nov 2008

Address #5: Gosling Chapman -a Division Of Igl (nz), Limited, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 23 Nov 2005 to 28 Nov 2006

Address #6: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 09 Sep 2003 to 23 Nov 2005

Address #7: -

Physical address used from 16 Dec 1997 to 16 Dec 1997

Address #8: Gosling Chapman, L 8, 63 Albert Street, Auckland

Physical address used from 16 Dec 1997 to 09 Sep 2003

Address #9: Unit 2, Mt Wellington Industrial Park, Allright Place, Mt Wellington

Registered address used from 16 Dec 1997 to 09 Sep 2003

Address #10: 10 Ruskin Street, Parnell, Auckland

Registered address used from 05 Oct 1992 to 16 Dec 1997

Contact info
64 9 5273241
27 Nov 2018 Phone
nwright@macewen.co.nz
07 Nov 2019 nzbn-reserved-invoice-email-address-purpose
nwright@macewen.co.nz
27 Nov 2018 Email
www.macewen.co.nz
07 Nov 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 21 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Rayes, Christopher Parnell
Auckland
1052
New Zealand
Individual Rayes, Carol Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wright, Bernard Andrew Ponsonby
Auckland
1021
New Zealand
Individual Ewen, Robert Falconer Stonefields
Auckland
1072
New Zealand
Individual Wright, Neville Philip Kohimarama
Auckland
1071
New Zealand
Individual Whitney, Kenneth Grey Orakei
Auckland
1071
New Zealand
Individual Wright, Carole Evelyn Kohimarama
Auckland
1071
New Zealand
Individual Wright, Carole Evelyn Kohimarama
Auckland
1071
New Zealand
Entity Glaister Ennor Trustee Co Limited
Shareholder NZBN: 9429038226489
Company Number: 828607
Other George Hamish Macmorran, Duncan Brown Macmorran & Janet Mary Copeland As Trustees Of The Estate Of Barbara Elizabeth Macmorra
Individual Ewen, William Anthony Auckland 5
Individual Miles, John Nicholas Auckland
Individual Macmorran, Duncan Brown Auckland
Individual Macmorran, George Hamish Auckland
Individual Ewen, William John Rd2
Matamata 3472
Individual Macmorran, Barbara Elizabeth Auckland
Individual Ewen, Robert Falconer Stonefields
Auckland
1072
New Zealand
Individual Ewen, Jocelyn Emmaline Orakei
Auckland
1071
New Zealand
Individual Wright, Neville Philip Kohimarama
Auckland
1071
New Zealand
Individual Ewen, Robert Falconer Stonefields
Auckland
1072
New Zealand
Individual Ewen, Robert Falconer Stonefields
Auckland
1072
New Zealand
Individual Whitney, Kenneth Grey Orakei
Auckland
1071
New Zealand
Individual Whitney, Kenneth Grey Orakei
Auckland
1071
New Zealand
Individual Ewen, Deborah Mary Stonefields
Auckland
1072
New Zealand
Individual Ewen, Deborah Mary Stonefields
Auckland
1072
New Zealand
Individual Ewen, Deborah Mary Stonefields
Auckland
1072
New Zealand
Individual Wright, Bernard Andrew Ponsonby
Auckland
1021
New Zealand
Entity Alberton Holdings Limited
Shareholder NZBN: 9429037990268
Company Number: 877786
Entity Wall & Taylor Limited
Shareholder NZBN: 9429037979232
Company Number: 879703
Other Robert Falconer Ewen, Deborah Mary Ewen & Kenneth Grey Whitney
Entity Real Properties Limited
Shareholder NZBN: 9429040948393
Company Number: 8879
Other Neville Philip Wright, Bernard Andrew Wright & Carole Evelyn Wright
Other George Hamish Macmorran And Henry Gray Hadfield
Entity Real Properties Limited
Shareholder NZBN: 9429040948393
Company Number: 8879
Entity Wall & Taylor Limited
Shareholder NZBN: 9429037979232
Company Number: 879703
Other Null - Neville Philip Wright, Bernard Andrew Wright & Carole Evelyn Wright
Other Null - Robert Falconer Ewen, Deborah Mary Ewen & Kenneth Grey Whitney
Other Null - George Hamish Macmorran And Henry Gray Hadfield
Entity Glaister Ennor Trustee Co Limited
Shareholder NZBN: 9429038226489
Company Number: 828607
Entity Alberton Holdings Limited
Shareholder NZBN: 9429037990268
Company Number: 877786
Other Null - George Hamish Macmorran, Duncan Brown Macmorran & Janet Mary Copeland As Trustees Of The Estate Of Barbara Elizabeth Macmorra
Directors

Christopher Rayes - Director

Appointment date: 10 Mar 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 10 Mar 2022


Carol Annette Rayes - Director

Appointment date: 10 Mar 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 10 Mar 2022


Robert Falconer Ewen - Director (Inactive)

Appointment date: 26 May 1989

Termination date: 10 Mar 2022

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 21 Jun 2019

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 25 Nov 2009


Neville Philip Wright - Director (Inactive)

Appointment date: 15 Sep 2003

Termination date: 10 Mar 2022

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 28 May 2009


Duncan Brown Macmorran - Director (Inactive)

Appointment date: 26 May 1989

Termination date: 16 Oct 1997

Address: Auckland 5,

Address used since 26 May 1989


Robert Narev - Director (Inactive)

Appointment date: 26 May 1989

Termination date: 16 Oct 1997

Address: Auckland 5,

Address used since 26 May 1989


Deborah Mary Ewen - Director (Inactive)

Appointment date: 01 Dec 1994

Termination date: 16 Oct 1997

Address: Auckland 5,

Address used since 01 Dec 1994


Prudence Jane Macmorran - Director (Inactive)

Appointment date: 01 Dec 1994

Termination date: 16 Oct 1997

Address: Auckland 5,

Address used since 01 Dec 1994


Ross Stewart Thompson - Director (Inactive)

Appointment date: 20 May 1989

Termination date: 06 Jul 1992

Address: Auckland 5,

Address used since 20 May 1989

Nearby companies

Terry Apparel Limited
24m Allright Place

Total Peripherals (new Zealand) Pty Limited
Unit R

2 Cheap Cars Limited
17 Levene Place

Destiny Church Wellington
18 Allright Place

Destiny Church Dunedin
18 Allright Place

Autosmart Mobile Service Limited
Flat 2, 103 Waipuna Road

Similar companies

Asappromo Limited
8a Sylvia Park Road

Cobra Clothing Limited
Flat 4, 13b Harrison Road

Green Damson Limited
28b Lunn Avenue

Jean De Courcy Limited
66a Morrin Road

Norwest Distribution Limited
15b Vestey Drive

Towelling It Limited
31 Convoy Lane