Shortcuts

Macpac Enterprises Limited

Type: NZ Limited Company (Ltd)
9429031130479
NZBN
3361093
Company Number
Registered
Company Status
G421150
Industry classification code
Furniture Retailing
Industry classification description
Current address
4 Mary Muller Drive
Hillsborough
Christchurch 8022
New Zealand
Physical & registered address used since 01 Dec 2015

Macpac Enterprises Limited, a registered company, was registered on 14 Apr 2011. 9429031130479 is the NZBN it was issued. "Furniture retailing" (ANZSIC G421150) is how the company has been categorised. This company has been supervised by 10 directors: Alexander Brandon - an active director whose contract began on 22 Jun 2016,
Anthony Michael Heraghty - an active director whose contract began on 20 Feb 2019,
Peter Alan Birtles - an inactive director whose contract began on 05 Apr 2018 and was terminated on 20 Feb 2019,
Lucy Elizabeth Taylor - an inactive director whose contract began on 05 Apr 2018 and was terminated on 17 May 2018,
Paul Stephen Readdy - an inactive director whose contract began on 02 Feb 2016 and was terminated on 05 Apr 2018.
Updated on 26 Apr 2020, the BizDb database contains detailed information about 1 address: 4 Mary Muller Drive, Hillsborough, Christchurch, 8022 (category: physical, registered).
Macpac Enterprises Limited had been using 2 Long Street, Woolston, Christchurch as their physical address until 01 Dec 2015.
Previous aliases for the company, as we found at BizDb, included: from 14 Apr 2011 to 23 Nov 2015 they were called Nood Enterprises Limited.
One entity owns all company shares (exactly 100 shares) - Macpac Group Holdings Limited - located at 8022, Hillsbrough, Christchurch.

Addresses

Previous addresses

Address: 2 Long Street, Woolston, Christchurch, 8023 New Zealand

Physical & registered address used from 14 Mar 2014 to 01 Dec 2015

Address: 8 Kennedy Place, Hillsborough, Christchurch, 8022 New Zealand

Physical & registered address used from 14 Apr 2011 to 14 Mar 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 05 Mar 2020


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Macpac Group Holdings Limited
Shareholder NZBN: 9429033617374
Hillsbrough
Christchurch
8022
New Zealand

Ultimate Holding Company

08 Dec 2019
Effective Date
Macpac Holdings Pty Limited
Name
Company
Type
609407436
Ultimate Holding Company Number
AU
Country of origin
Customs House, Level 4, 31 Alfred Street
Sydney
Nsw 2000
Australia
Address
Directors

Alexander Brandon - Director

Appointment date: 22 Jun 2016

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 11 Aug 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 22 Jun 2016

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 21 Jun 2018


Anthony Michael Heraghty - Director

Appointment date: 20 Feb 2019

ASIC Name: Super Retail Group Limited

Address: Strathpine Qld, 4500 Australia

Address: Lawnton Qld, 4501 Australia

Address: Hawthorne Qld, 4171 Australia

Address used since 20 Feb 2019

Address: Norman Park Qld, 4170 Australia

Address used since 16 Sep 2019


Peter Alan Birtles - Director (Inactive)

Appointment date: 05 Apr 2018

Termination date: 20 Feb 2019

ASIC Name: Super Retail Group Limited

Address: Lawnton Qld, 4501 Australia

Address: New Farm Qld, 4005 Australia

Address used since 05 Apr 2018

Address: Kirribilli Nsw, 2061 Australia

Address used since 09 Jan 2019


Lucy Elizabeth Taylor - Director (Inactive)

Appointment date: 05 Apr 2018

Termination date: 17 May 2018

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 05 Apr 2018


Paul Stephen Readdy - Director (Inactive)

Appointment date: 02 Feb 2016

Termination date: 05 Apr 2018

ASIC Name: Macpac Holdings Pty Ltd

Address: Windsor, Queensland, 4030 Australia

Address used since 02 Feb 2016

Address: Sydney, Nsw, 2000 Australia


William Middleton - Director (Inactive)

Appointment date: 26 May 2016

Termination date: 05 Apr 2018

ASIC Name: Macpac Holdings Pty Ltd

Address: Woollahra, Nsw, 2025 Australia

Address used since 26 May 2016

Address: Sydney, Nsw, 2000 Australia


Adrian Stuart Kerley - Director (Inactive)

Appointment date: 02 Feb 2016

Termination date: 03 Jun 2016

ASIC Name: Cater Care Holdings Pty Ltd

Address: Woolloomooloo, Nsw, 2011 Australia

Address used since 02 Feb 2016

Address: 31 Alfred Street, Sydney, Nsw, 2000 Australia


Bernard Pierre Wicht - Director (Inactive)

Appointment date: 14 Apr 2011

Termination date: 02 Feb 2016

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 14 Apr 2011


Campbell Lachlan Junor - Director (Inactive)

Appointment date: 14 Apr 2011

Termination date: 24 May 2013

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 14 Apr 2011


Pierre Ludwig Van Noorden - Director (Inactive)

Appointment date: 14 Apr 2011

Termination date: 24 May 2013

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 14 Apr 2011

Nearby companies

Mouton Noir Ip Limited
4 Mary Muller Drive

Macpac Limited
4 Mary Muller Drive

Apparel And Merchandising Solutions Limited
2 Mary Muller Drive

Siga Nz Limited
8 Mary Muller Drive

Jason & Lucy Limited
25 Chapmans Road

Eco-ocean & Sky Limited
12 Mary Muller Drive

Similar companies

Casual And Country Limited
1027 Ferry Road

Half Price Imports Limited
25 Heathcote Street

Mountain Valley Joinery Limited
25a Horotane Valley Road

Nood Trading Limited
2 Long Street

Nz Besthome Furniture Limited
135 Radley Street

Reincarnation Nz Limited
25a Horotane Valley Road