Shortcuts

Macpac New Zealand Limited

Type: NZ Limited Company (Ltd)
9429031203746
NZBN
3288108
Company Number
Registered
Company Status
106454442
GST Number
G424120
Industry classification code
Camping, Fishing And Hunting Equipment Retailing
Industry classification description
Current address
4 Mary Muller Drive
Hillsborough
Christchurch 8022
New Zealand
Physical & registered & service address used since 29 Jun 2018

Macpac New Zealand Limited, a registered company, was started on 25 Feb 2011. 9429031203746 is the business number it was issued. "Camping, Fishing and Hunting equipment retailing" (ANZSIC G424120) is how the company is classified. This company has been managed by 13 directors: David John Burns - an active director whose contract started on 21 Oct 2021,
Catherine Joy Seaholme - an active director whose contract started on 25 Mar 2022,
Kevin Michael Paul - an active director whose contract started on 25 Mar 2022,
Anthony Michael Heraghty - an inactive director whose contract started on 30 Jun 2015 and was terminated on 29 Apr 2022,
Alexander Brandon - an inactive director whose contract started on 18 Jun 2018 and was terminated on 20 Oct 2021.
Updated on 11 Apr 2024, our data contains detailed information about 1 address: 4 Mary Muller Drive, Hillsborough, Christchurch, 8022 (category: physical, registered).
Macpac New Zealand Limited had been using Super Cheap Auto Distribution Centre, 180 Savill Drive, Mangere East as their physical address up until 29 Jun 2018.
Other names used by the company, as we identified at BizDb, included: from 08 Mar 2011 to 08 May 2018 they were named Fco New Zealand Limited, from 24 Feb 2011 to 08 Mar 2011 they were named Escape Outdoors New Zealand Limited.
A single entity owns all company shares (exactly 86340608 shares) - Srg Leisure Retail Pty Ltd - located at 8022, Strathpine Queensland.

Addresses

Principal place of activity

4 Mary Muller Drive, Hillsborough, Christchurch, 8022 New Zealand


Previous addresses

Address: Super Cheap Auto Distribution Centre, 180 Savill Drive, Mangere East, 2024 New Zealand

Physical & registered address used from 15 Jun 2012 to 29 Jun 2018

Address: Super Cheap Auto Distribution Centre, 180 Savill Drive, Mangere, 2022 New Zealand

Registered & physical address used from 06 Jun 2012 to 15 Jun 2012

Address: Super Cheap Auto Distribution Centre, 5 Timberly Rd, Mangere, 2022 New Zealand

Registered & physical address used from 25 Feb 2011 to 06 Jun 2012

Contact info
Company.Secretary@superretailgroup.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 86340608

Annual return filing month: April

Financial report filing month: June

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 86340608
Other (Other) Srg Leisure Retail Pty Ltd Strathpine Queensland
4500
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Super Retail Group Limited
Company Number: ACN 108 676 204
Lawnton
Queensland
4501
Australia

Ultimate Holding Company

08 Dec 2019
Effective Date
Super Retail Group Limited
Name
Overseas Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
751 Gympie Road
Lawnton Qld 4501
Australia
Address
Directors

David John Burns - Director

Appointment date: 21 Oct 2021

ASIC Name: Srgs Pty Ltd

Address: Strathpine, Queensland, 4500 Australia

Address: Turramurra, 2074 Australia

Address used since 21 Oct 2021


Catherine Joy Seaholme - Director

Appointment date: 25 Mar 2022

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 23 Jan 2023

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 25 Mar 2022


Kevin Michael Paul - Director

Appointment date: 25 Mar 2022

Address: Lansdowne, Masterton, 5810 New Zealand

Address used since 25 Mar 2022


Anthony Michael Heraghty - Director (Inactive)

Appointment date: 30 Jun 2015

Termination date: 29 Apr 2022

ASIC Name: Srg Leisure Retail Pty Ltd

Address: Strathpine Qld, 4500 Australia

Address: Lawnton Qld, 4501 Australia

Address: Hawthorne Queensland, 4171 Australia

Address used since 29 Jun 2018

Address: Lawnton Qld, 4501 Australia

Address: Albert Park Victoria, 3208 Australia

Address used since 30 Jun 2015

Address: Norman Park Qld, 4170 Australia

Address used since 16 Sep 2019


Alexander Brandon - Director (Inactive)

Appointment date: 18 Jun 2018

Termination date: 20 Oct 2021

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 11 Aug 2019

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 21 Jun 2018


Regan John Tullett - Director (Inactive)

Appointment date: 18 Nov 2020

Termination date: 19 Mar 2021

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 18 Nov 2020


Lucy Elizabeth Taylor - Director (Inactive)

Appointment date: 18 Jun 2018

Termination date: 03 Apr 2020

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 21 Jun 2018


Robert William Dawkins - Director (Inactive)

Appointment date: 25 Feb 2011

Termination date: 18 Jun 2018

Address: Carindale, Queensland, 4152 Australia

Address used since 25 Feb 2011


Peter Alan Birtles - Director (Inactive)

Appointment date: 25 Feb 2011

Termination date: 18 Jun 2018

ASIC Name: Super Retail Group Limited

Address: New Farm, Queensland, 4005 Australia

Address used since 28 Aug 2012

Address: Lawnton Qld, 4501 Australia

Address: Lawnton Qld, 4501 Australia


David John Burns - Director (Inactive)

Appointment date: 18 Jan 2013

Termination date: 18 Jun 2018

ASIC Name: Super Retail Group Services Pty Ltd

Address: Turramurra Nsw, 2074 Australia

Address used since 18 Jan 2013

Address: Lawnton Qld, 4501 Australia

Address: Lawnton Qld, 4501 Australia


Steven Jeffery Doyle - Director (Inactive)

Appointment date: 25 Feb 2011

Termination date: 01 Aug 2014

Address: Banksia Beach, Queensland, 4507 Australia

Address used since 25 Feb 2011


Gary Grant Carroll - Director (Inactive)

Appointment date: 25 Feb 2011

Termination date: 18 Jan 2013

Address: Camp Hill, Queensland, 4152 Australia

Address used since 25 Feb 2011


David John Kelley - Director (Inactive)

Appointment date: 25 Feb 2011

Termination date: 30 Sep 2011

Address: Alderley, Queensland, 4051 Australia

Address used since 25 Feb 2011

Nearby companies

Oceania Bicycles Limited
Super Cheap Auto Distribution Centre

Srgs (new Zealand) Limited
Super Cheap Auto Distribution Centre

Super Retail Group Services (new Zealand) Limited
Super Cheap Auto Distribution Centre

Ray's Outdoors New Zealand Limited
Super Cheap Auto Distribution Centre

Auto Trade Direct (nz) Limited
Super Cheap Auto Distribution Centre

Super Cheap Auto (new Zealand) Pty Limited
Super Cheap Auto Distribution Centre

Similar companies

Outdoor Action & Adventure Limited
116 Wheturangi Road

Plus Deals On Wheels Limited
4 Awa Street

Ray's Outdoors New Zealand Limited
Super Cheap Auto Distribution Centre

Rivers To Ranges Limited
Unit 9

Scm Consulting Limited
5 Marua Road

Torchmonster Limited
4a Hilltop Street