Shortcuts

Mac's Industries (nz) Limited

Type: NZ Limited Company (Ltd)
9429031383820
NZBN
3114726
Company Number
Registered
Company Status
Current address
Building A, Level 1, Farming House
211 Market Street South
Hastings 4122
New Zealand
Physical & registered & service address used since 24 Sep 2019

Mac's Industries (Nz) Limited was registered on 13 Sep 2010 and issued an NZ business number of 9429031383820. This registered LTD company has been supervised by 2 directors: Scott Hilton Mackie - an active director whose contract started on 13 Sep 2010,
Angela Margaret Mackie - an active director whose contract started on 13 Sep 2010.
According to the BizDb database (updated on 26 Mar 2024), the company registered 2 addresses: 4 Malbec Way, Greenmeadows, Napier, 4112 (office address),
Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (physical address),
Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (registered address),
Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (service address) among others.
Up to 24 Sep 2019, Mac's Industries (Nz) Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their physical address.
BizDb found past names for the company: from 13 Sep 2010 to 21 Jan 2014 they were named C 4 Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Mackie, Scott Hilton (an individual) located at Greenmeadows, Napier postcode 4112.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Mackie, Angela Margaret - located at Greenmeadows, Napier.

Addresses

Principal place of activity

4 Malbec Way, Greenmeadows, Napier, 4112 New Zealand


Previous addresses

Address #1: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand

Physical & registered address used from 06 Mar 2018 to 24 Sep 2019

Address #2: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered & physical address used from 04 Apr 2014 to 06 Mar 2018

Address #3: 8 Hardinge Road, Ahuriri, Napier, 4110 New Zealand

Physical address used from 13 Sep 2010 to 04 Apr 2014

Address #4: 20 Balliol Avenue, Pirimai, Napier, 4112 New Zealand

Registered address used from 13 Sep 2010 to 04 Apr 2014

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Mackie, Scott Hilton Greenmeadows
Napier
4112
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Mackie, Angela Margaret Greenmeadows
Napier
4112
New Zealand
Directors

Scott Hilton Mackie - Director

Appointment date: 13 Sep 2010

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 27 Mar 2014


Angela Margaret Mackie - Director

Appointment date: 13 Sep 2010

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 27 Mar 2014

Nearby companies

Black Folder Limited
Building A, Level 1, Farming House

Poukawa Holdings Limited
211 Market Street

David Brownrigg Investments Limited
Farming House

Farming House Limited
211 Market Street South

Kiwiwines2u Limited
Building A, Level 1, Farming House

Brownrigg Agriculture Limited
211 Market Street South