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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Mackie, Scott Hilton |
Greenmeadows Napier 4112 New Zealand |
13 Sep 2010 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Mackie, Angela Margaret |
Greenmeadows Napier 4112 New Zealand |
13 Sep 2010 - |
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
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