Familymac1 Limited, a registered company, was started on 12 Apr 2010. 9429031583176 is the number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company has been classified. The company has been run by 3 directors: Alison Jane Macdonald - an active director whose contract started on 12 Apr 2010,
Ian Alexander Macdonald - an active director whose contract started on 12 Apr 2010,
Christopher Paul Macdonald - an inactive director whose contract started on 12 Apr 2010 and was terminated on 07 May 2010.
Updated on 07 May 2025, the BizDb data contains detailed information about 1 address: 9 Morvern Road, Epsom, Auckland, 1023 (type: physical, service).
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 03 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Macdonald, Ian Alexander |
Epsom Auckland, 1023 New Zealand |
12 Apr 2010 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Macdonald, Alison Jane |
Epsom Auckland, 1023 New Zealand |
12 Apr 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Macdonald, Christopher Paul |
Epsom Auckland, 1023 New Zealand |
12 Apr 2010 - 30 Nov 2012 |
Alison Jane Macdonald - Director
Appointment date: 12 Apr 2010
Address: Epsom, Auckland,, 1023 New Zealand
Address used since 24 Nov 2015
Ian Alexander Macdonald - Director
Appointment date: 12 Apr 2010
Address: Epsom, Auckland,, 1023 New Zealand
Address used since 24 Nov 2015
Christopher Paul Macdonald - Director (Inactive)
Appointment date: 12 Apr 2010
Termination date: 07 May 2010
Address: Epsom, Auckland, 1023, New Zealand
Address used since 12 Apr 2010
10 Cameron Street Limited
10 Cameron Street
100 Percent Rentals Limited
178 Broadway Avenue
100% Cotton Limited
20 Torlesse Street
115 Queen St Limited
205 Princes Street
1157 Limited
57 Handyside Street
115a Queen Street Limited
205 Princes Street