Maclip (High Street) Limited, a registered company, was registered on 10 Jun 2008. 9429032701814 is the number it was issued. This company has been supervised by 2 directors: Iain Craig Macleod - an active director whose contract started on 10 Jun 2008,
Myer Wilf Lipschitz - an inactive director whose contract started on 10 Jun 2008 and was terminated on 25 Sep 2018.
Last updated on 05 May 2024, the BizDb data contains detailed information about 1 address: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (category: physical, service).
Maclip (High Street) Limited had been using Level 7, 53 Fort Street, Auckland as their registered address until 01 Mar 2022.
A total of 100 shares are issued to 4 shareholders (2 groups). The first group includes 99 shares (99%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (1%).
Previous addresses
Address #1: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Registered address used from 10 Oct 2011 to 01 Mar 2022
Address #2: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Physical address used from 10 Oct 2011 to 30 Mar 2022
Address #3: C/-jonathan Rose Limited, 32 Arney Road, Remuera, Auckland, 1005 New Zealand
Registered & physical address used from 07 Oct 2010 to 10 Oct 2011
Address #4: C/-jonathan Rose Limited, 33 Benson Road, Remuera, Auckland New Zealand
Registered & physical address used from 10 Jun 2008 to 07 Oct 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 21 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Jze Trustee Company Limited Shareholder NZBN: 9429036133239 |
Epsom Auckland 1023 New Zealand |
12 Sep 2016 - |
Individual | Macleod, Iain Craig |
Langs Beach Waipu 0582 New Zealand |
10 Jun 2008 - |
Individual | Macleod, Karina |
Langs Beach Waipu 0582 New Zealand |
20 Jun 2013 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Macleod, Iain Craig |
Langs Beach Waipu 0582 New Zealand |
10 Jun 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lipschitz, Myer Wilf |
St Johns Auckland |
10 Jun 2008 - 27 Jun 2010 |
Individual | Sweeney, Alex |
Mount Eden Auckland 1024 New Zealand |
20 Jun 2013 - 12 Sep 2016 |
Individual | Lipschitz, Ruth Evelyn |
Caulfield Victoria 3162 Australia |
20 Jun 2013 - 18 Sep 2018 |
Individual | Lipschitz, Myer Wilf |
Caulfield Victoria 3162 Australia |
06 Dec 2011 - 18 Sep 2018 |
Individual | Ewart, John |
Epsom Auckland 1023 New Zealand |
20 Jun 2013 - 18 Sep 2018 |
Iain Craig Macleod - Director
Appointment date: 10 Jun 2008
Address: Langs Beach, Waipu, 0582 New Zealand
Address used since 06 Sep 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 20 Jan 2010
Myer Wilf Lipschitz - Director (Inactive)
Appointment date: 10 Jun 2008
Termination date: 25 Sep 2018
Address: Caulfield, Victoria, 3162 Australia
Address used since 01 Sep 2017
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street