Macrennie Construction Limited, a registered company, was incorporated on 06 Mar 2008. 9429032920345 is the New Zealand Business Number it was issued. This company has been supervised by 6 directors: Michael James White - an active director whose contract began on 10 May 2018,
Steven George Anderson - an active director whose contract began on 10 May 2018,
Benjamin James Wrigley - an active director whose contract began on 01 Jan 2023,
Bryce Andrew Caldwell - an inactive director whose contract began on 16 Feb 2015 and was terminated on 23 May 2024,
Timothy Eric O'leary - an inactive director whose contract began on 16 Feb 2015 and was terminated on 19 Dec 2023.
Last updated on 06 Jun 2025, the BizDb database contains detailed information about 5 addresses the company uses, namely: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (registered address),
Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (service address),
60 Highbrook Drive, East Tamaki, Auckland, 2013 (records address),
116 Harris Road, East Tamaki, Auckland, 2013 (registered address) among others.
Macrennie Construction Limited had been using 127 Main Highway, Ellerslie, Auckland as their physical address until 11 Oct 2017.
Former names used by the company, as we established at BizDb, included: from 06 Mar 2008 to 22 Jan 2014 they were called Macrennie Limited.
A total of 100000 shares are issued to 20 shareholders (10 groups). The first group is comprised of 10000 shares (10%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 27999 shares (28%). Lastly the 3rd share allotment (1 share 0%) made up of 3 entities.
Other active addresses
Address #4: 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Records address used from 25 Oct 2023
Address #5: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & service address used from 02 Nov 2023
Previous addresses
Address #1: 127 Main Highway, Ellerslie, Auckland, 1051 New Zealand
Physical & registered address used from 26 Oct 2010 to 11 Oct 2017
Address #2: 127 Main Highway, Ellerslie New Zealand
Registered & physical address used from 06 Mar 2008 to 26 Oct 2010
Basic Financial info
Total number of Shares: 100000
Annual return filing month: October
Annual return last filed: 09 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 10000 | |||
| Individual | Gordon, Jane Emily |
Panmure Auckland 1072 New Zealand |
22 May 2025 - |
| Individual | Gordon, Samuel John |
Panmure Auckland 1072 New Zealand |
22 May 2025 - |
| Shares Allocation #2 Number of Shares: 27999 | |||
| Entity (NZ Limited Company) | Trustee Mlw Limited Shareholder NZBN: 9429046056696 |
Mt Eden Auckland 0000 New Zealand |
16 Feb 2018 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Entity (NZ Limited Company) | Lockhart Trustee Services No.139 Limited Shareholder NZBN: 9429046137753 |
Epsom Auckland 1023 New Zealand |
26 Oct 2017 - |
| Individual | Haase, Diana Lyn |
Belmont Auckland 0622 New Zealand |
09 Apr 2015 - |
| Individual | Haase, Mark Anthony |
Belmont Auckland 0622 New Zealand |
09 Apr 2015 - |
| Shares Allocation #4 Number of Shares: 27999 | |||
| Entity (NZ Limited Company) | Trustee Service No. 107 Limited Shareholder NZBN: 9429031105422 |
East Tamaki Auckland 2013 New Zealand |
09 Apr 2015 - |
| Individual | Mackay, Karen Marie |
Papatoetoe Auckland 2025 New Zealand |
09 Apr 2015 - |
| Individual | Anderson, Steven George |
Papatoetoe Auckland 2025 New Zealand |
09 Apr 2015 - |
| Shares Allocation #5 Number of Shares: 749 | |||
| Entity (NZ Limited Company) | Macrennie Limited Shareholder NZBN: 9429041067260 |
East Tamaki Auckland 2013 New Zealand |
22 May 2025 - |
| Shares Allocation #6 Number of Shares: 3250 | |||
| Individual | Caldwell, Karren Marie |
Milford Auckland 0620 New Zealand |
16 Dec 2024 - |
| Individual | Wells, Murray Gordon |
Rd 2 Pokeno 2472 New Zealand |
09 Apr 2015 - |
| Individual | Caldwell, Bryce Andrew |
Milford Auckland 0620 New Zealand |
09 Apr 2015 - |
| Shares Allocation #7 Number of Shares: 5000 | |||
| Entity (NZ Limited Company) | Taylor Wells Trustees Limited Shareholder NZBN: 9429051935344 |
Onehunga Auckland 1061 New Zealand |
22 May 2025 - |
| Individual | Daniel, Katie Frances |
Laingholm Auckland 0604 New Zealand |
22 May 2025 - |
| Individual | Mackenzie, Alexander |
Laingholm Auckland 0604 New Zealand |
22 May 2025 - |
| Shares Allocation #8 Number of Shares: 5000 | |||
| Entity (NZ Limited Company) | Fuji Holding Limited Shareholder NZBN: 9429051990947 |
Takapuna Auckland 0622 New Zealand |
22 May 2025 - |
| Shares Allocation #9 Number of Shares: 20000 | |||
| Entity (NZ Limited Company) | Wrigley Business Trust Limited Shareholder NZBN: 9429051505707 |
Glen Innes Auckland 1072 New Zealand |
20 May 2024 - |
| Shares Allocation #10 Number of Shares: 2 | |||
| Entity (NZ Limited Company) | Kumeu Taxation Trustee Co Limited Shareholder NZBN: 9429036832835 |
2 Shamrock Drive Kumeu, Auckland West New Zealand |
09 Apr 2015 - |
| Individual | O'leary, Timothy Eric |
Rd 1 Kumeu 0891 New Zealand |
09 Apr 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Thomson, Mary-anne |
Herne Bay Auckland 1011 New Zealand |
19 Oct 2016 - 23 Feb 2021 |
| Individual | Fowler, Stephen Gerald |
Bucklands Beach Manukau 2012 New Zealand |
06 Mar 2008 - 14 Dec 2018 |
| Director | White, Michael James |
Greenlane Auckland 1061 New Zealand |
31 Mar 2020 - 12 Oct 2023 |
| Entity | Cmq Trustee Company Limited Shareholder NZBN: 9429032734423 Company Number: 2133913 |
Main Street Westgate Shopping Centre, Waitakere City New Zealand |
09 Apr 2015 - 26 Oct 2017 |
| Individual | Mcgregor-mcdonald, Christopher Ian |
Herne Bay Auckland 1011 New Zealand |
09 Apr 2015 - 23 Feb 2021 |
| Individual | White, Leah Elizabeth |
Pakuranga Heights Auckland 2010 New Zealand |
14 Dec 2018 - 09 May 2019 |
| Entity | Cmq Trustee Company Limited Shareholder NZBN: 9429032734423 Company Number: 2133913 |
09 Apr 2015 - 26 Oct 2017 | |
| Individual | White, Michael James |
Pakuranga Heights Auckland 2010 New Zealand |
14 Dec 2018 - 09 May 2019 |
| Individual | Fowler, Lee Sandra |
Bucklands Beach Auckland 2012 New Zealand |
09 Apr 2015 - 14 Dec 2018 |
| Individual | Fowler, Lee Sandra |
Bucklands Beach Auckland 2012 New Zealand |
09 Apr 2015 - 14 Dec 2018 |
| Individual | Fowler, Stephen Gerald |
Bucklands Beach Manukau 2012 New Zealand |
06 Mar 2008 - 14 Dec 2018 |
| Individual | Rogers, Lionel Ronald |
Remuera Auckland 1050 New Zealand |
09 Apr 2015 - 19 Oct 2016 |
| Individual | Thompson, Mary-anne |
Herne Bay Auckland 1011 New Zealand |
19 Oct 2016 - 19 Oct 2016 |
Michael James White - Director
Appointment date: 10 May 2018
Address: Auckland, 1061 New Zealand
Address used since 10 Oct 2024
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 11 Feb 2021
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 10 May 2018
Steven George Anderson - Director
Appointment date: 10 May 2018
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 10 May 2018
Benjamin James Wrigley - Director
Appointment date: 01 Jan 2023
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Jan 2023
Bryce Andrew Caldwell - Director (Inactive)
Appointment date: 16 Feb 2015
Termination date: 23 May 2024
Address: Milford, Auckland, 0620 New Zealand
Address used since 11 Oct 2021
Address: Rd 2, Albany, 0792 New Zealand
Address used since 16 Feb 2015
Timothy Eric O'leary - Director (Inactive)
Appointment date: 16 Feb 2015
Termination date: 19 Dec 2023
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 16 Feb 2015
Stephen Gerald Fowler - Director (Inactive)
Appointment date: 06 Mar 2008
Termination date: 01 Apr 2018
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 23 Oct 2015
Nz Strong Construction Limited
116 Harris Road
Fsl China Trading Limited
116 Harris Road
Challenge Global Logistics New Zealand Limited
116 Harris Road
Federal Streetwear 101 Limited
116 Harris Road
Hopetoun (2013) Trustee Limited
Level 2, Bdo House
Gadsdon Trustees Limited
Level 2, Bdo House