Macready Building Supplies Limited, a registered company, was launched on 24 Jan 2007. 9429033639352 is the NZ business identifier it was issued. The company has been supervised by 10 directors: Justin Marshall Macready - an active director whose contract began on 29 Sep 2009,
Bruce James Mcewen - an active director whose contract began on 01 Jul 2015,
Dean Paul Fradgley - an inactive director whose contract began on 09 Dec 2013 and was terminated on 18 Jul 2018,
Bruce Jmaes Mcewen - an inactive director whose contract began on 03 Mar 2014 and was terminated on 28 Apr 2014,
Vaughan Gary Grant - an inactive director whose contract began on 31 Jul 2013 and was terminated on 09 Dec 2013.
Updated on 23 Mar 2024, our data contains detailed information about 1 address: 810 Great South Road, Penrose, Auckland, 1061 (types include: registered, physical).
Macready Building Supplies Limited had been using 150 Marua Road, Mt Wellington, Auckland as their registered address until 14 Aug 2015.
Old names for the company, as we established at BizDb, included: from 24 Jan 2007 to 07 Aug 2009 they were named Fdl No. 23 Limited.
A total of 2744379 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 686095 shares (25 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2058284 shares (75 per cent).
Previous address
Address: 150 Marua Road, Mt Wellington, Auckland New Zealand
Registered & physical address used from 24 Jan 2007 to 14 Aug 2015
Basic Financial info
Total number of Shares: 2744379
Annual return filing month: April
Annual return last filed: 10 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 686095 | |||
Entity (NZ Limited Company) | Macready Investments Limited Shareholder NZBN: 9429031931717 |
63 Fort Street Auckland |
07 Oct 2009 - |
Shares Allocation #2 Number of Shares: 2058284 | |||
Entity (NZ Limited Company) | Placemakers Limited Shareholder NZBN: 9429040223667 |
Penrose Auckland 1061 New Zealand |
24 Jan 2007 - |
Ultimate Holding Company
Justin Marshall Macready - Director
Appointment date: 29 Sep 2009
Address: Vauxhall, Dunedin, 9013 New Zealand
Address used since 08 Apr 2022
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 04 Apr 2018
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 07 Apr 2014
Bruce James Mcewen - Director
Appointment date: 01 Jul 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jul 2015
Dean Paul Fradgley - Director (Inactive)
Appointment date: 09 Dec 2013
Termination date: 18 Jul 2018
Address: Rd 4, Papakura, 2584 New Zealand
Address used since 15 May 2015
Bruce Jmaes Mcewen - Director (Inactive)
Appointment date: 03 Mar 2014
Termination date: 28 Apr 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Mar 2014
Vaughan Gary Grant - Director (Inactive)
Appointment date: 31 Jul 2013
Termination date: 09 Dec 2013
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 31 Jul 2013
John Alexander Beveridge - Director (Inactive)
Appointment date: 01 Aug 2009
Termination date: 31 Jul 2013
Address: Auckland, 1071 New Zealand
Address used since 01 Aug 2009
Vaughan Gary Grant - Director (Inactive)
Appointment date: 01 Aug 2011
Termination date: 31 Jul 2013
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 01 Aug 2011
Ross Andrew Callon - Director (Inactive)
Appointment date: 29 Jul 2010
Termination date: 30 Apr 2012
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 29 Jul 2010
Ralph De Raat - Director (Inactive)
Appointment date: 01 Oct 2009
Termination date: 01 Sep 2010
Address: Glenholme, Rotorua, 3010 New Zealand
Address used since 06 Apr 2010
David Christopher Edwards - Director (Inactive)
Appointment date: 24 Jan 2007
Termination date: 01 Aug 2009
Address: Ponsonby, Auckland 1011,
Address used since 24 Jan 2007
Building Prefabrication Solutions Limited
810 Great South Road
Pavement Technology Limited
810 Great South Road
The Fletcher Construction Company (fanshawe Street) Limited
810 Great South Road
Paul Robinson Building Supplies Limited
810 Great South Road
Selwyn Quarries Limited
810 Great South Road
Penrose Retirement Nominees Limited
810 Great South Road