Macgear Limited, a registered company, was started on 22 Nov 2006. 9429033736815 is the NZ business number it was issued. "Computer wholesaling - including peripherals" (business classification F349210) is how the company was classified. The company has been run by 2 directors: Vance Stone - an active director whose contract started on 22 Nov 2006,
Simon David Cuff - an active director whose contract started on 22 Jan 2007.
Last updated on 22 Mar 2024, BizDb's data contains detailed information about 3 addresses this company registered, specifically: Unit 6, 9 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 (registered address),
Unit 6, 9 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 (physical address),
Unit 6, 9 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 (service address),
Unit 6, 9 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 (delivery address) among others.
Macgear Limited had been using Unit 21A, 150 Cavendish Road, Northcote, Christchurch as their registered address up until 09 Jun 2022.
A total of 200 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 100 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 100 shares (50%).
Principal place of activity
Unit 6, 9 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Previous addresses
Address #1: Unit 21a, 150 Cavendish Road, Northcote, Christchurch, 8051 New Zealand
Registered & physical address used from 03 Jun 2021 to 09 Jun 2022
Address #2: Unit 16, 150 Cavendish Road, Northcote, Christchurch, 8051 New Zealand
Registered address used from 05 Jun 2015 to 03 Jun 2021
Address #3: Unit 16, 150 Cavendish Road, Northcote, Christchurch, 8061 New Zealand
Registered address used from 26 Jun 2012 to 05 Jun 2015
Address #4: Unit 16, 150 Cavendish Road, Northcote, Christchurch, 8051 New Zealand
Physical address used from 31 May 2011 to 03 Jun 2021
Address #5: Unit 7, 150 Cavendish Road, Northcote, Christchurch New Zealand
Physical address used from 26 Apr 2010 to 31 May 2011
Address #6: Unit 7, 150 Cavendish Road, Northcote, Christchurch New Zealand
Registered address used from 26 Apr 2010 to 26 Jun 2012
Address #7: 472 Cranford Street, Papanui, Christchurch
Registered & physical address used from 22 Nov 2006 to 26 Apr 2010
Basic Financial info
Total number of Shares: 200
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Stone, Vance |
Pegasus Pegasus 7612 New Zealand |
22 Nov 2006 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Cuff, Simon David |
Eatons Queensland 4037 Australia |
22 Jan 2007 - |
Vance Stone - Director
Appointment date: 22 Nov 2006
Address: Pegasus, 7612 New Zealand
Address used since 26 May 2021
Address: Pegasus, 7612 New Zealand
Address used since 27 May 2015
Simon David Cuff - Director
Appointment date: 22 Jan 2007
Address: Eatons, Queensland, 4037 Australia
Address used since 01 Apr 2015
Blue Contracting Limited
Unit 19, 150 Cavendish Road
Kia Tika Limited
Unit 19, 150 Cavendish Road
Donald Livestock Limited
Unit 19, 150 Cavendish Road
L A Trees Limited
Unit 19, 150 Cavendish Road
Alpinist Motels Limited
19/150 Cavendish Rd
Ferniehirst South Limited
Unit 19 150 Cavendish Road Casebrook
Actual Size Software Limited
40 Melrose Road
Capital Computer Services Limited
Apartment 105, 12 Martin Square
Clementson It Consultants Limited
3 Stark Place
Jamware Limited
11 Laura Kent Place
Overclockers Limited
11e Sheffield Crescent
The Laptop Company Limited
Level 12, Willeston Centre