Macbur Holdings No 5 Limited, an in liquidation company, was incorporated on 18 May 2006. 9429034110324 is the New Zealand Business Number it was issued. "Financial asset investing" (business classification K624010) is how the company was categorised. This company has been managed by 4 directors: Ronald John Macdonald - an active director whose contract began on 18 May 2006,
Peter William Twine - an active director whose contract began on 18 Feb 2009,
Raymond Gordon Burgess - an inactive director whose contract began on 19 Feb 2007 and was terminated on 29 Apr 2008,
Timothy John Burcher - an inactive director whose contract began on 18 May 2006 and was terminated on 01 Mar 2007.
Last updated on 02 Mar 2024, BizDb's database contains detailed information about 1 address: C/- Restructuring Services Limited, 12 Findlay Street, Ellerslie, Auckland, 1051 (category: registered, service).
Macbur Holdings No 5 Limited had been using Level 1, 97A Manukau Road, Epsom, Auckland as their physical address up until 25 Nov 2020.
A total of 100 shares are allotted to 6 shareholders (4 groups). The first group includes 44 shares (44%) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 28 shares (28%). Finally the next share allotment (11 shares 11%) made up of 1 entity.
Other active addresses
Address #4: C/- Restructuring Services Limited, 12 Findlay Street, Ellerslie, Auckland, 1051 New Zealand
Registered & service address used from 29 Feb 2024
Principal place of activity
Level 1, 97a Manukau Road, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address #1: Level 1, 97a Manukau Road, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 19 Mar 2019 to 25 Nov 2020
Address #2: Level 1, 97 Manukau Road, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 23 Mar 2017 to 19 Mar 2019
Address #3: 170 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 29 Nov 2016 to 23 Mar 2017
Address #4: 3/75 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 13 Oct 2014 to 29 Nov 2016
Address #5: 170 Parnell Road, Parnell, Auckland New Zealand
Registered & physical address used from 18 May 2006 to 13 Oct 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 12 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 44 | |||
Individual | Twine, Wendy Mabel |
Cambridge 3493 New Zealand |
11 Mar 2009 - |
Individual | Twine, Peter William |
Cambridge 3493 |
11 Mar 2009 - |
Shares Allocation #2 Number of Shares: 28 | |||
Individual | Twine, Peter William |
Cambridge 3493 |
11 Mar 2009 - |
Individual | Macdonald, Sally Laura |
Meadowbank Auckland 1072 New Zealand |
25 Nov 2016 - |
Shares Allocation #3 Number of Shares: 11 | |||
Individual | Ronaldson, Elizabeth Anne |
Rd 5 Warkworth 0985 New Zealand |
30 May 2017 - |
Shares Allocation #4 Number of Shares: 17 | |||
Entity (NZ Limited Company) | Skydoor Trustee Limited Shareholder NZBN: 9429031153751 |
Ellerslie Auckland 1051 New Zealand |
26 Nov 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Skydoor Trustee Limited Shareholder NZBN: 9429031153751 Company Number: 3341000 |
Epsom Auckland 1023 New Zealand |
18 Nov 2014 - 26 Nov 2020 |
Individual | Ronaldson, June Margaret |
Cambridge 3434 New Zealand |
11 Mar 2009 - 28 Nov 2016 |
Entity | Skydoor Trustee Limited Shareholder NZBN: 9429031153751 Company Number: 3341000 |
Epsom Auckland 1023 New Zealand |
18 Nov 2014 - 26 Nov 2020 |
Entity | Skydoor Trustee Limited Shareholder NZBN: 9429031153751 Company Number: 3341000 |
18 Jan 2013 - 24 Oct 2014 | |
Director | Macdonald, Ronald John |
Parnell Auckland 1052 New Zealand |
24 Oct 2014 - 18 Nov 2014 |
Entity | Law Corporation Legal Bureau Limited Shareholder NZBN: 9429038132773 Company Number: 848264 |
02 Mar 2007 - 02 Mar 2007 | |
Entity | Skydoor Trustee Limited Shareholder NZBN: 9429031153751 Company Number: 3341000 |
18 Jan 2013 - 24 Oct 2014 | |
Individual | Macdonald, Ronald John |
Mission Bay Auckland 1071 New Zealand |
18 May 2006 - 18 Jan 2013 |
Individual | Burcher, Timothy John |
Remuera Auckland New Zealand |
02 Mar 2007 - 05 Feb 2013 |
Individual | Burcher, Timothy John |
Remuera Auckland 1050 New Zealand |
24 Oct 2014 - 18 Nov 2014 |
Individual | Burcher, Timothy John |
Remuera Auckland 1005 |
18 May 2006 - 27 Jun 2010 |
Entity | Law Corporation Legal Bureau Limited Shareholder NZBN: 9429038132773 Company Number: 848264 |
02 Mar 2007 - 02 Mar 2007 |
Ronald John Macdonald - Director
Appointment date: 18 May 2006
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 26 Nov 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 15 Mar 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 11 Mar 2019
Peter William Twine - Director
Appointment date: 18 Feb 2009
Address: Cambridge, 3493 New Zealand
Address used since 07 Mar 2016
Raymond Gordon Burgess - Director (Inactive)
Appointment date: 19 Feb 2007
Termination date: 29 Apr 2008
Address: Farm Cove, Manukau 2012,
Address used since 19 Feb 2007
Timothy John Burcher - Director (Inactive)
Appointment date: 18 May 2006
Termination date: 01 Mar 2007
Address: Remuera, Auckland 1005,
Address used since 18 May 2006
Hibiscus Contractors Limited
Suite 3, 170 Parnell Road
Associated Retail Developments N.z. Limited
170 Parnell Road
Servicenet Limited
Suite 3, Level 1
The Action Reaction Engine Company Limited
170 Parnell Road
Scatterlings Investments Limited
Suite 3, 170 Parnell Road
Associated Retailers (nz) Limited
170 Parnell Road
Eichardt's Hotel Management Limited
Level 1, 7 Windsor Street
Forefront Systems Limited
5 Ruskin Street
Kern River Overseas Interests Limited
153 Parnell Road
Sinard Limited
168 Parnell Road
Stuart Carlyon Trustees Limited
Level 1
The Well Limited
Level 2 68 Beach Road