Shortcuts

Marac Insurance Limited

Type: NZ Limited Company (Ltd)
9429034500750
NZBN
1707747
Company Number
Registered
Company Status
Current address
Heartland House
35 Teed Street
Newmarket, Auckland 1023
New Zealand
Service address used since 15 Jun 2016

Marac Insurance Limited, a registered company, was registered on 13 Oct 2005. 9429034500750 is the business number it was issued. The company has been run by 13 directors: Christopher Robert Mace - an active director whose contract started on 28 Sep 2012,
Andrew James Aitken - an active director whose contract started on 14 Dec 2015,
Christopher Patrick Francis Flood - an active director whose contract started on 03 May 2016,
Sarah Elizabeth Ann Smith - an inactive director whose contract started on 14 Dec 2015 and was terminated on 01 Apr 2021,
Jeffrey Kenneth Greenslade - an inactive director whose contract started on 28 Aug 2009 and was terminated on 03 Mar 2016.
Last updated on 10 Apr 2024, our database contains detailed information about 1 address: Heartland House, 35 Teed Street, Newmarket, Auckland, 1023 (category: service.
Marac Insurance Limited had been using Heartland House, 35 Teed Street, Newmarket, Auckland as their physical address up to 15 Jun 2016.
One entity controls all company shares (exactly 1650101 shares) - Heartland Bank Limited - located at 1023, Newmarket, Auckland, Null.

Addresses

Previous addresses

Address: Heartland House, 35 Teed Street, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 15 Jun 2016 to 15 Jun 2016

Address: Marac House, Corner Of Gillies Avenue & Teed Street, Newmarket, Auckland New Zealand

Registered & physical address used from 13 Oct 2005 to 15 Jun 2016

Financial Data

Basic Financial info

Total number of Shares: 1650101

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 20 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1650101
Entity (NZ Limited Company) Heartland Bank Limited
Shareholder NZBN: 9429031360449
Newmarket
Auckland
Null 1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Marac Jv Holdings Limited
Shareholder NZBN: 9429031619271
Company Number: 2437250
Entity Pyne Gould Corporation Limited
Shareholder NZBN: 9429039605306
Company Number: 345624
Entity Marac Financial Services Limited
Shareholder NZBN: 9429037058234
Company Number: 1105799
Entity Pyne Gould Corporation Limited
Shareholder NZBN: 9429039605306
Company Number: 345624
Entity Marac Jv Holdings Limited
Shareholder NZBN: 9429031619271
Company Number: 2437250
Entity Marac Financial Services Limited
Shareholder NZBN: 9429037058234
Company Number: 1105799

Ultimate Holding Company

30 Oct 2018
Effective Date
Heartland Group Holdings Limited
Name
Ltd
Type
6937955
Ultimate Holding Company Number
NZ
Country of origin
Directors

Christopher Robert Mace - Director

Appointment date: 28 Sep 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Sep 2012


Andrew James Aitken - Director

Appointment date: 14 Dec 2015

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 25 Oct 2022

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 20 Apr 2020

Address: Rd 1, Waimauku, 0881 New Zealand

Address used since 14 Dec 2015


Christopher Patrick Francis Flood - Director

Appointment date: 03 May 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 May 2016


Sarah Elizabeth Ann Smith - Director (Inactive)

Appointment date: 14 Dec 2015

Termination date: 01 Apr 2021

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 14 Dec 2015


Jeffrey Kenneth Greenslade - Director (Inactive)

Appointment date: 28 Aug 2009

Termination date: 03 Mar 2016

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 28 Oct 2015


Brian Thomas Gibbons - Director (Inactive)

Appointment date: 01 Apr 2010

Termination date: 17 Jul 2015

Address: Orakei, Auckland 1071, New Zealand

Address used since 01 Apr 2010


Mark Roland Winger - Director (Inactive)

Appointment date: 21 Apr 2011

Termination date: 17 Jul 2015

Address: 41 Shortland Street, Auckland, 1040 New Zealand

Address used since 08 Jan 2013


Christopher Patrick Francis Flood - Director (Inactive)

Appointment date: 28 Oct 2011

Termination date: 30 Sep 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Oct 2011


Bryan William Mogridge - Director (Inactive)

Appointment date: 30 Apr 2010

Termination date: 28 Oct 2011

Address: Onetangi, Waiheke Island 1081,

Address used since 30 Apr 2010


Geoffrey Bryant Lange - Director (Inactive)

Appointment date: 01 Apr 2010

Termination date: 21 Apr 2011

Address: West Invercargill 9810,

Address used since 01 Apr 2010


Bruce Robertson Irvine - Director (Inactive)

Appointment date: 26 Mar 2010

Termination date: 30 Apr 2010

Address: Strowan, Christchurch 8052,

Address used since 26 Mar 2010


Samuel Richard Maling - Director (Inactive)

Appointment date: 13 Oct 2005

Termination date: 04 Mar 2010

Address: Christchurch, 8041 New Zealand

Address used since 13 Oct 2005


Brian James Jolliffe - Director (Inactive)

Appointment date: 13 Oct 2005

Termination date: 30 Jun 2009

Address: Viaduct Harbour, Auckland,

Address used since 13 Oct 2005

Nearby companies

Heartland Pie Fund Limited
35 Teed Street

Heartland Nz Trustee Limited
35 Teed Street

Vps Properties Limited
35 Teed Street

Heartland Bank Limited
35 Teed Street

Heartland Trust
Level 3, Heartland House

Madder & Rouge Limited
25 Teed Street