Shortcuts

Coolmac Holdings Limited

Type: NZ Limited Company (Ltd)
9429034537725
NZBN
1696158
Company Number
Registered
Company Status
Current address
Suite 1, 80 Ascot Road
Mangere
Auckland 2022
New Zealand
Service & physical address used since 31 Oct 2018
Suite 1, 80 Ascot Road
Mangere
Auckland 2022
New Zealand
Registered address used since 26 Jan 2022

Coolmac Holdings Limited, a registered company, was registered on 20 Sep 2005. 9429034537725 is the New Zealand Business Number it was issued. The company has been managed by 3 directors: Tracey Michelle Collett - an active director whose contract started on 20 Sep 2005,
Paul Macmillan - an active director whose contract started on 20 Sep 2005,
Graeme Macmillan - an inactive director whose contract started on 20 Sep 2005 and was terminated on 30 Mar 2023.
Last updated on 16 Apr 2024, our database contains detailed information about 1 address: Suite 1, 80 Ascot Road, Mangere, Auckland, 2022 (types include: registered, physical).
Coolmac Holdings Limited had been using Unit 1, 571 Great North Rd, Grey Lynn, Auckland as their registered address up until 26 Jan 2022.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group is comprised of 33 shares (33%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 34 shares (34%). Lastly the third share allotment (33 shares 33%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Unit 1, 571 Great North Rd, Grey Lynn, Auckland, 1021 New Zealand

Registered address used from 12 Apr 2021 to 26 Jan 2022

Address #2: 142 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand

Registered address used from 06 May 2019 to 12 Apr 2021

Address #3: Level 2, 98 Carlton Gore Rd, Newmarket, Auckland, 1023 New Zealand

Registered address used from 21 Aug 2018 to 06 May 2019

Address #4: Level 2, 98 Carlton Gore Rd, Newmarket, Auckland, 1023 New Zealand

Registered address used from 10 Jul 2013 to 21 Aug 2018

Address #5: Level 2, 98 Carlton Gore Rd, Newmarket, Auckland, 1023 New Zealand

Physical address used from 10 Jul 2013 to 31 Oct 2018

Address #6: C/-count Limited, Level 2, 98 Carlton Gore Rd, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 02 Jul 2013 to 10 Jul 2013

Address #7: C/-kdb Business Services Ltd, Level, 2, Orica House, 123 Carlton Gore Rd, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 24 Aug 2012 to 02 Jul 2013

Address #8: C/-kdb Chartered Accountants Ltd, Level, 2, Orica House, 123 Carlton Gore Rd, Newmarket, Auckland New Zealand

Physical & registered address used from 08 May 2007 to 24 Aug 2012

Address #9: C/-kdb Chartered Accountants Limited, 16 Morgan Street, Newmarket, Auckland

Registered & physical address used from 20 Sep 2005 to 08 May 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33
Individual Macmillan, Paul Rd 2
Kumeu
0782
New Zealand
Shares Allocation #2 Number of Shares: 34
Individual Macmillan, Graeme West Harbour
Auckland
0618
New Zealand
Shares Allocation #3 Number of Shares: 33
Individual Collett, Darrin Keith Rd 3
Coatesville
0793
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Collett, Tracey Michelle Remuera
Auckland
Directors

Tracey Michelle Collett - Director

Appointment date: 20 Sep 2005

Address: Rd 3, Coatesville, 0793 New Zealand

Address used since 17 Sep 2021

Address: Kumeu, Auckland, 0891 New Zealand

Address used since 28 Jul 2006

Address: Rd 3, Coatesville, 0793 New Zealand

Address used since 08 Sep 2017


Paul Macmillan - Director

Appointment date: 20 Sep 2005

Address: Taupaki, Auckland, 0782 New Zealand

Address used since 01 Sep 2020

Address: Waimauku, Auckland, 0812 New Zealand

Address used since 15 Aug 2008


Graeme Macmillan - Director (Inactive)

Appointment date: 20 Sep 2005

Termination date: 30 Mar 2023

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 17 Aug 2012

Nearby companies

Business In The Community (2013) Limited
Level 3, 255 Broadway

Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road

Exodus Trustees Limited
Level 1, 10 Manukau Road

Marianas Capital Limited
Level 2, 142 Broadway, Newmarket

Growingfund Investment Limited
Level 1, 169 Manukau Road

K J M Holdings Limited
Level 1, 145 Manukau Road