Shortcuts

Macs Homes Limited

Type: NZ Limited Company (Ltd)
9429035287810
NZBN
1533752
Company Number
Registered
Company Status
Current address
Level 1, Ainger Tomlin House
136 Ilam Road, Ilam
Christchurch 8041
New Zealand
Physical & service & registered address used since 25 Feb 2015
Unit 14
8 Vernon Drive
Lincoln 7608
New Zealand
Registered & service address used since 21 Jun 2023

Macs Homes Limited, a registered company, was incorporated on 21 Jul 2004. 9429035287810 is the NZ business number it was issued. This company has been supervised by 1 director, named Kirk Justin Macfarlane - an active director whose contract began on 21 Jul 2004.
Updated on 25 Apr 2024, the BizDb data contains detailed information about 1 address: Unit 14, 8 Vernon Drive, Lincoln, 7608 (type: registered, service).
Macs Homes Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their registered address until 25 Feb 2015.
Previous names used by this company, as we managed to find at BizDb, included: from 31 Aug 2018 to 31 Aug 2020 they were called Macs Rolly Group Limited, from 08 Sep 2011 to 31 Aug 2018 they were called Canterbury Lawns Limited and from 21 Jul 2004 to 08 Sep 2011 they were called Mac's Homes Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address #1: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 07 Aug 2012 to 25 Feb 2015

Address #2: Gavin Eastwick Chartered Accountant, 22 Foster Street, Riccarton, Christchurch New Zealand

Registered & physical address used from 12 Feb 2009 to 07 Aug 2012

Address #3: Markhams Mri Riccarton, 22 Foster Street, Riccarton, Christchurch

Physical & registered address used from 16 Feb 2006 to 12 Feb 2009

Address #4: Markhams, 1/16 Leslie Hills Drive, Riccarton, Christchurch

Physical & registered address used from 21 Jul 2004 to 16 Feb 2006

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 03 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Macfarlane, Kirk Justin Rolleston
Rolleston
7614
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Craig-macfarlane, Deborah Merle Rolleston
Rolleston
7614
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Craig, Graeme Douglas Rolleston
Rolleston
7614
New Zealand
Individual Macfarlane, Sandra Aidanfield
Christchurch
Directors

Kirk Justin Macfarlane - Director

Appointment date: 21 Jul 2004

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 28 Feb 2022

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 16 Feb 2015

Nearby companies

New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House

Orchard Lane Limited
Level 1, Ainger Tomlin House

Canterbury Dorpers Limited
Level 1, Ainger Tomlin House

Macklin Consultancy Limited
Level 1, Ainger Tomlin House

Chapman Agriculture Limited
Level 1, Ainger Tomlin House

Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House