Mac Developments Limited was launched on 26 Feb 2004 and issued a New Zealand Business Number of 9429035510963. This registered LTD company has been supervised by 3 directors: Daryl Gene Hodder - an active director whose contract started on 31 Aug 2011,
Norma Stein - an inactive director whose contract started on 24 Feb 2012 and was terminated on 07 Mar 2014,
Lance Mccarty - an inactive director whose contract started on 26 Feb 2004 and was terminated on 08 Sep 2011.
According to BizDb's data (updated on 18 Mar 2024), this company filed 1 address: 128 Wainoni Road, Avondale, Christchurch, 8061 (type: registered, physical).
Up until 24 Apr 2019, Mac Developments Limited had been using 128 Wainoni Road, Avondale, Christchurch as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Hodder, Daryl Gene (an individual) located at Parklands, Christchurch postcode 8083. Mac Developments Limited was categorised as "Demolition of buildings or other structures" (ANZSIC E321220).
Other active addresses
Address #4: 128 Wainoni Road, Avondale, Christchurch, 8061 New Zealand
Registered & physical & service address used from 24 Apr 2019
Principal place of activity
1521 Tram Road, Rd 5, Rangiora, 7475 New Zealand
Previous addresses
Address #1: 128 Wainoni Road, Avondale, Christchurch, 8061 New Zealand
Registered & physical address used from 21 Apr 2017 to 24 Apr 2019
Address #2: Shop 18, 60 Queenspark Drive, Parklands, Christchurch, 8083 New Zealand
Physical & registered address used from 18 Mar 2015 to 21 Apr 2017
Address #3: 1521 Tram Road, Rd 5, Rangiora, 7475 New Zealand
Physical & registered address used from 30 Oct 2013 to 18 Mar 2015
Address #4: 11 Glenconnor Place, Burwood, Christchurch, 8640 New Zealand
Registered & physical address used from 12 Feb 2013 to 30 Oct 2013
Address #5: 116 Holborn Drive, Stokes Valley, Lower Hutt, 5019 New Zealand
Registered & physical address used from 01 May 2012 to 12 Feb 2013
Address #6: 356 Kuku Beach Road, Ohau Rd20, Levin, 5570 New Zealand
Registered & physical address used from 14 Sep 2011 to 01 May 2012
Address #7: 356 Kuku Beach Road, Ohau, Rd3, Levin New Zealand
Physical address used from 11 Mar 2010 to 14 Sep 2011
Address #8: 356 Kuku Beach Road, Ohau Rd3, Levin New Zealand
Registered address used from 11 Mar 2010 to 14 Sep 2011
Address #9: 10 Matai Place, Otaki, 5512
Physical & registered address used from 30 Oct 2009 to 11 Mar 2010
Address #10: 1st Floor, 22 Prosser Street, Porirua
Physical & registered address used from 23 Mar 2005 to 30 Oct 2009
Address #11: Deans & Associates Ltd, Unit 3, 73 Kenepuru Drive, Porirua
Registered & physical address used from 26 Feb 2004 to 23 Mar 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Hodder, Daryl Gene |
Parklands Christchurch 8083 New Zealand |
06 Sep 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stein, Norma |
New Brighton Christchurch 8083 New Zealand |
06 Sep 2011 - 13 Mar 2014 |
Individual | Mccarty, Lance |
Silverstream Lower Hutt |
26 Feb 2004 - 06 Sep 2011 |
Daryl Gene Hodder - Director
Appointment date: 31 Aug 2011
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 04 Apr 2018
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 03 Dec 2015
Norma Stein - Director (Inactive)
Appointment date: 24 Feb 2012
Termination date: 07 Mar 2014
Address: West Melton, Christchurch, 7618 New Zealand
Address used since 30 Oct 2013
Lance Mccarty - Director (Inactive)
Appointment date: 26 Feb 2004
Termination date: 08 Sep 2011
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 04 Mar 2010
Swannanoa Industries Limited
45 Melton Grange Lane
Cherries Of Swannanoa Limited
45 Melton Grange Lane
Drekk Investments Limited
887 Two Chain Road
Christchurch Demolition & Salvage Limited
147a Riverlea Estate Drive
Gray Brothers Demolition Limited
61 Northcote Road
J.b.demex Limited
465 Kainga Road
Pca Construction Limited
68 Davis Road
Pollard Contracting Limited
83b Reynolds Avenue
Southern Demolition & Salvage Limited
Level 1 The Antarctic Attraction