Macdonald Holdings 2002 Limited, a registered company, was incorporated on 11 Apr 2002. 9429036537105 is the New Zealand Business Number it was issued. "Delivery service - road" (business classification I461010) is how the company was categorised. This company has been managed by 5 directors: Antionetta Maria Macdonald - an active director whose contract started on 30 Jan 2010,
Peter James Macdonald - an active director whose contract started on 30 Jan 2010,
Nicholas James Macdonald - an inactive director whose contract started on 30 Jan 2010 and was terminated on 03 Nov 2011,
Tony Joseph Macdonald - an inactive director whose contract started on 01 Dec 2002 and was terminated on 16 Nov 2010,
Antionetta Maria Macdonald - an inactive director whose contract started on 11 Apr 2002 and was terminated on 10 Jan 2004.
Last updated on 21 May 2025, BizDb's database contains detailed information about 1 address: 91 Treffers Road, Wigram, Christchurch, 8042 (type: delivery, postal).
Macdonald Holdings 2002 Limited had been using 82 Taylors Mistake Road, Sumner, Christchurch as their registered address up until 21 Dec 2012.
A total of 1000 shares are allocated to 4 shareholders (3 groups). The first group consists of 998 shares (99.8 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 1 share (0.1 per cent). Finally the third share allotment (1 share 0.1 per cent) made up of 1 entity.
Previous addresses
Address #1: 82 Taylors Mistake Road, Sumner, Christchurch, 8081 New Zealand
Registered & physical address used from 11 Nov 2011 to 21 Dec 2012
Address #2: 4 Waikare Lane, Christchurch New Zealand
Physical & registered address used from 29 Oct 2003 to 11 Nov 2011
Address #3: 4 Waikere Lane, Christchurch
Registered address used from 26 Jun 2003 to 29 Oct 2003
Address #4: Mckenzie Associates, 287 Durham Street, Christchurch
Physical address used from 11 Apr 2002 to 29 Oct 2003
Address #5: Mckenzie Associates, 287 Durham Street, Christchurch
Registered address used from 11 Apr 2002 to 26 Jun 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 11 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 998 | |||
| Other (Other) | Macdonald Family Trust |
Rd 6 West Melton 7676 New Zealand |
03 Oct 2018 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Other (Other) | Macdonald Family Trust |
Rd 6 West Melton 7676 New Zealand |
03 Oct 2018 - |
| Individual | Macdonald, Antionetta Maria |
Rd 6 Christchurch 7676 New Zealand |
11 Apr 2002 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Macdonald, Peter James |
Rd 6 Christchurch 7676 New Zealand |
11 Apr 2002 - |
Antionetta Maria Macdonald - Director
Appointment date: 30 Jan 2010
Address: Rd6, Christchurch, 7676 New Zealand
Address used since 01 Oct 2013
Peter James Macdonald - Director
Appointment date: 30 Jan 2010
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 21 Dec 2012
Nicholas James Macdonald - Director (Inactive)
Appointment date: 30 Jan 2010
Termination date: 03 Nov 2011
Address: Christchurch,
Address used since 30 Jan 2010
Tony Joseph Macdonald - Director (Inactive)
Appointment date: 01 Dec 2002
Termination date: 16 Nov 2010
Address: Christchurch, 8042 New Zealand
Address used since 20 Oct 2005
Antionetta Maria Macdonald - Director (Inactive)
Appointment date: 11 Apr 2002
Termination date: 10 Jan 2004
Address: Bexley, Christchurch,
Address used since 11 Apr 2002
Maccommercial Limited
94 Adams Road
Energy Collection Investment Limited
79 Adams Road
J & G Milne Limited
121 Adams Road
Adult Conductive Education Trust
184 Adams Road
Vip Software Limited
123 Halkett Road
Chen & Ge Limited
99b Lowes Road
Harvest Park Trade Corporate Limited
19 Woodstock Place
J L Cartage Limited
34 Dickson Crescent
Oriental Treasures Limited
17 Bella Rosa Dr
Pab Limited
18 Blankney Street
Poststars Limited
28 Gibson Drive