Macaulay Properties Limited was registered on 10 Sep 1998 and issued an NZ business number of 9429037765781. The registered LTD company has been supervised by 7 directors: Jeffrey Bruce Harris - an active director whose contract began on 10 Sep 1998,
Kimmitt Rowland Ellis - an inactive director whose contract began on 07 Nov 2011 and was terminated on 21 Feb 2014,
Charles Andrea Purcell - an inactive director whose contract began on 07 Nov 2011 and was terminated on 21 Feb 2014,
Mark Terrence Giles - an inactive director whose contract began on 07 Nov 2011 and was terminated on 21 Feb 2014,
Anna Dagmar Farrier - an inactive director whose contract began on 01 Jan 2013 and was terminated on 21 Feb 2014.
As stated in BizDb's database (last updated on 16 Mar 2024), the company uses 1 address: Po Box 38302, Wellington Mail Centre, Lower Hutt, 5045 (type: postal, office).
Until 09 Oct 2007, Macaulay Properties Limited had been using Kpmg, Level 9, 2-10 Customhouse Quay, Wellington 6011 as their registered address.
BizDb identified previous aliases used by the company: from 10 Sep 1998 to 30 Jun 2012 they were called Harmac Properties Limited.
A total of 10 shares are allotted to 1 group (2 shareholders in total). In the first group, 10 shares are held by 2 entities, namely:
Hay, Matthew Charles (an individual) located at Ngaio, Wellington,
Harris, Jeffrey Bruce (an individual) located at Ngaio, Wellington. Macaulay Properties Limited was categorised as "Investment - commercial property" (business classification L671230).
Other active addresses
Address #4: 45 Seaview Road, Seaview, Lower Hutt, 5010 New Zealand
Office & delivery address used from 03 Oct 2019
Principal place of activity
45 Seaview Road, Seaview, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: Kpmg, Level 9, 2-10 Customhouse Quay, Wellington 6011
Registered & physical address used from 15 Jan 2007 to 09 Oct 2007
Address #2: Level 7, Kpmg Centre, 135 Victoria Street, Wellington
Physical address used from 04 Sep 2000 to 15 Jan 2007
Address #3: K P M G, 135 Victoria Street, Wellington
Physical address used from 04 Sep 2000 to 04 Sep 2000
Address #4: K P M G, 135 Victoria Street, Wellington
Registered address used from 12 Apr 2000 to 15 Jan 2007
Basic Financial info
Total number of Shares: 10
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Individual | Hay, Matthew Charles |
Ngaio Wellington New Zealand |
04 Dec 2009 - |
Individual | Harris, Jeffrey Bruce |
Ngaio Wellington New Zealand |
10 Sep 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Purcell, Charles Andrea |
Roseneath Wellington |
10 Sep 1998 - 23 Jun 2014 |
Individual | Macaulay, Mark James |
Raumati |
10 Sep 1998 - 11 Sep 2009 |
Jeffrey Bruce Harris - Director
Appointment date: 10 Sep 1998
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 17 Jan 2005
Kimmitt Rowland Ellis - Director (Inactive)
Appointment date: 07 Nov 2011
Termination date: 21 Feb 2014
Address: Parnell, Auckland, 1052 New Zealand
Address used since 07 Nov 2011
Charles Andrea Purcell - Director (Inactive)
Appointment date: 07 Nov 2011
Termination date: 21 Feb 2014
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 07 Nov 2011
Mark Terrence Giles - Director (Inactive)
Appointment date: 07 Nov 2011
Termination date: 21 Feb 2014
Address: Devonport, Auckland, 0624 New Zealand
Address used since 07 Nov 2011
Anna Dagmar Farrier - Director (Inactive)
Appointment date: 01 Jan 2013
Termination date: 21 Feb 2014
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 01 Jan 2013
Charles Andrea Purcell - Director (Inactive)
Appointment date: 26 Mar 2008
Termination date: 23 Jul 2008
Address: Roseneath, Wellington,
Address used since 26 Mar 2008
Mark James Macaulay - Director (Inactive)
Appointment date: 10 Sep 1998
Termination date: 09 Jul 2008
Address: Raumati,
Address used since 31 Oct 2005
Retreva Limited
45 Seaview Road
Macaulay Metals Limited
45 Seaview Road
Formway Holdings Limited
43b Seaview Road
Formway Components
43b Seaview Road
Formway Design Studio Limited
43b Seaview Road
Formway Furniture Limited
43b Seaview Rd
Gilmer Towers Limited
19 Seaview Road
Jamaica Investments Limited
115 Gracefield Road
Places To Lease Limited
3 Tunnel Grove
Plantcare International Limited
17 Toop Street
Retreva Limited
45 Seaview Road
St Laurence Securities Limited
19 Seaview Road