Shortcuts

Macaulay Properties Limited

Type: NZ Limited Company (Ltd)
9429037765781
NZBN
924458
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
45 Seaview Road
Seaview
Lower Hutt
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 02 Oct 2007
45 Seaview Road
Seaview
Lower Hutt New Zealand
Physical & registered & service address used since 09 Oct 2007
Po Box 38302
Wellington Mail Centre
Lower Hutt 5045
New Zealand
Postal address used since 03 Oct 2019

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).

Addresses

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

Contact info
64 4 5892222
02 Oct 2018 Phone
jeff.harris@macaulaymetals.co.nz
03 Oct 2019 nzbn-reserved-invoice-email-address-purpose
jeff.harris@macaulaymetals.co.nz
02 Oct 2018 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 10
Individual Hay, Matthew Charles Ngaio
Wellington

New Zealand
Individual Harris, Jeffrey Bruce Ngaio
Wellington

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Purcell, Charles Andrea Roseneath
Wellington
Individual Macaulay, Mark James Raumati
Directors

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

Nearby companies

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

Similar companies

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