Makaroa Holdings Limited, a registered company, was incorporated on 21 Nov 1997. 9429037951672 is the number it was issued. This company has been run by 6 directors: Terrence Alexander Stirling - an active director whose contract started on 24 Jun 1998,
Margaret Anne Stirling - an active director whose contract started on 25 Jan 2002,
Nigel Grant Stirling - an active director whose contract started on 20 May 2020,
John Robert Mccormack - an inactive director whose contract started on 16 Jan 1998 and was terminated on 24 Jun 1998,
Kelvin John Glenn - an inactive director whose contract started on 16 Jan 1998 and was terminated on 24 Jun 1998.
Last updated on 28 Mar 2024, BizDb's database contains detailed information about 1 address: 4Th Floor, Capitol Building, 67 Princes Street, Dunedin, 9016 (types include: registered, physical).
Makaroa Holdings Limited had been using 102 Clyde Street, Balclutha, Balclutha as their registered address up to 17 Jul 2017.
One entity owns all company shares (exactly 2000000 shares) - Stirling Holdings Limited - located at 9016, Balclutha, Balclutha.
Previous addresses
Address: 102 Clyde Street, Balclutha, Balclutha, 9230 New Zealand
Registered & physical address used from 06 Jun 2017 to 17 Jul 2017
Address: C/- New Zealand Guardian Trust Company L, N Z I House, 96 Hereford Street, Christchurch
Registered address used from 16 Jul 1998 to 16 Jul 1998
Address: C/- Albert Alloo & Sons, 4th Floor Capitol Building, 67 Princes Street, Dunedin
Registered address used from 16 Jul 1998 to 16 Jul 1998
Address: 4th Floor, Capitol Building, 67 Princes Street, Dunedin New Zealand
Registered address used from 16 Jul 1998 to 06 Jun 2017
Address: C/- Albert Alloo & Sons, 4th Floor Capitol Building, 67 Princes Street, Dunedin
Registered address used from 14 Feb 1998 to 16 Jul 1998
Address: 4th Floor Capitol Building, 67 Princes Street, Dunedin New Zealand
Physical address used from 24 Nov 1997 to 06 Jun 2017
Basic Financial info
Total number of Shares: 2000000
Annual return filing month: September
Annual return last filed: 18 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000000 | |||
Entity (NZ Limited Company) | Stirling Holdings Limited Shareholder NZBN: 9429046141101 |
Balclutha Balclutha 9230 New Zealand |
28 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | White Water Holdings Limited Shareholder NZBN: 9429038466502 Company Number: 681093 |
21 Nov 1997 - 28 Jun 2017 | |
Entity | White Water Holdings Limited Shareholder NZBN: 9429038466502 Company Number: 681093 |
21 Nov 1997 - 28 Jun 2017 |
Ultimate Holding Company
Terrence Alexander Stirling - Director
Appointment date: 24 Jun 1998
Address: Rd 2, Milton, 9292 New Zealand
Address used since 01 Sep 2022
Address: R D 2, Milton, 4064 New Zealand
Address used since 04 Apr 2016
Margaret Anne Stirling - Director
Appointment date: 25 Jan 2002
Address: Rd 2, Milton, 9292 New Zealand
Address used since 01 Sep 2022
Address: R D 2, Milton, 4064 New Zealand
Address used since 04 Apr 2016
Nigel Grant Stirling - Director
Appointment date: 20 May 2020
Address: Balclutha, 9230 New Zealand
Address used since 07 Sep 2022
Address: Balclutha, Balclutha, 9230 New Zealand
Address used since 20 May 2020
John Robert Mccormack - Director (Inactive)
Appointment date: 16 Jan 1998
Termination date: 24 Jun 1998
Address: Christchurch,
Address used since 16 Jan 1998
Kelvin John Glenn - Director (Inactive)
Appointment date: 16 Jan 1998
Termination date: 24 Jun 1998
Address: Christchurch,
Address used since 16 Jan 1998
Peter Bertram Alloo - Director (Inactive)
Appointment date: 21 Nov 1997
Termination date: 16 Jan 1998
Address: Dunedin,
Address used since 21 Nov 1997
Black Forest Park Limited
102 Clyde Street
Brad Pullar Builder Limited
102 Clyde Street
Lewiston Farm Limited
102 Clyde Street
Glenayr Properties Limited
102 Clyde Street
Iona Dairy Limited
102 Clyde Street
Matau Farm (2005) Limited
Shand Thomson