Maycroft Construction Limited, a registered company, was started on 17 Mar 1997. 9429038128905 is the NZBN it was issued. "Building, non-residential construction - commercial buildings, hotels, etc" (business classification E302010) is how the company is categorised. This company has been run by 8 directors: Philip Wootton - an active director whose contract began on 27 Nov 1998,
Phillip Wootton - an active director whose contract began on 27 Nov 1998,
Grant Kenneth Gunn - an active director whose contract began on 08 Oct 2008,
Andrew Mckenzie Smith - an active director whose contract began on 08 Oct 2008,
Peter Ross - an inactive director whose contract began on 27 Nov 1998 and was terminated on 01 Apr 2018.
Last updated on 16 Apr 2024, our database contains detailed information about 4 addresses the company uses, namely: 6 Gear Street, Petone, Lower Hutt, 5012 (office address),
6 Gear Street, Petone, Lower Hutt, 5012 (delivery address),
6 Gear Street, Petone, Lower Hutt, 5012 (physical address),
6 Gear Street, Petone, Lower Hutt, 5012 (service address) among others.
Maycroft Construction Limited had been using Level 2, 1 Market Grove, Hutt Central, Lower Hutt as their physical address up to 29 Nov 2022.
Old names used by the company, as we established at BizDb, included: from 17 Mar 1997 to 01 Apr 1997 they were named Rankine Investments Limited.
One entity owns all company shares (exactly 384614 shares) - Maycroft Group Limited - located at 5012, Petone, Lower Hutt.
Other active addresses
Address #4: 6 Gear Street, Petone, Lower Hutt, 5012 New Zealand
Office & delivery address used from 04 Sep 2023
Principal place of activity
Level 2, 1 Market Grove, Hutt Central, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: Level 2, 1 Market Grove, Hutt Central, Lower Hutt, 5010 New Zealand
Physical & registered address used from 25 Sep 2018 to 29 Nov 2022
Address #2: 1 Market Grove, Hutt Central, Lower Hutt, 5010 New Zealand
Physical address used from 25 Jun 2018 to 25 Sep 2018
Address #3: 1 Market Grove, Hutt Central, Lower Hutt, 5010 New Zealand
Registered address used from 14 May 2018 to 25 Sep 2018
Address #4: 14a Gregory Street, Naenae, Lower Hutt New Zealand
Physical address used from 12 Jul 2004 to 25 Jun 2018
Address #5: 14a Gregory Street, Naenae, Lower Hutt New Zealand
Registered address used from 12 Jul 2004 to 14 May 2018
Address #6: 14a Gregory Street, Naenae, Lower Hutt
Registered address used from 11 Apr 2000 to 12 Jul 2004
Address #7: 7 Daly Street, Lower Hutt
Physical address used from 11 Jun 1998 to 12 Jul 2004
Address #8: 14a Gregory Street, Naenae, Lower Hutt
Physical address used from 11 Jun 1998 to 11 Jun 1998
Address #9: 14a Gregory Street, Naenae, Lower Hutt
Registered address used from 11 Jun 1998 to 11 Apr 2000
Basic Financial info
Total number of Shares: 384614
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 384614 | |||
Entity (NZ Limited Company) | Maycroft Group Limited Shareholder NZBN: 9429046909268 |
Petone Lower Hutt 5012 New Zealand |
02 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wootton, Philip |
Rd 1 Upper Hutt 5371 New Zealand |
29 Sep 2008 - 24 Apr 2018 |
Individual | Cathie, Richard Harold |
Lower Hutt |
26 Sep 2005 - 27 Apr 2006 |
Individual | Wootton, Philip |
Rd 1 Upper Hutt 5371 New Zealand |
17 Mar 1997 - 24 Apr 2018 |
Individual | Sewell, Peter Robert |
Trentham Upper Hutt 5018 New Zealand |
13 Oct 2008 - 28 Jul 2016 |
Individual | Murphy, Allison Keillor |
Trentham Upper Hutt 5018 New Zealand |
13 Oct 2008 - 28 Jul 2016 |
Individual | Wootton, Philip Garry |
Blue Mountains Upper Hutt |
26 Sep 2005 - 27 Apr 2006 |
Individual | Howley, Robert Patrick |
Normandale Lower Hutt 5010 New Zealand |
28 Jul 2016 - 02 Apr 2019 |
Individual | Maycroft, Kay Sharon |
Lower Hutt |
26 Sep 2005 - 27 Apr 2006 |
Entity | Mauser Holdings Limited Shareholder NZBN: 9429032745917 Company Number: 2131562 |
Chartered Accountants Ltd 69 Rutherford Street, Lower Hutt 5010 |
13 Oct 2008 - 02 Apr 2019 |
Entity | Gft Holdings Limited Shareholder NZBN: 9429032813289 Company Number: 2115103 |
Lower Hutt |
13 Oct 2008 - 02 Apr 2019 |
Individual | Wootton, Margaret Ann |
Blue Mountains Upper Hutt |
26 Sep 2005 - 27 Apr 2006 |
Entity | Cms Trustees Limited Shareholder NZBN: 9429038024672 Company Number: 870283 |
29 Sep 2008 - 28 Jul 2016 | |
Other | Public Trust | 26 Sep 2005 - 27 Apr 2006 | |
Entity | Scw Trustees Limited Shareholder NZBN: 9429038193149 Company Number: 835890 |
26 Sep 2005 - 27 Apr 2006 | |
Individual | Ross, Susan |
Trentham Upper Hutt 5018 New Zealand |
26 Sep 2005 - 28 Jul 2016 |
Individual | Hulston, David Andrew |
Lower Hutt |
26 Sep 2005 - 27 Apr 2006 |
Entity | Mauser Holdings Limited Shareholder NZBN: 9429032745917 Company Number: 2131562 |
Chartered Accountants Ltd 69 Rutherford Street, Lower Hutt 5010 |
13 Oct 2008 - 02 Apr 2019 |
Individual | Yeow, Nigel Edward |
Waterloo Lower Hutt 5011 New Zealand |
28 Jul 2016 - 02 Apr 2019 |
Individual | Gunn, Grant Kenneth |
Eastbourne Lower Hutt 5013 New Zealand |
13 Oct 2008 - 02 Apr 2019 |
Individual | Wootton, Phillip |
Rd 1 Upper Hutt 5371 New Zealand |
24 Apr 2018 - 02 Apr 2019 |
Individual | Smith, Andrew Mckenzie |
Rd 4 Martinborough 5784 New Zealand |
13 Oct 2008 - 02 Apr 2019 |
Individual | Maycroft, Denis Grant |
Lower Hutt |
26 Sep 2005 - 27 Apr 2006 |
Individual | Pivac, Thomas Michael |
Trentham Upper Hutt 5018 New Zealand |
26 Sep 2005 - 28 Jul 2016 |
Individual | Maycroft, Darryl Briton |
Lower Hutt |
26 Sep 2005 - 27 Apr 2006 |
Individual | Maycroft, Darryl Briton |
Lower Hutt |
17 Mar 1997 - 19 Aug 2004 |
Individual | Ross, Peter |
Trentham Upper Hutt 5018 New Zealand |
26 Sep 2005 - 28 Jul 2016 |
Individual | Ross, Peter |
Trentham Upper Hutt 5018 New Zealand |
17 Mar 1997 - 28 Jul 2016 |
Entity | Gft Holdings Limited Shareholder NZBN: 9429032813289 Company Number: 2115103 |
Lower Hutt |
13 Oct 2008 - 02 Apr 2019 |
Individual | Wootton, Cheryl Anne |
Rd 1 Upper Hutt 5371 New Zealand |
29 Sep 2008 - 02 Apr 2019 |
Other | Null - Public Trust | 26 Sep 2005 - 27 Apr 2006 | |
Entity | Scw Trustees Limited Shareholder NZBN: 9429038193149 Company Number: 835890 |
26 Sep 2005 - 27 Apr 2006 | |
Entity | Cms Trustees Limited Shareholder NZBN: 9429038024672 Company Number: 870283 |
29 Sep 2008 - 28 Jul 2016 | |
Individual | Wootton, Phillip |
Rd 1 Upper Hutt 5371 New Zealand |
24 Apr 2018 - 02 Apr 2019 |
Individual | Wootton, Cheryl Anne |
Rd 1 Upper Hutt 5371 New Zealand |
29 Sep 2008 - 02 Apr 2019 |
Individual | Maycroft, Denis Grant |
Lower Hutt |
17 Mar 1997 - 19 Aug 2004 |
Ultimate Holding Company
Philip Wootton - Director
Appointment date: 27 Nov 1998
Address: Rd 1, Upper Hutt, 5371 New Zealand
Address used since 18 Aug 2010
Phillip Wootton - Director
Appointment date: 27 Nov 1998
Address: Rd 5, Palmerston North, 4475 New Zealand
Address used since 01 Sep 2020
Address: Rd 1, Upper Hutt, 5371 New Zealand
Address used since 18 Aug 2010
Grant Kenneth Gunn - Director
Appointment date: 08 Oct 2008
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 10 Nov 2017
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 06 Oct 2015
Andrew Mckenzie Smith - Director
Appointment date: 08 Oct 2008
Address: Rd 4, Martinborough, 5784 New Zealand
Address used since 12 Jul 2018
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 09 Sep 2009
Peter Ross - Director (Inactive)
Appointment date: 27 Nov 1998
Termination date: 01 Apr 2018
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 29 Sep 2010
Denis Grant Maycroft - Director (Inactive)
Appointment date: 17 Mar 1997
Termination date: 04 Apr 2008
Address: Lower Hutt,
Address used since 17 Mar 1997
Darryl Briton Maycroft - Director (Inactive)
Appointment date: 17 Mar 1997
Termination date: 04 Apr 2008
Address: Lower Hutt,
Address used since 27 Apr 2006
George Eric Maycroft - Director (Inactive)
Appointment date: 17 Mar 1997
Termination date: 31 Mar 2004
Address: Lower Hutt,
Address used since 17 Mar 1997
Roofworkz Wellington Limited
8 Hollands Crescent
Wellington Continuous Spouting Limited
8 Hollands Crescent
Vishal Holdings Limited
100 Naenae Road
Windy City Cycle Xcessories Limited
23 Gregory Street
Trethewey Stone Limited
230 Cambridge Terrace
Atkinson Agencies Limited
1/125 Naenae Road
C&l Builders Limited
34 Birch Street
Harbour City Ceilings 2012 Limited
69 Rutherford Street
Hard Wood Services Limited
121 Reynolds Street
Pbj Construction Limited
69 Rutherford Street
Strait Construction Limited
3rd Floor
Wellington Installation Services Limited
51 Cudby Street