Shortcuts

Mackay 1977 Limited

Type: NZ Limited Company (Ltd)
9429038180729
NZBN
838475
Company Number
Registered
Company Status
Current address
17c Corinthian Drive
Albany
Auckland 0632
New Zealand
Physical & registered & service address used since 11 May 2017

Mackay 1977 Limited, a registered company, was incorporated on 24 Dec 1996. 9429038180729 is the NZBN it was issued. This company has been supervised by 7 directors: Helen Martha Moore - an active director whose contract began on 24 Dec 1996,
Garry Francis Hassall - an active director whose contract began on 24 Dec 1996,
Ross Barraclough - an active director whose contract began on 14 May 2014,
Danielle Emma Christoffersen - an inactive director whose contract began on 20 Apr 2012 and was terminated on 21 May 2013,
Jill Louise Howard - an inactive director whose contract began on 14 Aug 2008 and was terminated on 20 Apr 2012.
Updated on 19 Mar 2024, our database contains detailed information about 1 address: 17C Corinthian Drive, Albany, Auckland, 0632 (types include: physical, registered).
Mackay 1977 Limited had been using 17C Corinthian Drive, Albany, Auckland as their registered address until 11 May 2017.
A total of 1000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 333 shares (33.3 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 334 shares (33.4 per cent). Finally there is the 3rd share allocation (333 shares 33.3 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand

Registered address used from 09 Jun 2016 to 11 May 2017

Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand

Physical address used from 28 Apr 2014 to 11 May 2017

Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand

Registered address used from 28 Apr 2014 to 09 Jun 2016

Address: Mgi Auckland Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland New Zealand

Registered & physical address used from 07 Jul 2008 to 28 Apr 2014

Address: Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Registered & physical address used from 22 Aug 2007 to 07 Jul 2008

Address: M A Sharp & Associates, 17 Neville Street, Warkworth

Physical address used from 24 Jan 2001 to 22 Aug 2007

Address: C/- Michael Sharp, Chartered Accountant, 3 Elizabeth Place, Warkworth

Registered address used from 24 Jan 2001 to 22 Aug 2007

Address: C/- Michael Sharp, Chartered Accountant, 3 Elizabeth Place, Warkworth

Physical address used from 24 Jan 2001 to 24 Jan 2001

Address: C/- Michael Sharp, Chartered Accountant, 3 Elizabeth Place, Warkworth

Registered address used from 11 Apr 2000 to 24 Jan 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 18 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 333
Individual Barraclough, Ross Mount Eden
Auckland
1024
New Zealand
Shares Allocation #2 Number of Shares: 334
Individual Moore, Helen Martha St Marys Bay
Auckland
Shares Allocation #3 Number of Shares: 333
Individual Hassall, Garry Francis Murrays Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Howard, Jill Louise Albany
Auckland
Individual Hassall, Garry Francis Murrays Bay
Individual Sharp, Michael Anthony Warkworth
Individual Christoffersen, Danielle Emma Ponsonby
Auckland
1011
New Zealand
Director Danielle Emma Christoffersen Ponsonby
Auckland
1011
New Zealand
Individual Moore, Helen Martha St Marys Bay
Auckland
Directors

Helen Martha Moore - Director

Appointment date: 24 Dec 1996

Address: St Marys Bay, Auckland, 1011 New Zealand

Address used since 15 Aug 2007


Garry Francis Hassall - Director

Appointment date: 24 Dec 1996

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 31 May 2011


Ross Barraclough - Director

Appointment date: 14 May 2014

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 14 May 2014


Danielle Emma Christoffersen - Director (Inactive)

Appointment date: 20 Apr 2012

Termination date: 21 May 2013

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 20 Apr 2012


Jill Louise Howard - Director (Inactive)

Appointment date: 14 Aug 2008

Termination date: 20 Apr 2012

Address: 361 Paremoremo Road, Paremoremo, North Shore City, 0632 New Zealand

Address used since 27 May 2010


Michael Anthony Sharp - Director (Inactive)

Appointment date: 24 Dec 1996

Termination date: 14 Aug 2008

Address: Warkworth,

Address used since 02 Jun 2003


Bruce William Lawrence - Director (Inactive)

Appointment date: 24 Dec 1996

Termination date: 30 Jun 1997

Address: Algies Bay, Auckland,

Address used since 24 Dec 1996

Nearby companies

Kealoha Limited
17c Corinthian Drive

Residence (new Lynn) General Partner Limited
17c Corinthian Drive

Lewis Investments Limited
17c Corinthian Drive

Residence (birkenhead) General Partner Limited
17c Corinthian Drive

Force4 Limited
17c Corinthian Drive

Bms-it Limited
17c Corinthian Drive