Shortcuts

Mccrae Limited

Type: NZ Limited Company (Ltd)
9429038354632
NZBN
801807
Company Number
Registered
Company Status
Current address
Orion House
181 Grafton Road
Grafton, Auckland 1010
New Zealand
Service & physical address used since 24 Aug 2012
208 Ponsonby Road
Ponsonby
Auckland 1011
New Zealand
Registered address used since 15 Feb 2022

Mccrae Limited, a registered company, was launched on 18 Mar 1996. 9429038354632 is the New Zealand Business Number it was issued. This company has been managed by 4 directors: Ian Richard Mccrae - an active director whose contract began on 18 Mar 1996,
Bernard Meredith - an inactive director whose contract began on 18 Mar 1996 and was terminated on 12 May 1997,
Chong Yeng Chan - an inactive director whose contract began on 18 Mar 1996 and was terminated on 12 May 1997,
Anthony Derek Watts - an inactive director whose contract began on 18 Mar 1996 and was terminated on 18 Mar 1996.
Last updated on 26 Mar 2024, our data contains detailed information about 1 address: 208 Ponsonby Road, Ponsonby, Auckland, 1011 (types include: registered, physical).
Mccrae Limited had been using 208 Ponsonby Road, Ponsonby, Auckland as their registered address up until 15 Feb 2022.
More names for this company, as we established at BizDb, included: from 18 Mar 1996 to 10 May 2001 they were called Orion Investments Limited.
A single entity owns all company shares (exactly 1000 shares) - Mccrae, Ian Richard - located at 1011, Remuera, Auckland.

Addresses

Previous addresses

Address #1: 208 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Registered address used from 16 Jun 2020 to 15 Feb 2022

Address #2: Orion House, 181 Grafton Road, Grafton, Auckland, 1010 New Zealand

Registered address used from 24 Aug 2012 to 16 Jun 2020

Address #3: Level 2 Orion House, Cnr Mary & Enfield Streets, Mt Eden, Auckland New Zealand

Registered address used from 07 May 2002 to 24 Aug 2012

Address #4: 1 Beresford Street, Newton, Auckland

Physical address used from 12 Apr 2000 to 12 Apr 2000

Address #5: Level 2, Orion House, Cnr Mary & Enfield Streets, Mt Eden, Auckland New Zealand

Physical address used from 12 Apr 2000 to 24 Aug 2012

Address #6: 8th Floor, Westpac Tower, 120 Albert Street, Auckland

Registered address used from 11 Apr 2000 to 07 May 2002

Address #7: Level 4, 8-10 Whitaker Place, Auckland

Physical address used from 31 Oct 1997 to 12 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 12 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Mccrae, Ian Richard Remuera
Auckland
1050
New Zealand
Directors

Ian Richard Mccrae - Director

Appointment date: 18 Mar 1996

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 Feb 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Aug 2012


Bernard Meredith - Director (Inactive)

Appointment date: 18 Mar 1996

Termination date: 12 May 1997

Address: Torbay, Auckland,

Address used since 18 Mar 1996


Chong Yeng Chan - Director (Inactive)

Appointment date: 18 Mar 1996

Termination date: 12 May 1997

Address: Glen Eden, Auckland,

Address used since 18 Mar 1996


Anthony Derek Watts - Director (Inactive)

Appointment date: 18 Mar 1996

Termination date: 18 Mar 1996

Address: Epsom, Auckland,

Address used since 18 Mar 1996