Macaulay Metals Limited, a registered company, was incorporated on 24 Nov 1995. 9429038532177 is the business number it was issued. "Cans, metal - recycling, collecting, sorting, dealing or wholesaling" (ANZSIC F332210) is how the company has been classified. This company has been supervised by 6 directors: Jeffrey Bruce Harris - an active director whose contract started on 24 Nov 1995,
Charles Andrea Purcell - an inactive director whose contract started on 07 Nov 2011 and was terminated on 21 Feb 2014,
Mark Terrence Giles - an inactive director whose contract started on 07 Nov 2011 and was terminated on 21 Feb 2014,
Kimmitt Rowland Ellis - an inactive director whose contract started on 07 Nov 2011 and was terminated on 21 Feb 2014,
Anna Dagmar Farrier - an inactive director whose contract started on 01 Jan 2013 and was terminated on 21 Feb 2014.
Updated on 18 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 38302, Wellington Mail Centre, Lower Hutt, 5045 (types include: postal, office).
Macaulay Metals Limited had been using 10 Regent Street, Petone, Lower Hutt as their registered address until 07 May 1999.
Previous names used by this company, as we managed to find at BizDb, included: from 24 Nov 1995 to 01 Oct 2010 they were named W Macaulay Limited.
A single entity owns all company shares (exactly 500000 shares) - Hay, Matthew Charles - located at 5045, Ngaio, Wellington.
Principal place of activity
45 Seaview Road, Lower Hutt, Wellington, 5010 New Zealand
Previous address
Address #1: 10 Regent Street, Petone, Lower Hutt
Registered & physical address used from 07 May 1999 to 07 May 1999
Basic Financial info
Total number of Shares: 500000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500000 | |||
Individual | Hay, Matthew Charles |
Ngaio Wellington New Zealand |
04 Dec 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macaulay, Mark James |
Raumati South |
24 Nov 1995 - 01 Jun 2005 |
Individual | Purcell, Charles Andrea |
Ngaio Wellington New Zealand |
03 May 2004 - 23 Jun 2014 |
Individual | Harris, Jeffrey Bruce |
Ngaio Wellington New Zealand |
03 May 2004 - 22 Feb 2012 |
Individual | Harris, Jeffrey Bruce |
Ngaio Wellington New Zealand |
03 May 2004 - 22 Feb 2012 |
Jeffrey Bruce Harris - Director
Appointment date: 24 Nov 1995
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 12 Dec 2003
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
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
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
Mark James Macaulay - Director (Inactive)
Appointment date: 01 Dec 1995
Termination date: 21 Nov 2007
Address: Raumati South,
Address used since 01 May 2005
And Therefore None Limited
10 Regent Street
Stansborough Limited
68 Fitzherbert Street
Supercare Hawkes Bay Limited
79 Fitzherbert Street
Supercare Auckland Limited
79 Fitzherbert Street
Supercare Taranaki Limited
79 Fitzherbert Street
Supercare Manawatu Limited
79 Fitzherbert Street
Ingot Metals (porirua) Limited
C/- Simon Bognuda & Co
Karehana Recycling And Disposal Limited
60 Main Road
Ken Rubber Limited
90 Totara Park Road
Macaulay Properties Limited
45 Seaview Road
Metal Breakers Nz Limited
51 Kakariki Grove
Taupo Metal Recyclers Limited
40 Cadbury Road