Shortcuts

Macaulay Metals Limited

Type: NZ Limited Company (Ltd)
9429038532177
NZBN
664874
Company Number
Registered
Company Status
F332210
Industry classification code
Cans, Metal - Recycling, Collecting, Sorting, Dealing Or Wholesaling
Industry classification description
Current address
45 Seaview Road
Lower Hutt
Wellington New Zealand
Physical & registered & service address used since 07 May 1999
Po Box 38302
Wellington Mail Centre
Lower Hutt 5045
New Zealand
Postal address used since 03 Oct 2019
45 Seaview Road
Lower Hutt
Wellington 5010
New Zealand
Office & delivery address used since 03 Oct 2019

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.

Addresses

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

Contact info
64 4 5892222
02 Oct 2018 Phone
jeff.harris@macaulaymetals.co.nz
03 Oct 2019 nzbn-reserved-invoice-email-address-purpose
jeff.harris@macaulaymetals.co.nz
02 Oct 2018 Email
www.macaulaymetals.co.nz
02 Oct 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 500000
Individual Hay, Matthew Charles Ngaio
Wellington

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Macaulay, Mark James Raumati South
Individual Purcell, Charles Andrea Ngaio
Wellington

New Zealand
Individual Harris, Jeffrey Bruce Ngaio
Wellington

New Zealand
Individual Harris, Jeffrey Bruce Ngaio
Wellington

New Zealand
Directors

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

Nearby companies

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

Similar companies

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