Shortcuts

Mac Way Limited

Type: NZ Limited Company (Ltd)
9429038764943
NZBN
612099
Company Number
Registered
Company Status
Current address
17 Westview Place
Huntsbury
Christchurch 8022
New Zealand
Physical & service address used since 25 Sep 2018
7 Jim Hickey Way
Rolleston
Rolleston 7614
New Zealand
Registered address used since 22 Jul 2022
7 Mckenzie Street
Geraldine
Geraldine 7930
New Zealand
Registered & service address used since 18 May 2023

Mac Way Limited, a registered company, was registered on 20 May 1993. 9429038764943 is the New Zealand Business Number it was issued. The company has been supervised by 2 directors: Andrew Bruce Mckenzie - an active director whose contract started on 20 May 1993,
Robert Aaron Gordon - an inactive director whose contract started on 20 May 1993 and was terminated on 21 Mar 1994.
Last updated on 09 Apr 2024, our database contains detailed information about 1 address: 7 Mckenzie Street, Geraldine, Geraldine, 7930 (category: registered, service).
Mac Way Limited had been using 75 Hungerford Drive, Rolleston, Rolleston as their registered address until 22 Jul 2022.
Old names for the company, as we found at BizDb, included: from 28 Feb 2006 to 22 Feb 2012 they were called Hunter Mcbain Nz Limited, from 28 Apr 1994 to 28 Feb 2006 they were called Independent Scales Limited and from 20 May 1993 to 28 Apr 1994 they were called Equinoxe 82 Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 51 shares (51%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 49 shares (49%).

Addresses

Previous addresses

Address #1: 75 Hungerford Drive, Rolleston, Rolleston, 7615 New Zealand

Registered address used from 06 Sep 2021 to 22 Jul 2022

Address #2: 8 Witney Lane, Rd 4, Ashburton, 7774 New Zealand

Registered address used from 30 Mar 2020 to 06 Sep 2021

Address #3: 49 Coleridge Street, Sydenham, Christchurch, 8023 New Zealand

Registered address used from 11 Sep 2019 to 30 Mar 2020

Address #4: 49 Coleridge Street, Sydenham, Christchurch, 8023 New Zealand

Registered address used from 01 Mar 2012 to 11 Sep 2019

Address #5: 49 Coleridge Street, Sydenham, Christchurch, 8023 New Zealand

Physical address used from 01 Mar 2012 to 25 Sep 2018

Address #6: Canterbury Taxation Service Ltd, 49 Coleridge Street, Sydenham, Christchurch New Zealand

Physical & registered address used from 05 Mar 2010 to 01 Mar 2012

Address #7: Canterbury Taxation Service Ltd, 410 Colombo Street, Sydenham

Physical address used from 11 Nov 2005 to 05 Mar 2010

Address #8: Canterbury Taxation Service Ltd, 410 Colombo Street, Sydenham, Christchurch

Registered address used from 12 Feb 2005 to 05 Mar 2010

Address #9: 32 Montreal Street, Christchurch

Physical address used from 01 Oct 2004 to 11 Nov 2005

Address #10: 32 Montreal Street, Christchurch

Registered address used from 01 Oct 2004 to 12 Feb 2005

Address #11: Canterbury Taxation Service Ltd, 2nd, Floor Bnz Buildings, Cnr Wordsworth And, Colombo Str, Christchurch

Physical & registered address used from 01 Jul 1997 to 01 Oct 2004

Contact info
64 3 3327416
17 Sep 2018 Phone
margot.andrew@xtra.co.nz
17 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 11 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 51
Individual Mckenzie, Andrew Bruce Huntsbury
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 49
Individual Mcbain, Margot Huntsbury
Christchurch
8022
New Zealand
Directors

Andrew Bruce Mckenzie - Director

Appointment date: 20 May 1993

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 10 Sep 2012


Robert Aaron Gordon - Director (Inactive)

Appointment date: 20 May 1993

Termination date: 21 Mar 1994

Address: Christchurch,

Address used since 20 May 1993

Nearby companies

Magellan Specialists Limited
49 Coleridge Street

G J Bobsien Limited
49 Coleridge Street

Science Alive Charitable Trust
Science Alive

Nz Mainco Limited
41 Coleridge Street

Christchurch Science Technology Trust Board
Science Alive Building

Air Tool Solutions Limited
37a Coleridge Street