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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Individual | Mckenzie, Andrew Bruce |
Huntsbury Christchurch 8022 New Zealand |
20 May 1993 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Mcbain, Margot |
Huntsbury Christchurch 8022 New Zealand |
20 May 1993 - |
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
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