The Three Mac Company Limited, a registered company, was launched on 21 Jun 1989. 9429039321664 is the NZBN it was issued. This company has been managed by 6 directors: Daniel John Coates - an active director whose contract started on 09 Jan 2013,
Philip John Marshall - an active director whose contract started on 04 Dec 2013,
Aaron James Wallace - an active director whose contract started on 19 Sep 2023,
Michael Thomas Mcguinness - an inactive director whose contract started on 21 Jun 1989 and was terminated on 28 Aug 2021,
Ian Warren Mcsweeney - an inactive director whose contract started on 21 Jun 1989 and was terminated on 18 Feb 2021.
Updated on 29 Mar 2024, the BizDb data contains detailed information about 1 address: 91 Carbine Road, Mt Wellington, Auckland, 1060 (types include: office, delivery).
The Three Mac Company Limited had been using 91 Carbine Road, Mt Wellington, Auckland as their physical address up until 16 Jul 2013.
A single entity owns all company shares (exactly 4975 shares) - Mercante Holdings Limited - located at 1060, Mount Wellington, Auckland.
Principal place of activity
91 Carbine Road, Mt Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: 91 Carbine Road, Mt Wellington, Auckland, 1066 New Zealand
Physical & registered address used from 18 Aug 2010 to 16 Jul 2013
Address #2: 20 Te Puni Street, Petone, Wellington New Zealand
Physical address used from 30 Jul 1998 to 18 Aug 2010
Address #3: 12 Te Puni Street, Petone
Registered address used from 05 Feb 1997 to 18 Aug 2010
Address #4: 20 Te Puni Street, Petone New Zealand
Registered address used from 05 Feb 1997 to 05 Feb 1997
Basic Financial info
Total number of Shares: 4975
Annual return filing month: February
Annual return last filed: 19 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4975 | |||
Entity (NZ Limited Company) | Mercante Holdings Limited Shareholder NZBN: 9429048340472 |
Mount Wellington Auckland 1060 New Zealand |
25 Jun 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Davis Trading Company Limited Shareholder NZBN: 9429000004428 Company Number: 20032 |
Mt Wellingon Auckland 1060 New Zealand |
08 Jul 2013 - 25 Jun 2020 |
Individual | Mcguinness, Michael Thomas |
St Heliers Auckland New Zealand |
21 Jun 1989 - 26 Jan 2011 |
Entity | Davis Trading Company Limited Shareholder NZBN: 9429000004428 Company Number: 20032 |
Mt Wellingon Auckland 1060 New Zealand |
08 Jul 2013 - 25 Jun 2020 |
Individual | Mcgown, Kerry Alexander |
Boulcott Lower Hutt 5010 New Zealand |
21 Jun 1989 - 26 Jan 2011 |
Entity | Davis Trading Company Limited Shareholder NZBN: 9429000004428 Company Number: 20032 |
21 Jun 1989 - 08 Jul 2013 | |
Individual | Mcsweeney, Ian Warren |
Hokowhitu Palmerston North 4410 New Zealand |
21 Jun 1989 - 26 Jan 2011 |
Entity | Davis Trading Company Limited Shareholder NZBN: 9429000004428 Company Number: 20032 |
21 Jun 1989 - 08 Jul 2013 |
Ultimate Holding Company
Daniel John Coates - Director
Appointment date: 09 Jan 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Feb 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 09 Jan 2013
Philip John Marshall - Director
Appointment date: 04 Dec 2013
Address: Rd 3, Katikati, 3170 New Zealand
Address used since 04 Dec 2013
Aaron James Wallace - Director
Appointment date: 19 Sep 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Sep 2023
Michael Thomas Mcguinness - Director (Inactive)
Appointment date: 21 Jun 1989
Termination date: 28 Aug 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Jan 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 09 May 2006
Ian Warren Mcsweeney - Director (Inactive)
Appointment date: 21 Jun 1989
Termination date: 18 Feb 2021
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 21 Jul 2010
Kerry Alexander Mcgown - Director (Inactive)
Appointment date: 21 Jun 1989
Termination date: 30 Nov 2013
Address: Lower Hutt, Wellington,
Address used since 31 Jul 2009
Tuscan Property Investments Limited
91 Carbine Road
Generation 5 Aht Consulting Limited
29 Clemow Drive
Megazone Manukau Limited
20 Clemow Drive
Zone Family Entertainment (nz) Limited
20 Clemow Drive
Valley Fresh Direct Limited
27 Clemow Drive
Valley Fresh Direct Nz Limited
27 Clemow Drive