Shortcuts

The Three Mac Company Limited

Type: NZ Limited Company (Ltd)
9429039321664
NZBN
434607
Company Number
Registered
Company Status
Current address
91 Carbine Road
Mt Wellington
Auckland 1060
New Zealand
Registered & physical & service address used since 16 Jul 2013
91 Carbine Road
Mt Wellington
Auckland 1060
New Zealand
Office & delivery address used since 13 Feb 2022

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.

Addresses

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

Contact info
64 09 5742250
13 Feb 2022 Phone
Financial Data

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
Shares Allocation Number of Shares: 4975
Entity (NZ Limited Company) Mercante Holdings Limited
Shareholder NZBN: 9429048340472
Mount Wellington
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Davis Trading Company Limited
Shareholder NZBN: 9429000004428
Company Number: 20032
Mt Wellingon
Auckland
1060
New Zealand
Individual Mcguinness, Michael Thomas St Heliers
Auckland

New Zealand
Entity Davis Trading Company Limited
Shareholder NZBN: 9429000004428
Company Number: 20032
Mt Wellingon
Auckland
1060
New Zealand
Individual Mcgown, Kerry Alexander Boulcott
Lower Hutt
5010
New Zealand
Entity Davis Trading Company Limited
Shareholder NZBN: 9429000004428
Company Number: 20032
Individual Mcsweeney, Ian Warren Hokowhitu
Palmerston North
4410
New Zealand
Entity Davis Trading Company Limited
Shareholder NZBN: 9429000004428
Company Number: 20032

Ultimate Holding Company

23 Jun 2020
Effective Date
Mercante Holdings Limited
Name
Ltd
Type
8030999
Ultimate Holding Company Number
NZ
Country of origin
1 Gabador Place
Mount Wellington
Auckland 1060
New Zealand
Address
Directors

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