Shortcuts

Mac-nit Limited

Type: NZ Limited Company (Ltd)
9429040145761
NZBN
176803
Company Number
Registered
Company Status
Current address
275 Cameron Road
Tauranga 3110
New Zealand
Service & physical address used since 13 Oct 2009
242 Bank Street
Te Awamutu 3800
New Zealand
Registered address used since 23 Jul 2018

Mac-Nit Limited was launched on 28 Mar 1952 and issued an NZ business identifier of 9429040145761. This registered LTD company has been supervised by 4 directors: Mary-Anna Agatha Antoinette Boonen - an active director whose contract started on 29 Apr 2016,
George Arthur Merchant Clarke - an inactive director whose contract started on 09 Mar 1987 and was terminated on 29 Apr 2016,
Roy Wilson - an inactive director whose contract started on 09 Mar 1987 and was terminated on 01 Oct 2003,
Claude Bertram Stroud - an inactive director whose contract started on 09 Mar 1987 and was terminated on 26 Jun 1992.
According to BizDb's data (updated on 16 Mar 2024), the company filed 1 address: 242 Bank Street, Te Awamutu, 3800 (category: registered, physical).
Until 23 Jul 2018, Mac-Nit Limited had been using 195 Mahoe St, Te Awamutu as their registered address.
A total of 500000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 500000 shares are held by 1 entity, namely:
Boonen, Mary-Anna Agatha Antoinette (a director) located at Rd 4, Cambridge postcode 3496.

Addresses

Previous addresses

Address #1: 195 Mahoe St, Te Awamutu New Zealand

Registered address used from 12 Mar 2005 to 23 Jul 2018

Address #2: Kitchen Studio, 111 Newton St, Mt Maunganui

Registered address used from 12 Dec 2003 to 12 Mar 2005

Address #3: Kitchen Studio, 111 Newton St, Mt Maunganui

Physical address used from 12 Dec 2003 to 13 Oct 2009

Address #4: Quay Accountants Limited, 156 The Strand, Whakatane

Registered & physical address used from 16 Sep 2003 to 12 Dec 2003

Address #5: Barney Gray Chartered Accountant, Quay Street, Whakatane

Registered address used from 08 Dec 1999 to 16 Sep 2003

Address #6: Quay Accountants Limited, Chartered Accountant, Quay Street, Whakatane

Physical address used from 01 May 1999 to 16 Sep 2003

Address #7: Barney Gray, Chartered Accountant, Quay Street, Whakatane

Physical address used from 01 May 1999 to 01 May 1999

Address #8: P O Box 704, Whakatane

Physical address used from 01 May 1999 to 01 May 1999

Address #9: Barney Gray, Concordia House, Pyne Street, Whakatane

Registered address used from 01 May 1999 to 08 Dec 1999

Address #10: 103 The Strand,, Whakatane.

Registered address used from 21 Oct 1996 to 01 May 1999

Financial Data

Basic Financial info

Total number of Shares: 500000

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500000
Director Boonen, Mary-anna Agatha Antoinette Rd 4
Cambridge
3496
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Boonen, Mary-anna Agatha Antionette Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Bentley, Ian David Whakatane
Individual Clarke, George Arthur Merchant 6 Tawa Street
Mount Maunganui 3116

New Zealand
Directors

Mary-anna Agatha Antoinette Boonen - Director

Appointment date: 29 Apr 2016

Address: Rd 4, Cambridge, 3496 New Zealand

Address used since 21 Jan 2021

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 25 May 2017


George Arthur Merchant Clarke - Director (Inactive)

Appointment date: 09 Mar 1987

Termination date: 29 Apr 2016

Address: 6 Tawa Street, Mount Maunganui, 3116 New Zealand

Address used since 05 Apr 2016


Roy Wilson - Director (Inactive)

Appointment date: 09 Mar 1987

Termination date: 01 Oct 2003

Address: R D, Matata,

Address used since 09 Mar 1987


Claude Bertram Stroud - Director (Inactive)

Appointment date: 09 Mar 1987

Termination date: 26 Jun 1992

Address: New Plymouth,

Address used since 09 Mar 1987

Nearby companies

Rosendale Farm Limited
195 Mahoe Street

Lyndfield Lodge Limited
195 Mahoe Street

Elbing Limited
195 Mahoe Street

Moerangi Farms (oparau) Limited
195 Mahoe Street

Artime Homes Limited
195 Mahoe Street

G W Property Holdings (2019) Limited
195 Mahoe Street