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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500000 | |||
Director | Boonen, Mary-anna Agatha Antoinette |
Rd 4 Cambridge 3496 New Zealand |
01 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Boonen, Mary-anna Agatha Antionette |
Mount Maunganui Mount Maunganui 3116 New Zealand |
29 Apr 2016 - 01 Jun 2017 |
Individual | Bentley, Ian David |
Whakatane |
28 Mar 1952 - 29 Apr 2016 |
Individual | Clarke, George Arthur Merchant |
6 Tawa Street Mount Maunganui 3116 New Zealand |
31 Mar 2004 - 29 Apr 2016 |
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
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