T A Macalister Properties Limited, a registered company, was launched on 25 May 1943. 9429040742762 is the NZBN it was issued. "Investment - commercial property" (business classification L671230) is how the company is classified. The company has been run by 9 directors: Hamish Campbell Macalister - an active director whose contract began on 03 Oct 2002,
Miranda Jane Wagg - an active director whose contract began on 21 May 2007,
David Mark Geor - an active director whose contract began on 18 Jun 2015,
David Victor Neville Dorrington - an active director whose contract began on 18 Jun 2015,
Robert James Macalister - an inactive director whose contract began on 10 Jul 1981 and was terminated on 26 Aug 2015.
Last updated on 26 Mar 2024, our data contains detailed information about 1 address: P O Box 132-062, Sylvia Park, Auckland, 1644 (type: postal, office).
T A Macalister Properties Limited had been using 34 Vestey Drive, Mt Wellington, Auckland as their physical address up to 23 Sep 2016.
Old names used by this company, as we established at BizDb, included: from 25 May 1943 to 01 Jul 2005 they were called T A Macalister Limited.
A total of 793800 shares are allotted to 5 shareholders (3 groups). The first group consists of 387101 shares (48.77%) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 19600 shares (2.47%). Lastly there is the third share allotment (387099 shares 48.77%) made up of 1 entity.
Other active addresses
Address #4: P O Box 132-062, Sylvia Park, Auckland, 1644 New Zealand
Postal address used from 14 Sep 2020
Address #5: 2a Pacific Rise, Mount Wellington, Auckland, 1060 New Zealand
Office & delivery address used from 14 Sep 2020
Principal place of activity
2a Pacific Rise, Mount Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: 34 Vestey Drive, Mt Wellington, Auckland, 1060 New Zealand
Physical address used from 23 Sep 2009 to 23 Sep 2016
Address #2: 34 Vestey Drive, Mt Wellington, Auckland 1060 New Zealand
Registered address used from 23 Sep 2009 to 10 Dec 2014
Address #3: 34 Vestey Drive, Mt Wellington, Auckland
Registered & physical address used from 16 Oct 2006 to 23 Sep 2009
Address #4: 65-73 Parnell Rise, Parnell, Auckland 1
Registered address used from 13 Jun 1997 to 16 Oct 2006
Address #5: 65-73 Parnell Rise, Parnell, Auckland
Physical address used from 13 Jun 1997 to 16 Oct 2006
Basic Financial info
Total number of Shares: 793800
Annual return filing month: September
Annual return last filed: 27 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 387101 | |||
Entity (NZ Limited Company) | Wells Trustee Company No. 2 Limited Shareholder NZBN: 9429051659288 |
Remuera Auckland 1050 New Zealand |
28 Feb 2024 - |
Director | Wagg, Miranda Jane |
Freemans Bay Auckland 1011 New Zealand |
15 Sep 2016 - |
Director | Macalister, Hamish Campbell |
139 Cavenagh Road Singapore 229627 Singapore |
09 Sep 2016 - |
Shares Allocation #2 Number of Shares: 19600 | |||
Individual | Macalister, Gillian Margaret |
1a55/184 St Heliers Bay Road Auckland 1071 New Zealand |
18 Oct 2004 - |
Shares Allocation #3 Number of Shares: 387099 | |||
Individual | Macalister, Robert James |
Onetangi Waiheke Island 1081 New Zealand |
25 May 1943 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Benton, Robert Paque |
Kohimarama Auckland 1071 New Zealand |
18 Oct 2004 - 28 Feb 2024 |
Individual | Benton, Robert Paque |
Kohimarama Auckland 1071 New Zealand |
18 Oct 2004 - 28 Feb 2024 |
Individual | Macalister, Gillian Margaret |
1a55/184 St Heliers Bay Road Auckland 1071 New Zealand |
25 May 1943 - 25 Jan 2024 |
Individual | Macalister, David Campbell |
St Heliers Auckland 5 |
25 May 1943 - 18 Oct 2004 |
Individual | Macalister, Miranda Jane |
Freemans Bay Auckland New Zealand |
18 Oct 2004 - 15 Sep 2016 |
Hamish Campbell Macalister - Director
Appointment date: 03 Oct 2002
Address: 333 Thomson Road, Singapore, 307675 Singapore
Address used since 01 Mar 2012
Address: 139 Cavenagh Road, Singapore, 229627 Singapore
Address used since 01 Oct 2018
Miranda Jane Wagg - Director
Appointment date: 21 May 2007
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 21 May 2007
David Mark Geor - Director
Appointment date: 18 Jun 2015
Address: Clevedon, Papakura, 2585 New Zealand
Address used since 18 Jun 2015
David Victor Neville Dorrington - Director
Appointment date: 18 Jun 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 18 Jun 2015
Robert James Macalister - Director (Inactive)
Appointment date: 10 Jul 1981
Termination date: 26 Aug 2015
Address: Onetangi, Waiheke Island, 1081 New Zealand
Address used since 01 Apr 2012
Gillian Margaret Macalister - Director (Inactive)
Appointment date: 03 Oct 2002
Termination date: 17 Jun 2015
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 16 Sep 2009
Mark Vincent Tyler - Director (Inactive)
Appointment date: 18 Oct 2004
Termination date: 01 Jul 2005
Address: St Heliers, Auckland,
Address used since 18 Oct 2004
David Campbell Macalister - Director (Inactive)
Appointment date: 10 Jul 1981
Termination date: 08 Mar 2004
Address: Auckland 5,
Address used since 10 Jul 1981
Robert Donald Cox - Director (Inactive)
Appointment date: 10 Jul 1981
Termination date: 22 Aug 1996
Address: Remuera, Auckland 5,
Address used since 10 Jul 1981
Jag Harris Limited
2a Pacific Rise
Kincardine Properties Limited
2a Pacific Rise
Ehfar Limited
2a Pacific Rise
Cfx Truck Painting And Signage Limited
2a Pacific Rise
Tubman Heating Limited
2a Pacific Rise
Mcbain Corporate Trustee Limited
2a Pacific Rise
Bradsarch Properties Limited
Unit 1
Clemow 11 Limited
7 Clemow Drive
Clemow 5 Limited
5 Clemow Drive
Dj Believe Limited
Building B, 4 Pacific Rise
Mckendry Holdings Limited
2a Pacific Rise
Shaniya Investments (nz) Limited
8/4 Clemow Drive,