Shortcuts

Macmolloy Limited

Type: NZ Limited Company (Ltd)
9429041050033
NZBN
4882639
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
Level 2, 182 Vivian Street
Te Aro
Wellington 6142
New Zealand
Registered address used since 02 Dec 2015
1 Olson Street
Egmont Village
New Plymouth 4386
New Zealand
Service & physical address used since 09 Aug 2021
1529b Egmont Road
Egmont Village 4386
New Zealand
Service address used since 29 Aug 2023

Macmolloy Limited was registered on 10 Jan 2014 and issued an NZ business identifier of 9429041050033. This registered LTD company has been run by 2 directors: Jay Luke Macilquham - an active director whose contract began on 10 Jan 2014,
Francine Sheree Macilquham - an active director whose contract began on 10 Jan 2014.
As stated in the BizDb data (updated on 24 Mar 2024), this company uses 3 addresses: 1529B Egmont Road, Egmont Village, 4386 (service address),
1 Olson Street, Egmont Village, New Plymouth, 4386 (physical address),
1 Olson Street, Egmont Village, New Plymouth, 4386 (service address),
Level 2, 182 Vivian Street, Te Aro, Wellington, 6142 (registered address) among others.
Up to 09 Aug 2021, Macmolloy Limited had been using 12A Hindipur Terrace, Broadmeadows, Wellington as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Macilquham, Jay Luke (a director) located at Egmont Village postcode 4386. Macmolloy Limited has been classified as "Rental of residential property" (business classification L671160).

Addresses

Previous addresses

Address #1: 12a Hindipur Terrace, Broadmeadows, Wellington, 6035 New Zealand

Physical address used from 02 Dec 2015 to 09 Aug 2021

Address #2: Level 1, 182 Vivian Street, Te Aro, Wellington, 6142 New Zealand

Registered & physical address used from 10 Jan 2014 to 02 Dec 2015

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 10 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Macilquham, Jay Luke Egmont Village
4386
New Zealand
Directors

Jay Luke Macilquham - Director

Appointment date: 10 Jan 2014

Address: Rd 6, Egmont Village, 4386 New Zealand

Address used since 10 Dec 2023

Address: Egmont Village, New Plymouth, 4386 New Zealand

Address used since 01 Aug 2021

Address: Broadmeadows, Wellington, 6035 New Zealand

Address used since 24 Nov 2015


Francine Sheree Macilquham - Director

Appointment date: 10 Jan 2014

Address: Rd 6, Egmont Village, 4386 New Zealand

Address used since 10 Dec 2023

Address: Egmont Village, New Plymouth, 4386 New Zealand

Address used since 01 Aug 2021

Address: Broadmeadows, Wellington, 6035 New Zealand

Address used since 24 Nov 2015

Nearby companies

Intermox Holdings Limited
Level 2, 182 Vivian Street

Rph Trading Limited
Level 2, 182 Vivian Street

Rhtn Limited
Level 2, 182 Vivian Street

Outside Accounting Limited
Level 2, 182 Vivian Street

Nspire Holding Number 1 Limited
Level 6, 15 Willeston St

Rio Properties Limited
Level 14, 109-125 Willis Street

Similar companies

Brady & Williams Limited
Level 5, 203-209 Willis Street

Iron Buffalo Consulting Limited
Level 6, 22 Panama Street

L2 Properties Limited
Level 6, 22 Panama Street

One Stay Limited
Level 1

Spv Limited
Level 6, 22 Panama Street

Wombat Rentals Limited
Level 2, 24 Johnston Street