Macjagger Holdings Limited was started on 12 May 2014 and issued an NZ business identifier of 9429041230541. The registered LTD company has been managed by 3 directors: Gordon Ian Mckay - an active director whose contract began on 12 May 2014,
Michael Joseph Leech - an active director whose contract began on 09 Jun 2014,
David Arthur Brown - an active director whose contract began on 09 Jun 2014.
According to our data (last updated on 13 Mar 2024), this company uses 2 addresses: 125 St Georges Bay Road, Parnell, Auckland, 1052 (registered address),
125 St Georges Bay Road, Parnell, Auckland, 1052 (service address),
121 Port Road, Whangarei, 0110 (physical address).
Up to 15 Mar 2024, Macjagger Holdings Limited had been using 121 Port Road, Whangarei as their registered address.
A total of 1140 shares are allotted to 16 groups (30 shareholders in total). When considering the first group, 30 shares are held by 3 entities, namely:
Tait Fleming Trustees Limited (an entity) located at Rd 2, Opotiki postcode 3198,
Mckay, Sue (an individual) located at Opotiki postcode 3198,
Mckay, Bain Vosper (an individual) located at Opotiki postcode 3198.
Then there is a group that consists of 2 shareholders, holds 2.63% shares (exactly 30 shares) and includes
Tait Fleming Trustees Limited - located at Rd 2, Opotiki,
Smithson, Jean Wynn - located at Opotiki.
The third share allotment (90 shares, 7.89%) belongs to 1 entity, namely:
Muriwai 320 Limited, located at One Tree Point (an entity). Macjagger Holdings Limited was categorised as "Rental of commercial property" (business classification L671250).
Previous addresses
Address #1: 121 Port Road, Whangarei, 0110 New Zealand
Registered & service address used from 25 Feb 2020 to 15 Mar 2024
Address #2: Level 1, 35 Robert Street, Whangarei, 0110 New Zealand
Registered & physical address used from 11 Feb 2019 to 25 Feb 2020
Address #3: 43 Kakahoroa Drive, Whakatane, Whakatane, 3120 New Zealand
Physical & registered address used from 29 Nov 2018 to 11 Feb 2019
Address #4: 43 Kakahoroa Drive, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 26 Sep 2017 to 29 Nov 2018
Address #5: 52 Commerce Street, Whakatane, 3120 New Zealand
Registered & physical address used from 26 Nov 2015 to 26 Sep 2017
Address #6: 52 Commerce Street, Whakatane, 3120 New Zealand
Physical & registered address used from 12 May 2014 to 26 Nov 2015
Basic Financial info
Total number of Shares: 1140
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Entity (NZ Limited Company) | Tait Fleming Trustees Limited Shareholder NZBN: 9429037575212 |
Rd 2 Opotiki 3198 New Zealand |
05 Dec 2022 - |
Individual | Mckay, Sue |
Opotiki 3198 New Zealand |
05 Dec 2022 - |
Individual | Mckay, Bain Vosper |
Opotiki 3198 New Zealand |
05 Dec 2022 - |
Shares Allocation #2 Number of Shares: 30 | |||
Entity (NZ Limited Company) | Tait Fleming Trustees Limited Shareholder NZBN: 9429037575212 |
Rd 2 Opotiki 3198 New Zealand |
05 Dec 2022 - |
Individual | Smithson, Jean Wynn |
Opotiki 3197 New Zealand |
05 Dec 2022 - |
Shares Allocation #3 Number of Shares: 90 | |||
Entity (NZ Limited Company) | Muriwai 320 Limited Shareholder NZBN: 9429034455111 |
One Tree Point 0118 New Zealand |
07 Jun 2022 - |
Shares Allocation #4 Number of Shares: 60 | |||
Entity (NZ Limited Company) | P N Brown & Son Limited Shareholder NZBN: 9429040519968 |
Whangarei Whangarei 0110 New Zealand |
08 Sep 2014 - |
Shares Allocation #5 Number of Shares: 210 | |||
Entity (NZ Limited Company) | Gla Trustee Services (mckay) Limited Shareholder NZBN: 9429042453055 |
Whangarei 0110 New Zealand |
14 Oct 2016 - |
Director | Mckay, Gordon Ian |
Rd 2 Waipu 0582 New Zealand |
12 May 2014 - |
Shares Allocation #6 Number of Shares: 120 | |||
Entity (NZ Limited Company) | Development Trustees Limited Shareholder NZBN: 9429037457976 |
Whangarei Whangarei 0110 New Zealand |
08 Sep 2014 - |
Individual | Leech, Dulcie Kathleen |
Rd 2 Waipu 0582 New Zealand |
08 Sep 2014 - |
Director | Leech, Michael Joseph |
Rd 2 Waipu 0582 New Zealand |
08 Sep 2014 - |
Shares Allocation #7 Number of Shares: 60 | |||
Individual | Walters, Debbie |
Waipu Whangarei 0582 New Zealand |
08 Sep 2014 - |
Shares Allocation #8 Number of Shares: 60 | |||
Individual | Hartnell-brown, Julie |
Woodhill Whangarei 0110 New Zealand |
08 Sep 2014 - |
Shares Allocation #9 Number of Shares: 60 | |||
Individual | Goodall, Graham Clifford |
Rd 2 Waipu 0582 New Zealand |
08 Sep 2014 - |
Individual | Goodall, Penelope Fay |
Rd 2 Waipu 0582 New Zealand |
08 Sep 2014 - |
Shares Allocation #10 Number of Shares: 60 | |||
Entity (NZ Limited Company) | Out Of Station Limited Shareholder NZBN: 9429035483960 |
Whakatane Whakatane 3120 New Zealand |
12 Oct 2015 - |
Shares Allocation #11 Number of Shares: 60 | |||
Entity (NZ Limited Company) | Quay Trustee Services Limited Shareholder NZBN: 9429037519582 |
Whakatane Whakatane 3120 New Zealand |
08 Sep 2014 - |
Individual | Kardos, Vicky Suzanne |
Maraetai Auckland 2018 New Zealand |
08 Sep 2014 - |
Individual | Kardos, Stephen Nicholas |
Maraetai Auckland 2018 New Zealand |
08 Sep 2014 - |
Shares Allocation #12 Number of Shares: 60 | |||
Entity (NZ Limited Company) | Vipond Cox Trustee Limited Shareholder NZBN: 9429041357996 |
Rotorua Rotorua 3010 New Zealand |
10 Oct 2014 - |
Individual | Vipond, Louis Mark |
Rd 2 Opotiki 3198 New Zealand |
10 Oct 2014 - |
Individual | Cox, Jacqueline Barbara |
Rd 2 Opotiki 3198 New Zealand |
10 Oct 2014 - |
Shares Allocation #13 Number of Shares: 60 | |||
Individual | Mckay, Sherri Lynne |
Rd 2 Waipu 0582 New Zealand |
08 Sep 2014 - |
Shares Allocation #14 Number of Shares: 60 | |||
Individual | Prestney, Patrick Neville |
Stanley Point Auckland 0624 New Zealand |
08 Sep 2014 - |
Individual | Prestney, Jane Edith Mary |
Stanley Point Auckland 0624 New Zealand |
08 Sep 2014 - |
Shares Allocation #15 Number of Shares: 60 | |||
Individual | Day, Shona Michelle |
Rd 1 Taupiri 3791 New Zealand |
08 Sep 2014 - |
Individual | Day, Glen Donald |
Rd 1 Taupiri 3791 New Zealand |
08 Sep 2014 - |
Shares Allocation #16 Number of Shares: 60 | |||
Individual | Mckay, Roderick John |
Rd 2 Waipu 0582 New Zealand |
10 Oct 2014 - |
Individual | Mckay, Jocelyn Ina |
Rd 2 Waipu 0582 New Zealand |
10 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Langs Beach Trustees Limited Shareholder NZBN: 9429035964377 Company Number: 1308133 |
13 May 2020 - 05 Dec 2022 | |
Individual | Lee, Graeme Douglas |
Ohope Ohope 3121 New Zealand |
08 Sep 2014 - 14 Oct 2016 |
Individual | Willetts, Gaye |
Ohope Ohope 3121 New Zealand |
08 Sep 2014 - 05 May 2021 |
Individual | Seward, Shona Mary |
One Tree Point One Tree Point 0118 New Zealand |
08 Sep 2014 - 07 Jun 2022 |
Individual | Seward, Ross Lincoln |
One Tree Point One Tree Point 0118 New Zealand |
08 Sep 2014 - 07 Jun 2022 |
Individual | Burt, Graham Warwick |
Ohope Ohope 3121 New Zealand |
08 Sep 2014 - 05 May 2021 |
Individual | Bentley, Ian David |
Whakatane Whakatane 3120 New Zealand |
08 Sep 2014 - 14 Oct 2016 |
Individual | Burt, Robyn Ann |
Ohope Ohope 3121 New Zealand |
08 Sep 2014 - 05 May 2021 |
Individual | Mckay, Edith |
Waipu Waipu 0510 New Zealand |
08 Sep 2014 - 13 May 2020 |
Individual | Kardos, Julian David |
Ohope Ohope 3121 New Zealand |
08 Sep 2014 - 12 Oct 2015 |
Individual | Overton, Sally Kay |
Ohope Ohope 3121 New Zealand |
08 Sep 2014 - 12 Oct 2015 |
Gordon Ian Mckay - Director
Appointment date: 12 May 2014
Address: Rd 2, Waipu, 0582 New Zealand
Address used since 12 May 2014
Michael Joseph Leech - Director
Appointment date: 09 Jun 2014
Address: Rd 2, Waipu, 0582 New Zealand
Address used since 09 Jun 2014
David Arthur Brown - Director
Appointment date: 09 Jun 2014
Address: Rd 2, Waipu, 0582 New Zealand
Address used since 09 Jun 2014
Whakatane District Community Arts Council Incorporated
Arts Whakatane
Jab Enterprises Whakatane Limited
208 The Strand
Hcvnz Citynails Limited
212 The Strand
Juberry Limited
158 The Strand
Pattersons Apparel Limited
160-162 The Strand
Matahina F Trust Forests Limited
189 The Strand
Jack Black Limited
43 Kakahoroa Drive
Kapulina Holdings Limited
43 Kakahoroa Drive
Lobster & Sausage Limited
43 Kakahoroa Drive
Muriwai Heads Limited
43 Kakahoroa Drive
R2 2015 Limited
43 Kakahoroa Drive
Thornton Road Investments Limited
43 Kakahoroa Drive