Mini Mac & Co. Limited, a registered company, was launched on 14 Nov 2014. 9429041496763 is the number it was issued. "Wood product mfg nec" (ANZSIC C149960) is how the company is classified. The company has been supervised by 1 director, named Lachlan Jack Grant Mcleod - an active director whose contract began on 14 Nov 2014.
Updated on 21 Feb 2024, our data contains detailed information about 1 address: 120A Golf Harbour Drive, Rd 9, Whangarei, 0179 (types include: registered, physical).
Mini Mac & Co. Limited had been using 5329 State Highway 14 Awakino Point, Dargaville as their registered address until 08 Mar 2022.
Previous names used by this company, as we established at BizDb, included: from 13 Nov 2014 to 03 Mar 2022 they were named Holdfast Estate Limited.
A single entity controls all company shares (exactly 100 shares) - Mcleod, Lachlan Jack Grant - located at 0179, Rd 9, Whangarei.
Previous addresses
Address: 5329 State Highway 14 Awakino Point, Dargaville, 0372 New Zealand
Registered & physical address used from 01 Feb 2019 to 08 Mar 2022
Address: 407b Maunu Road Maunu, Whangarei, 0110 New Zealand
Registered address used from 20 Dec 2017 to 01 Feb 2019
Address: 407b Maunu Road, Maunu, Whangarei, 0110 New Zealand
Physical address used from 20 Dec 2017 to 01 Feb 2019
Address: 20 Kamo Road, Regent, Whangarei, 0112 New Zealand
Registered & physical address used from 14 Nov 2014 to 20 Dec 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 12 Jan 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Mcleod, Lachlan Jack Grant |
Rd 9 Whangarei 0179 New Zealand |
14 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcleod, Strachan Colin |
Rd 2 Dargaville 0372 New Zealand |
14 Nov 2014 - 26 Feb 2022 |
Lachlan Jack Grant Mcleod - Director
Appointment date: 14 Nov 2014
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 26 Feb 2022
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 07 Dec 2017
Address: Regent, Whangarei, 0112 New Zealand
Address used since 14 Nov 2014
Rudolph Property Investments Limited
411 Maunu Road
Cephalopod Limited
9 Puriri Park Road
Essential Kiwi Nz Limited
4 Puriri Park Road
The Smile Centre Limited
2 Puriri Park Road
Aaa Dental Services Limited
2 Puriri Park Road
The Donation Manager Charitable Trust
421 Maunu Road
Far North Paradigm Limited
9 St Andrews Place
Lumbercut 2009 Limited
220 Victoria Street
Moxiepel Limited
1a Douglas Street
Renewable Wood Fuels Limited
58 Otaika Road
Romeyn Woodcrafts Limited
1 Williams Road
The Carpenter's Son Limited
76 George Street