Shortcuts

Macroactive Limited

Type: NZ Limited Company (Ltd)
9429041973295
NZBN
5799550
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
J542005
Industry classification code
Development Of Computer Software For Mass Production
Industry classification description
Current address
50 Aitken Terrace
Kingsland
Auckland 1021
New Zealand
Registered & physical & service address used since 12 Feb 2021
50 Aitken Terrace
Kingsland
Auckland 1021
New Zealand
Postal & office address used since 03 Mar 2021

Macroactive Limited was incorporated on 17 Sep 2015 and issued an NZ business identifier of 9429041973295. The registered LTD company has been managed by 6 directors: John Leslie Franich - an active director whose contract started on 17 Sep 2015,
Brian Rakich - an active director whose contract started on 17 Sep 2015,
Kenneth Muir Brickley - an active director whose contract started on 06 Apr 2017,
Mcgregor Duncan Fea - an active director whose contract started on 13 Oct 2023,
Josef Brian Rakich - an inactive director whose contract started on 17 Sep 2015 and was terminated on 08 Aug 2019.
As stated in our data (last updated on 04 May 2024), this company registered 1 address: 50 Aitken Terrace, Kingsland, Auckland, 1021 (types include: postal, office).
Up to 12 Feb 2021, Macroactive Limited had been using L1, 626 Rosebank Road, Avondale, Auckland as their registered address.
A total of 13208470 shares are allocated to 7 groups (7 shareholders in total).
Another group consists of 1 shareholder, holds 12.45% shares (exactly 1644510 shares) and includes
Brickley, Kenneth Muir - located at Ponsonby, Auckland.
The 3rd share allotment (3061348 shares, 23.18%) belongs to 1 entity, namely:
Altius Holdings Limited, located at Auckland Central, Auckland (an entity). Macroactive Limited is classified as "Development of computer software for mass production" (business classification J542005).

Addresses

Principal place of activity

50 Aitken Terrace, Kingsland, Auckland, 1021 New Zealand


Previous addresses

Address #1: L1, 626 Rosebank Road, Avondale, Auckland, 1026 New Zealand

Registered address used from 14 Feb 2019 to 12 Feb 2021

Address #2: 6 Mistral Place, West Harbour, Auckland, 0618 New Zealand

Physical address used from 06 Jul 2016 to 12 Feb 2021

Address #3: 94 Whitehaven Road, Glendowie, Auckland, 1071 New Zealand

Physical address used from 17 Sep 2015 to 06 Jul 2016

Address #4: 94 Whitehaven Road, Glendowie, Auckland, 1071 New Zealand

Registered address used from 17 Sep 2015 to 14 Feb 2019

Contact info
64 21 335505
Phone
john.franich@gmail.com
Email
john@macroactive.com
Email
accounts@macroactive.com
23 Mar 2020 nzbn-reserved-invoice-email-address-purpose
www.macroactive.com
05 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 13208470

Annual return filing month: March

Annual return last filed: 11 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 421796
Individual Manger, Gareth David
Shares Allocation #2 Number of Shares: 1644510
Director Brickley, Kenneth Muir Ponsonby
Auckland
1011
New Zealand
Shares Allocation #3 Number of Shares: 3061348
Entity (NZ Limited Company) Altius Holdings Limited
Shareholder NZBN: 9429051576349
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #4 Number of Shares: 40000
Individual Zhuravlev, Aleksandr Browns Bay
Auckland
0630
New Zealand
Shares Allocation #5 Number of Shares: 4000000
Entity (NZ Limited Company) The Franich Family Trust Company Limited
Shareholder NZBN: 9429046860354
Glendowie
Auckland
1071
New Zealand
Shares Allocation #6 Number of Shares: 40816
Individual Fernandes, John Eden Terrace
Auckland
1021
New Zealand
Shares Allocation #7 Number of Shares: 4000000
Individual Rakich, Josef Brian Westgate
Auckland
0614
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wickstead, Anthony Francis Remuera
Auckland
1050
New Zealand
Entity Macroactive Limited
Shareholder NZBN: 9429041973295
Company Number: 5799550
Director Rakich, Brian Westgate
Auckland
0614
New Zealand
Entity Macroactive Limited
Shareholder NZBN: 9429041973295
Company Number: 5799550
Avondale
Auckland
1026
New Zealand
Director Anthony Francis Wickstead Remuera
Auckland
1050
New Zealand
Director Franich, John Leslie Glendowie
Auckland
1071
New Zealand
Entity Macroactive Limited
Shareholder NZBN: 9429041973295
Company Number: 5799550
Glendowie
Auckland
1071
New Zealand
Entity Macroactive Limited
Shareholder NZBN: 9429041973295
Company Number: 5799550
Avondale
Auckland
1026
New Zealand
Directors

John Leslie Franich - Director

Appointment date: 17 Sep 2015

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 02 Mar 2022

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 Jun 2021

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 17 Sep 2015


Brian Rakich - Director

Appointment date: 17 Sep 2015

Address: Orewa, Orewa, 0931 New Zealand

Address used since 03 Mar 2023

Address: Westgate, Auckland, 0614 New Zealand

Address used since 17 Sep 2015


Kenneth Muir Brickley - Director

Appointment date: 06 Apr 2017

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 06 Apr 2017

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 02 Aug 2019


Mcgregor Duncan Fea - Director

Appointment date: 13 Oct 2023

Address: Parnell, Auckland, 1052 New Zealand

Address used since 13 Oct 2023


Josef Brian Rakich - Director (Inactive)

Appointment date: 17 Sep 2015

Termination date: 08 Aug 2019

Address: Westgate, Auckland, 0614 New Zealand

Address used since 17 Sep 2015


Anthony Francis Wickstead - Director (Inactive)

Appointment date: 17 Sep 2015

Termination date: 31 Dec 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Sep 2015

Nearby companies

Arthur And Maguire Holdings Limited
88 Whitehaven Road

Apex Rentals Limited
100a Whitehaven Road

Madgas Investments Limited
86 Whitehaven Road

Boss Attachments Nz Limited
14 Chelmsford Avenue

Cmk Properties Limited
26 Chelmsford Avenue

Hatfield Investments Limited
12 Chelmsford Avenue

Similar companies

Alyssum Apps Limited
3/36 Dingle Road

Blink International Limited
29 Lingarth Street

Cadmethods Limited
27 Ngake Street

Expect Maternity Limited
35 St Johns Road

Primal Media Limited
18 Gossamer Drive

Rxone Corporation Limited
37 Brilliant Street