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 09 Jun 2025), 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 8 groups (8 shareholders in total). When considering the first group, 2000000 shares are held by 1 entity, namely:
Macroactive Nominees Limited (an entity) located at Kingsland, Auckland postcode 1021.
Another group consists of 1 shareholder, holds 1.32% shares (exactly 173913 shares) and includes
Hinton, Andrew Bruce - located at Ponsonby, Auckland.
The 3rd share allotment (4627000 shares, 35.03%) 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).
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
Basic Financial info
Total number of Shares: 13208470
Annual return filing month: March
Annual return last filed: 04 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2000000 | |||
| Entity (NZ Limited Company) | Macroactive Nominees Limited Shareholder NZBN: 9429052447594 |
Kingsland Auckland 1021 New Zealand |
12 Dec 2024 - |
| Shares Allocation #2 Number of Shares: 173913 | |||
| Individual | Hinton, Andrew Bruce |
Ponsonby Auckland 1011 New Zealand |
12 Dec 2024 - |
| Shares Allocation #3 Number of Shares: 4627000 | |||
| Entity (NZ Limited Company) | Altius Holdings Limited Shareholder NZBN: 9429051576349 |
Auckland Central Auckland 1010 New Zealand |
16 Oct 2023 - |
| Shares Allocation #4 Number of Shares: 660492 | |||
| Individual | Manger, Gareth David | 01 Sep 2021 - | |
| Shares Allocation #5 Number of Shares: 49512 | |||
| Individual | Fernandes, John |
Eden Terrace Auckland 1021 New Zealand |
31 Mar 2021 - |
| Shares Allocation #6 Number of Shares: 4013043 | |||
| Entity (NZ Limited Company) | The Franich Family Trust Company Limited Shareholder NZBN: 9429046860354 |
Glendowie Auckland 1071 New Zealand |
07 Nov 2018 - |
| Shares Allocation #7 Number of Shares: 1644510 | |||
| Director | Brickley, Kenneth Muir |
Ponsonby Auckland 1011 New Zealand |
29 Jun 2020 - |
| Shares Allocation #8 Number of Shares: 40000 | |||
| Individual | Zhuravlev, Aleksandr |
Browns Bay Auckland 0630 New Zealand |
31 Mar 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Rakich, Brian |
Westgate Auckland 0614 New Zealand |
17 Sep 2015 - 05 Dec 2018 |
| Individual | Rakich, Josef Brian |
Westgate Auckland 0614 New Zealand |
17 Sep 2015 - 12 Dec 2024 |
| Individual | Rakich, Josef Brian |
Westgate Auckland 0614 New Zealand |
17 Sep 2015 - 12 Dec 2024 |
| Individual | Wickstead, Anthony Francis |
Remuera Auckland 1050 New Zealand |
17 Sep 2015 - 16 Jan 2018 |
| Entity | Macroactive Limited Shareholder NZBN: 9429041973295 Company Number: 5799550 |
16 Jan 2018 - 10 Oct 2019 | |
| Entity | Macroactive Limited Shareholder NZBN: 9429041973295 Company Number: 5799550 |
Avondale Auckland 1026 New Zealand |
16 Jan 2018 - 10 Oct 2019 |
| Director | Anthony Francis Wickstead |
Remuera Auckland 1050 New Zealand |
17 Sep 2015 - 16 Jan 2018 |
| Director | Franich, John Leslie |
Glendowie Auckland 1071 New Zealand |
17 Sep 2015 - 07 Nov 2018 |
| Entity | Macroactive Limited Shareholder NZBN: 9429041973295 Company Number: 5799550 |
Glendowie Auckland 1071 New Zealand |
16 Jan 2018 - 10 Oct 2019 |
| Entity | Macroactive Limited Shareholder NZBN: 9429041973295 Company Number: 5799550 |
Avondale Auckland 1026 New Zealand |
16 Jan 2018 - 10 Oct 2019 |
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: Grey Lynn, Auckland, 1021 New Zealand
Address used since 06 May 2024
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
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
1place Limited
62 Bay Rd
Cadmethods Limited
27 Ngake Street
Envision Studios Limited
136 Hutchinsons Road
Expect Maternity Limited
35 St Johns Road
Flipview Limited
26 Kurahaupo Street
Rxone Corporation Limited
37 Brilliant Street