General information

Macpac New Zealand Limited

Type: NZ Limited Company (Ltd)
9429031203746
New Zealand Business Number
3288108
Company Number
Registered
Company Status
106454442
GST Number
G424120 - Camping Equipment Retailing
Industry classification codes with description

Macpac New Zealand Limited (issued an NZBN of 9429031203746) was registered on 25 Feb 2011. 2 addresses are currently in use by the company: 4 Mary Muller Drive, Hillsborough, Christchurch, 8022 (type: physical, registered). Super Cheap Auto Distribution Centre, 180 Savill Drive, Mangere East had been their physical address, up until 29 Jun 2018. Macpac New Zealand Limited used other names, namely: Fco New Zealand Limited from 08 Mar 2011 to 08 May 2018, Escape Outdoors New Zealand Limited (24 Feb 2011 to 08 Mar 2011). 86340608 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 86340608 shares (100 per cent of shares), namely:
Srg Leisure Retail Pty Ltd (an other) located at Strathpine Queensland postcode 4500. "Camping equipment retailing" (business classification G424120) is the classification the ABS issued Macpac New Zealand Limited. Businesscheck's database was updated on 11 Apr 2024.

Current address Type Used since
4 Mary Muller Drive, Hillsborough, Christchurch, 8022 Physical & registered & service 29 Jun 2018
Contact info
Company.Secretary@superretailgroup.com
Email
No website
Website
Directors
Name and Address Role Period
David John Burns
Strathpine, Queensland, 4500
Address used since 01 Jan 1970
Turramurra, 2074
Address used since 21 Oct 2021
Director 21 Oct 2021 - current
Catherine Joy Seaholme
Mount Pleasant, Christchurch, 8081
Address used since 23 Jan 2023
Sumner, Christchurch, 8081
Address used since 25 Mar 2022
Director 25 Mar 2022 - current
Kevin Michael Paul
Lansdowne, Masterton, 5810
Address used since 25 Mar 2022
Director 25 Mar 2022 - current
Anthony Michael Heraghty
Strathpine Qld, 4500
Address used since 01 Jan 1970
Lawnton Qld, 4501
Address used since 01 Jan 1970
Hawthorne Queensland, 4171
Address used since 29 Jun 2018
Lawnton Qld, 4501
Address used since 01 Jan 1970
Albert Park Victoria, 3208
Address used since 30 Jun 2015
Norman Park Qld, 4170
Address used since 16 Sep 2019
Director 30 Jun 2015 - 29 Apr 2022
Alexander Brandon
St Albans, Christchurch, 8052
Address used since 11 Aug 2019
Strowan, Christchurch, 8052
Address used since 21 Jun 2018
Director 18 Jun 2018 - 20 Oct 2021
Regan John Tullett
Papanui, Christchurch, 8053
Address used since 18 Nov 2020
Director 18 Nov 2020 - 19 Mar 2021
Lucy Elizabeth Taylor
Mount Pleasant, Christchurch, 8081
Address used since 21 Jun 2018
Director 18 Jun 2018 - 03 Apr 2020
Robert William Dawkins
Carindale, Queensland, 4152
Address used since 25 Feb 2011
Director 25 Feb 2011 - 18 Jun 2018
Peter Alan Birtles
New Farm, Queensland, 4005
Address used since 28 Aug 2012
Lawnton Qld, 4501
Address used since 01 Jan 1970
Lawnton Qld, 4501
Address used since 01 Jan 1970
Director 25 Feb 2011 - 18 Jun 2018
David John Burns
Turramurra Nsw, 2074
Address used since 18 Jan 2013
Lawnton Qld, 4501
Address used since 01 Jan 1970
Lawnton Qld, 4501
Address used since 01 Jan 1970
Director 18 Jan 2013 - 18 Jun 2018
Steven Jeffery Doyle
Banksia Beach, Queensland, 4507
Address used since 25 Feb 2011
Director 25 Feb 2011 - 01 Aug 2014
Gary Grant Carroll
Camp Hill, Queensland, 4152
Address used since 25 Feb 2011
Director 25 Feb 2011 - 18 Jan 2013
David John Kelley
Alderley, Queensland, 4051
Address used since 25 Feb 2011
Director 25 Feb 2011 - 30 Sep 2011
Addresses
Principal place of activity
4 Mary Muller Drive , Hillsborough , Christchurch , 8022
Previous address Type Period
Super Cheap Auto Distribution Centre, 180 Savill Drive, Mangere East, 2024 Physical & registered 15 Jun 2012 - 29 Jun 2018
Super Cheap Auto Distribution Centre, 180 Savill Drive, Mangere, 2022 Registered & physical 06 Jun 2012 - 15 Jun 2012
Super Cheap Auto Distribution Centre, 5 Timberly Rd, Mangere, 2022 Registered & physical 25 Feb 2011 - 06 Jun 2012
Financial Data
Financial info
86340608
Total number of Shares
April
Annual return filing month
June
Financial report filing month
03 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 86340608
Shareholder Name Address Period
Srg Leisure Retail Pty Ltd
Other (Other)
Strathpine Queensland
4500
12 Jun 2018 - current

Historic shareholders

Shareholder Name Address Period
Super Retail Group Limited
Company Number: ACN 108 676 204
Other
Lawnton
Queensland
4501
25 Feb 2011 - 12 Jun 2018

Ultimate Holding Company
Effective Date 08 Dec 2019
Name Super Retail Group Limited
Type Overseas Company
Ultimate Holding Company Number 91524515
Country of origin AU
Address 751 Gympie Road
Lawnton Qld 4501
Location
Companies nearby
Oceania Bicycles Limited
Super Cheap Auto Distribution Centre
Srgs (new Zealand) Limited
Super Cheap Auto Distribution Centre
Super Retail Group Services (new Zealand) Limited
Super Cheap Auto Distribution Centre
Ray's Outdoors New Zealand Limited
Super Cheap Auto Distribution Centre
Auto Trade Direct (nz) Limited
Super Cheap Auto Distribution Centre
Super Cheap Auto (new Zealand) Pty Limited
Super Cheap Auto Distribution Centre
Similar companies
Ray's Outdoors New Zealand Limited
Super Cheap Auto Distribution Centre
Plus Deals On Wheels Limited
4 Awa Street
Rugged Life Limited
533 Hillsborough Road
Kong & Son Limited
111 Newton Road
Camping Direct Limited
9 Bordeaux Parade
Memory Lace Limited
6 Mantra Road