General information

Macaulay Properties Limited

Type: NZ Limited Company (Ltd)
9429037765781
New Zealand Business Number
924458
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
L671230 - Investment - Commercial Property
Industry classification codes with description

Macaulay Properties Limited (NZBN 9429037765781) was incorporated on 10 Sep 1998. 7 addresess are in use by the company: Po Box 38302, Wellington Mail Centre, Lower Hutt, 5045 (type: postal, office). Kpmg, Level 9, 2-10 Customhouse Quay, Wellington 6011 had been their registered address, until 09 Oct 2007. Macaulay Properties Limited used other aliases, namely: Harmac Properties Limited from 10 Sep 1998 to 30 Jun 2012. 10 shares are issued to 2 shareholders who belong to 1 shareholder group. The first group includes 2 entities and holds 10 shares (100% of shares), namely:
Hay, Matthew Charles (an individual) located at Ngaio, Wellington,
Harris, Jeffrey Bruce (an individual) located at Ngaio, Wellington. "Investment - commercial property" (ANZSIC L671230) is the classification the Australian Bureau of Statistics issued to Macaulay Properties Limited. Our information was last updated on 16 Mar 2024.

Current address Type Used since
45 Seaview Road, Seaview, Lower Hutt Other (Address For Share Register) & shareregister (Address For Share Register) 02 Oct 2007
45 Seaview Road, Seaview, Lower Hutt Physical & registered & service 09 Oct 2007
Po Box 38302, Wellington Mail Centre, Lower Hutt, 5045 Postal 03 Oct 2019
45 Seaview Road, Seaview, Lower Hutt, 5010 Office & delivery 03 Oct 2019
Contact info
64 4 5892222
Phone (Phone)
jeff.harris@macaulaymetals.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
jeff.harris@macaulaymetals.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Jeffrey Bruce Harris
Ngaio, Wellington, 6035
Address used since 17 Jan 2005
Director 10 Sep 1998 - current
Kimmitt Rowland Ellis
Parnell, Auckland, 1052
Address used since 07 Nov 2011
Director 07 Nov 2011 - 21 Feb 2014
Charles Andrea Purcell
Roseneath, Wellington, 6011
Address used since 07 Nov 2011
Director 07 Nov 2011 - 21 Feb 2014
Mark Terrence Giles
Devonport, Auckland, 0624
Address used since 07 Nov 2011
Director 07 Nov 2011 - 21 Feb 2014
Anna Dagmar Farrier
Ngaio, Wellington, 6035
Address used since 01 Jan 2013
Director 01 Jan 2013 - 21 Feb 2014
Charles Andrea Purcell
Roseneath, Wellington,
Address used since 26 Mar 2008
Director 26 Mar 2008 - 23 Jul 2008
Mark James Macaulay
Raumati,
Address used since 31 Oct 2005
Director 10 Sep 1998 - 09 Jul 2008
Addresses
Other active addresses
Type Used since
45 Seaview Road, Seaview, Lower Hutt, 5010 Office & delivery 03 Oct 2019
Principal place of activity
45 Seaview Road , Seaview , Lower Hutt , 5010
Previous address Type Period
Kpmg, Level 9, 2-10 Customhouse Quay, Wellington 6011 Registered & physical 15 Jan 2007 - 09 Oct 2007
Level 7, Kpmg Centre, 135 Victoria Street, Wellington Physical 04 Sep 2000 - 15 Jan 2007
K P M G, 135 Victoria Street, Wellington Physical 04 Sep 2000 - 04 Sep 2000
K P M G, 135 Victoria Street, Wellington Registered 12 Apr 2000 - 15 Jan 2007
Financial Data
Financial info
10
Total number of Shares
October
Annual return filing month
03 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10
Shareholder Name Address Period
Hay, Matthew Charles
Individual
Ngaio
Wellington
04 Dec 2009 - current
Harris, Jeffrey Bruce
Individual
Ngaio
Wellington
10 Sep 1998 - current

Historic shareholders

Shareholder Name Address Period
Purcell, Charles Andrea
Individual
Roseneath
Wellington
10 Sep 1998 - 23 Jun 2014
Macaulay, Mark James
Individual
Raumati
10 Sep 1998 - 11 Sep 2009
Location
Companies nearby
Retreva Limited
45 Seaview Road
Macaulay Metals Limited
45 Seaview Road
Formway Holdings Limited
43b Seaview Road
Formway Components
43b Seaview Road
Formway Design Studio Limited
43b Seaview Road
Formway Furniture Limited
43b Seaview Rd
Similar companies
Retreva Limited
45 Seaview Road
St Laurence Securities Limited
19 Seaview Road
Smith Anvil Properties Limited
Lowry Bay
Smith/anvil Nominees Limited
Lowry Bay
Knot Limited
15 Marine Parade
Jason Investments Limited
1 Cambridge Terrace