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 30 May 2025.
| 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 |
| 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 |
| Type | Used since | |
|---|---|---|
| 45 Seaview Road, Seaview, Lower Hutt, 5010 | Office & delivery | 03 Oct 2019 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hay, Matthew Charles Individual |
Ngaio Wellington |
04 Dec 2009 - current |
|
Harris, Jeffrey Bruce Individual |
Ngaio Wellington |
10 Sep 1998 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Macaulay, Mark James Individual |
Raumati |
10 Sep 1998 - 11 Sep 2009 |
|
Purcell, Charles Andrea Individual |
Roseneath Wellington |
10 Sep 1998 - 23 Jun 2014 |
![]() |
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 |
|
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 |