General information

Macaulay Metals Limited

Type: NZ Limited Company (Ltd)
9429038532177
New Zealand Business Number
664874
Company Number
Registered
Company Status
F332210 - Used Cans, Metal - Recycling, Collecting, Sorting, Dealing Or Wholesaling
Industry classification codes with description

Macaulay Metals Limited (New Zealand Business Number 9429038532177) was launched on 24 Nov 1995. 5 addresess are currently in use by the company: Po Box 38302, Wellington Mail Centre, Lower Hutt, 5045 (type: postal, office). 10 Regent Street, Petone, Lower Hutt had been their registered address, up to 07 May 1999. Macaulay Metals Limited used other names, namely: W Macaulay Limited from 24 Nov 1995 to 01 Oct 2010. 500000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 500000 shares (100 per cent of shares), namely:
Hay, Matthew Charles (an individual) located at Ngaio, Wellington. "Used cans, metal - recycling, collecting, sorting, dealing or wholesaling" (business classification F332210) is the classification the Australian Bureau of Statistics issued Macaulay Metals Limited. Businesscheck's information was updated on 18 Mar 2024.

Current address Type Used since
45 Seaview Road, Lower Hutt, Wellington Physical & registered & service 07 May 1999
Po Box 38302, Wellington Mail Centre, Lower Hutt, 5045 Postal 03 Oct 2019
45 Seaview Road, Lower Hutt, Wellington, 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
www.macaulaymetals.co.nz
Website
Directors
Name and Address Role Period
Jeffrey Bruce Harris
Ngaio, Wellington, 6035
Address used since 12 Dec 2003
Director 24 Nov 1995 - current
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
Kimmitt Rowland Ellis
Parnell, Auckland, 1052
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
Mark James Macaulay
Raumati South,
Address used since 01 May 2005
Director 01 Dec 1995 - 21 Nov 2007
Addresses
Principal place of activity
45 Seaview Road , Lower Hutt , Wellington , 5010
Previous address Type Period
10 Regent Street, Petone, Lower Hutt Registered & physical 07 May 1999 - 07 May 1999
Financial Data
Financial info
500000
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: 500000
Shareholder Name Address Period
Hay, Matthew Charles
Individual
Ngaio
Wellington
04 Dec 2009 - current

Historic shareholders

Shareholder Name Address Period
Macaulay, Mark James
Individual
Raumati South
24 Nov 1995 - 01 Jun 2005
Purcell, Charles Andrea
Individual
Ngaio
Wellington
03 May 2004 - 23 Jun 2014
Harris, Jeffrey Bruce
Individual
Ngaio
Wellington
03 May 2004 - 22 Feb 2012
Harris, Jeffrey Bruce
Individual
Ngaio
Wellington
03 May 2004 - 22 Feb 2012
Location
Companies nearby
And Therefore None Limited
10 Regent Street
Stansborough Limited
68 Fitzherbert Street
Supercare Hawkes Bay Limited
79 Fitzherbert Street
Supercare Auckland Limited
79 Fitzherbert Street
Supercare Taranaki Limited
79 Fitzherbert Street
Supercare Manawatu Limited
79 Fitzherbert Street