Minimac Investments Limited (issued a New Zealand Business Number of 9429046039552) was launched on 28 Mar 2017. 4 addresses are currently in use by the company: Level 5, 32/34 Mahuhu Crescent,, Auckland Cbd, Auckland, 1010 (type: registered, service). Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland had been their physical address, until 13 Oct 2020. 1000 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group contains 2 entities and holds 450 shares (45% of shares), namely:
Mackenzie, Helen Elizabeth (a director) located at Waikanae, Waikanae postcode 5036,
Byers, Brian David (an individual) located at Waikanae, Waikanae postcode 5036. In the second group, a total of 1 shareholder holds 5% of all shares (exactly 50 shares); it includes
Mackenzie, Bruce Campbell (a director) - located at Waikanae, Waikanae. The third group of shareholders, share allocation (50 shares, 5%) belongs to 1 entity, namely:
Mackenzie, Helen Elizabeth, located at Waikanae, Waikanae (a director). "Investment - commercial property" (business classification L671230) is the category the ABS issued to Minimac Investments Limited. Businesscheck's information was updated on 26 May 2025.
| Current address | Type | Used since |
|---|---|---|
| C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland, 1052 | Registered & physical & service | 13 Oct 2020 |
| Level 5, 32/34 Mahuhu Crescent,, Auckland Cbd, Auckland, 1010 | Registered & service | 29 Oct 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Helen Elizabeth Mackenzie
Waikanae, Waikanae, 5036
Address used since 28 Mar 2017 |
Director | 28 Mar 2017 - current |
|
Bruce Campbell Mackenzie
Waikanae, Waikanae, 5036
Address used since 28 Mar 2017 |
Director | 28 Mar 2017 - current |
| Previous address | Type | Period |
|---|---|---|
| Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland, 1052 | Physical & registered | 17 Jul 2020 - 13 Oct 2020 |
| 7 Windsor Street, Parnell, Auckland, 1052 | Registered & physical | 28 Mar 2017 - 17 Jul 2020 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mackenzie, Helen Elizabeth Director |
Waikanae Waikanae 5036 |
28 Mar 2017 - current |
|
Byers, Brian David Individual |
Waikanae Waikanae 5036 |
07 Apr 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mackenzie, Bruce Campbell Director |
Waikanae Waikanae 5036 |
28 Mar 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mackenzie, Helen Elizabeth Director |
Waikanae Waikanae 5036 |
28 Mar 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mackenzie, Bruce Campbell Director |
Waikanae Waikanae 5036 |
28 Mar 2017 - current |
|
Mackenzie, Katherine Ruby Individual |
Papakowhai 5024 |
02 May 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mackenzie, Kathryn Ruby Individual |
Papakowhai Porirua 5024 |
07 Apr 2017 - 02 May 2017 |
![]() |
Vaniye Limited 1/7 Windsor Street |
![]() |
Green Inc Limited 7 Windsor Street |
![]() |
Levi Strauss New Zealand Limited Suite 3, 7 Windsor St |
![]() |
Cartoncloud Pty Ltd 7 Windsor Street |
![]() |
Anna Hinehou Limited Level 2, 24 Augustus Terrace |
![]() |
Ph10 Limited 144 Parnell Road |
|
Mad Investments #77 Limited First Floor |
|
Greypower Limited Level 2, 68 Beach Road |
|
Hockenhull Investments Limited Level 1, 46 Stanley Street |
|
Four R Investments Limited Level 1, 46 Stanley Street |
|
M & J Properties (2006) Limited 19 Bradford Street |
|
Samson Corporation Limited Geyser |