Macpac Enterprises Limited (issued a New Zealand Business Number of 9429031130479) was started on 14 Apr 2011. 1 address is currently in use by the company: 4 Mary Muller Drive, Hillsborough, Christchurch, 8022 (type: physical, registered). 2 Long Street, Woolston, Christchurch had been their physical address, up to 01 Dec 2015. Macpac Enterprises Limited used other aliases, namely: Nood Enterprises Limited from 14 Apr 2011 to 23 Nov 2015. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Macpac Group Holdings Limited (an entity) located at Hillsbrough, Christchurch postcode 8022. "Furniture retailing" (ANZSIC G421150) is the classification the ABS issued to Macpac Enterprises Limited. Our information was last updated on 26 Apr 2020.
Current address | Type | Used since |
---|---|---|
4 Mary Muller Drive, Hillsborough, Christchurch, 8022 | Physical & registered | 01 Dec 2015 |
Name and Address | Role | Period |
---|---|---|
Alexander Brandon
St Albans, Christchurch, 8052
Address used since 11 Aug 2019
Parnell, Auckland, 1052
Address used since 22 Jun 2016
Strowan, Christchurch, 8052
Address used since 21 Jun 2018 |
Director | 22 Jun 2016 - current |
Anthony Michael Heraghty
Strathpine Qld, 4500
Address used since 01 Jan 1970
Lawnton Qld, 4501
Address used since 01 Jan 1970
Hawthorne Qld, 4171
Address used since 20 Feb 2019
Norman Park Qld, 4170
Address used since 16 Sep 2019 |
Director | 20 Feb 2019 - current |
Peter Alan Birtles
Lawnton Qld, 4501
Address used since 01 Jan 1970
New Farm Qld, 4005
Address used since 05 Apr 2018
Kirribilli Nsw, 2061
Address used since 09 Jan 2019 |
Director | 05 Apr 2018 - 20 Feb 2019 |
Lucy Elizabeth Taylor
Mount Pleasant, Christchurch, 8081
Address used since 05 Apr 2018 |
Director | 05 Apr 2018 - 17 May 2018 |
Paul Stephen Readdy
Windsor, Queensland, 4030
Address used since 02 Feb 2016
Sydney, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 02 Feb 2016 - 05 Apr 2018 |
William Middleton
Woollahra, Nsw, 2025
Address used since 26 May 2016
Sydney, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 26 May 2016 - 05 Apr 2018 |
Adrian Stuart Kerley
Woolloomooloo, Nsw, 2011
Address used since 02 Feb 2016
31 Alfred Street, Sydney, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 02 Feb 2016 - 03 Jun 2016 |
Bernard Pierre Wicht
Sumner, Christchurch, 8081
Address used since 14 Apr 2011 |
Director | 14 Apr 2011 - 02 Feb 2016 |
Campbell Lachlan Junor
Redcliffs, Christchurch, 8081
Address used since 14 Apr 2011 |
Director | 14 Apr 2011 - 24 May 2013 |
Pierre Ludwig Van Noorden
Sydenham, Christchurch, 8023
Address used since 14 Apr 2011 |
Director | 14 Apr 2011 - 24 May 2013 |
Previous address | Type | Period |
---|---|---|
2 Long Street, Woolston, Christchurch, 8023 | Physical & registered | 14 Mar 2014 - 01 Dec 2015 |
8 Kennedy Place, Hillsborough, Christchurch, 8022 | Physical & registered | 14 Apr 2011 - 14 Mar 2014 |
Shareholder Name | Address | Period |
---|---|---|
Macpac Group Holdings Limited Shareholder NZBN: 9429033617374 Entity (NZ Limited Company) |
Hillsbrough Christchurch 8022 |
14 Apr 2011 - current |
Effective Date | 08 Dec 2019 |
Name | Macpac Holdings Pty Limited |
Type | Company |
Ultimate Holding Company Number | 609407436 |
Country of origin | AU |
Address |
Customs House, Level 4, 31 Alfred Street Sydney Nsw 2000 |
Mouton Noir Ip Limited 4 Mary Muller Drive |
|
Macpac Limited 4 Mary Muller Drive |
|
Apparel And Merchandising Solutions Limited 2 Mary Muller Drive |
|
Siga NZ Limited 8 Mary Muller Drive |
|
Jason & Lucy Limited 25 Chapmans Road |
|
Eco-ocean & Sky Limited 12 Mary Muller Drive |
Nood Trading Limited 2 Long Street |
Casual And Country Limited 1027 Ferry Road |
Lisa West Design Limited 10 Cunningham Terrace |
Latitude South NZ Limited 22 Sanscrit Place |
Corcovado Limited 22 Sanscrit Place |
Edgeware Trading Co (etc) Limited 194 Edgware Road |