General information

Macpac Enterprises Limited

Type: NZ Limited Company (Ltd)
9429031130479
New Zealand Business Number
3361093
Company Number
Registered
Company Status
G421150 - Furniture Retailing
Industry classification codes with description

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
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
05 Mar 2020
Annual return last filed
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Macpac Group Holdings Limited
Shareholder NZBN: 9429033617374
Entity (NZ Limited Company)
Hillsbrough
Christchurch
8022
14 Apr 2011 - current

Ultimate Holding Company
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
Location
Companies nearby
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
Similar companies
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