T A Macalister Properties Limited (NZBN 9429040742762) was incorporated on 25 May 1943. 8 addresess are in use by the company: P O Box 132-062, Sylvia Park, Auckland, 1644 (type: postal, office). 34 Vestey Drive, Mt Wellington, Auckland had been their physical address, up until 23 Sep 2016. T A Macalister Properties Limited used other names, namely: T A Macalister Limited from 25 May 1943 to 01 Jul 2005. 793800 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group includes 3 entities and holds 387101 shares (48.77% of shares), namely:
Wagg, Miranda Jane (a director) located at Freemans Bay, Auckland postcode 1011,
Macalister, Hamish Campbell (a director) located at 139 Cavenagh Road, Singapore postcode 229627,
Benton, Robert Paque (an individual) located at Kohimarama, Auckland postcode 1071. When considering the second group, a total of 1 shareholder holds 2.47% of all shares (19600 shares); it includes
Macalister, Gillian Margaret (an individual) - located at 1A55/184 St Heliers Bay Road, Auckland. Moving on to the third group of shareholders, share allotment (387099 shares, 48.77%) belongs to 1 entity, namely:
Macalister, Robert James, located at Onetangi, Waiheke Island (an individual). "Investment - commercial property" (business classification L671230) is the category the Australian Bureau of Statistics issued to T A Macalister Properties Limited. Our data was last updated on 14 Feb 2024.
Current address | Type | Used since |
---|---|---|
2a Pacific Rise, Mount Wellington, Auckland, 1060 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 02 Dec 2014 |
2a Pacific Rise, Mount Wellington, Auckland, 1060 | Registered | 10 Dec 2014 |
2a Pacific Rise, Mount Wellington, Auckland, 1060 | Physical & service | 23 Sep 2016 |
P O Box 132-062, Sylvia Park, Auckland, 1644 | Postal | 14 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
Hamish Campbell Macalister
333 Thomson Road, Singapore, 307675
Address used since 01 Mar 2012
139 Cavenagh Road, Singapore, 229627
Address used since 01 Oct 2018 |
Director | 03 Oct 2002 - current |
Miranda Jane Wagg
Freemans Bay, Auckland, 1011
Address used since 21 May 2007 |
Director | 21 May 2007 - current |
David Mark Geor
Clevedon, Papakura, 2585
Address used since 18 Jun 2015 |
Director | 18 Jun 2015 - current |
David Victor Neville Dorrington
Epsom, Auckland, 1023
Address used since 18 Jun 2015 |
Director | 18 Jun 2015 - current |
Robert James Macalister
Onetangi, Waiheke Island, 1081
Address used since 01 Apr 2012 |
Director | 10 Jul 1981 - 26 Aug 2015 |
Gillian Margaret Macalister
Saint Heliers, Auckland, 1071
Address used since 16 Sep 2009 |
Director | 03 Oct 2002 - 17 Jun 2015 |
Mark Vincent Tyler
St Heliers, Auckland,
Address used since 18 Oct 2004 |
Director | 18 Oct 2004 - 01 Jul 2005 |
David Campbell Macalister
Auckland 5,
Address used since 10 Jul 1981 |
Director | 10 Jul 1981 - 08 Mar 2004 |
Robert Donald Cox
Remuera, Auckland 5,
Address used since 10 Jul 1981 |
Director | 10 Jul 1981 - 22 Aug 1996 |
Type | Used since | |
---|---|---|
P O Box 132-062, Sylvia Park, Auckland, 1644 | Postal | 14 Sep 2020 |
2a Pacific Rise, Mount Wellington, Auckland, 1060 | Office & delivery | 14 Sep 2020 |
2a Pacific Rise , Mount Wellington , Auckland , 1060 |
Previous address | Type | Period |
---|---|---|
34 Vestey Drive, Mt Wellington, Auckland, 1060 | Physical | 23 Sep 2009 - 23 Sep 2016 |
34 Vestey Drive, Mt Wellington, Auckland 1060 | Registered | 23 Sep 2009 - 10 Dec 2014 |
34 Vestey Drive, Mt Wellington, Auckland | Registered & physical | 16 Oct 2006 - 23 Sep 2009 |
65-73 Parnell Rise, Parnell, Auckland 1 | Registered | 13 Jun 1997 - 16 Oct 2006 |
65-73 Parnell Rise, Parnell, Auckland | Physical | 13 Jun 1997 - 16 Oct 2006 |
Shareholder Name | Address | Period |
---|---|---|
Wagg, Miranda Jane Director |
Freemans Bay Auckland 1011 |
15 Sep 2016 - current |
Macalister, Hamish Campbell Director |
139 Cavenagh Road Singapore 229627 |
09 Sep 2016 - current |
Benton, Robert Paque Individual |
Kohimarama Auckland 1071 |
18 Oct 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Macalister, Gillian Margaret Individual |
1a55/184 St Heliers Bay Road Auckland 1071 |
18 Oct 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Macalister, Robert James Individual |
Onetangi Waiheke Island 1081 |
25 May 1943 - current |
Shareholder Name | Address | Period |
---|---|---|
Macalister, Gillian Margaret Individual |
1a55/184 St Heliers Bay Road Auckland 1071 |
25 May 1943 - 25 Jan 2024 |
Macalister, David Campbell Individual |
St Heliers Auckland 5 |
25 May 1943 - 18 Oct 2004 |
Macalister, Miranda Jane Individual |
Freemans Bay Auckland |
18 Oct 2004 - 15 Sep 2016 |
Jag Harris Limited 2a Pacific Rise |
|
Kincardine Properties Limited 2a Pacific Rise |
|
Ehfar Limited 2a Pacific Rise |
|
Cfx Truck Painting And Signage Limited 2a Pacific Rise |
|
Tubman Heating Limited 2a Pacific Rise |
|
Mcbain Corporate Trustee Limited 2a Pacific Rise |
Shaniya Investments (nz) Limited 8/4 Clemow Drive, |
Dj Believe Limited Unit 3a, 517 Mount Wellington Highway |
Kelmack Properties Limited 2nd Floor, 15b Vestey Drive |
Bomac Property Investments Limited 2nd Floor, 15b Vestey Drive |
Vestey Investments NZ Limited 3rd Floor |
Woodley Group Limited 3rd Floor |