General information

Macrennie Construction Limited

Type: NZ Limited Company (Ltd)
9429032920345
New Zealand Business Number
2091360
Company Number
Registered
Company Status

Macrennie Construction Limited (issued an NZBN of 9429032920345) was started on 06 Mar 2008. 8 addresess are in use by the company: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (type: registered, service). 127 Main Highway, Ellerslie, Auckland had been their physical address, up to 11 Oct 2017. Macrennie Construction Limited used more aliases, namely: Macrennie Limited from 06 Mar 2008 to 22 Jan 2014. 100000 shares are issued to 11 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 16500 shares (16.5% of shares), namely:
Trustee Mlw Limited (an entity) located at Mt Eden, Auckland postcode 0000. In the second group, a total of 3 shareholders hold 14% of all shares (exactly 14000 shares); it includes
Haase, Diana Lyn (an individual) - located at Belmont, Auckland,
Haase, Mark Anthony (an individual) - located at Belmont, Auckland,
Lockhart Trustee Services No.139 Limited (an entity) - located at Epsom, Auckland. Next there is the next group of shareholders, share allotment (16500 shares, 16.5%) belongs to 3 entities, namely:
Trustee Service No. 107 Limited, located at East Tamaki, Auckland (an entity),
Mackay, Karen Marie, located at Papatoetoe, Auckland (an individual),
Anderson, Steven George, located at Papatoetoe, Auckland (an individual). Businesscheck's data was updated on 21 Mar 2024.

Current address Type Used since
127 Main Highway, Ellerslie, Auckland, 1051 Other (Address for Records) 15 Oct 2010
116 Harris Road, East Tamaki, Auckland, 2013 Other (Address for Records) & records (Address for Records) 03 Oct 2017
116 Harris Road, East Tamaki, Auckland, 2013 Registered & physical & service 11 Oct 2017
60 Highbrook Drive, East Tamaki, Auckland, 2013 Records 25 Oct 2023
Directors
Name and Address Role Period
Bryce Andrew Caldwell
Milford, Auckland, 0620
Address used since 11 Oct 2021
Rd 2, Albany, 0792
Address used since 16 Feb 2015
Director 16 Feb 2015 - current
Timothy Eric O'leary
Rd 1, Kumeu, 0891
Address used since 16 Feb 2015
Director 16 Feb 2015 - current
Steven George Anderson
Papatoetoe, Auckland, 2025
Address used since 10 May 2018
Director 10 May 2018 - current
Michael James White
Greenlane, Auckland, 1061
Address used since 11 Feb 2021
Pakuranga Heights, Auckland, 2010
Address used since 10 May 2018
Director 10 May 2018 - current
Benjamin James Wrigley
Glendowie, Auckland, 1071
Address used since 01 Jan 2023
Director 01 Jan 2023 - current
Stephen Gerald Fowler
Bucklands Beach, Auckland, 2012
Address used since 23 Oct 2015
Director 06 Mar 2008 - 01 Apr 2018
Addresses
Other active addresses
Type Used since
60 Highbrook Drive, East Tamaki, Auckland, 2013 Records 25 Oct 2023
Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 Registered & service 02 Nov 2023
Previous address Type Period
127 Main Highway, Ellerslie, Auckland, 1051 Physical & registered 26 Oct 2010 - 11 Oct 2017
127 Main Highway, Ellerslie Registered & physical 06 Mar 2008 - 26 Oct 2010
Financial Data
Financial info
100000
Total number of Shares
October
Annual return filing month
09 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 16500
Shareholder Name Address Period
Trustee Mlw Limited
Shareholder NZBN: 9429046056696
Entity (NZ Limited Company)
Mt Eden
Auckland
0000
16 Feb 2018 - current
Shares Allocation #2 Number of Shares: 14000
Shareholder Name Address Period
Haase, Diana Lyn
Individual
Belmont
Auckland
0622
09 Apr 2015 - current
Haase, Mark Anthony
Individual
Belmont
Auckland
0622
09 Apr 2015 - current
Lockhart Trustee Services No.139 Limited
Shareholder NZBN: 9429046137753
Entity (NZ Limited Company)
Epsom
Auckland
1023
26 Oct 2017 - current
Shares Allocation #3 Number of Shares: 16500
Shareholder Name Address Period
Trustee Service No. 107 Limited
Shareholder NZBN: 9429031105422
Entity (NZ Limited Company)
East Tamaki
Auckland
2013
09 Apr 2015 - current
Mackay, Karen Marie
Individual
Papatoetoe
Auckland
2025
09 Apr 2015 - current
Anderson, Steven George
Individual
Papatoetoe
Auckland
2025
09 Apr 2015 - current
Shares Allocation #4 Number of Shares: 26500
Shareholder Name Address Period
Kumeu Taxation Trustee Co Limited
Shareholder NZBN: 9429036832835
Entity (NZ Limited Company)
2 Shamrock Drive
Kumeu, Auckland West
09 Apr 2015 - current
O'leary, Timothy Eric
Individual
Rd 1
Kumeu
0891
09 Apr 2015 - current
Shares Allocation #5 Number of Shares: 26500
Shareholder Name Address Period
Wells, Murray Gordon
Individual
Ellerslie
Auckland
1051
09 Apr 2015 - current
Caldwell, Bryce Andrew
Director
Milford
Auckland
0620
09 Apr 2015 - current

Historic shareholders

Shareholder Name Address Period
White, Michael James
Director
Greenlane
Auckland
1061
31 Mar 2020 - 12 Oct 2023
Fowler, Stephen Gerald
Individual
Bucklands Beach
Manukau 2012
06 Mar 2008 - 14 Dec 2018
Cmq Trustee Company Limited
Shareholder NZBN: 9429032734423
Company Number: 2133913
Entity
Main Street
Westgate Shopping Centre, Waitakere City
09 Apr 2015 - 26 Oct 2017
Thomson, Mary-anne
Individual
Herne Bay
Auckland
1011
19 Oct 2016 - 23 Feb 2021
Mcgregor-mcdonald, Christopher Ian
Individual
Herne Bay
Auckland
1011
09 Apr 2015 - 23 Feb 2021
White, Leah Elizabeth
Individual
Pakuranga Heights
Auckland
2010
14 Dec 2018 - 09 May 2019
Cmq Trustee Company Limited
Shareholder NZBN: 9429032734423
Company Number: 2133913
Entity
09 Apr 2015 - 26 Oct 2017
White, Michael James
Individual
Pakuranga Heights
Auckland
2010
14 Dec 2018 - 09 May 2019
Fowler, Lee Sandra
Individual
Bucklands Beach
Auckland
2012
09 Apr 2015 - 14 Dec 2018
Fowler, Lee Sandra
Individual
Bucklands Beach
Auckland
2012
09 Apr 2015 - 14 Dec 2018
Fowler, Stephen Gerald
Individual
Bucklands Beach
Manukau 2012
06 Mar 2008 - 14 Dec 2018
Rogers, Lionel Ronald
Individual
Remuera
Auckland
1050
09 Apr 2015 - 19 Oct 2016
Thompson, Mary-anne
Individual
Herne Bay
Auckland
1011
19 Oct 2016 - 19 Oct 2016
Location
Companies nearby