Mac Direct Limited (issued an NZ business identifier of 9429038485626) was incorporated on 26 May 1995. 2 addresses are currently in use by the company: 34 Crispe Road, Clarks Beach, Waiau Pa, Pukekohe (type: physical, registered). C/-Sudburys Limited, 1St Floor, 25 Rathbone Street, Whangarei had been their registered address, up to 09 May 2008. Mac Direct Limited used more aliases, namely: Northern Mills Limited from 26 May 1995 to 20 Mar 1997. 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 100 shares (10 per cent of shares), namely:
Kelso, Scott John (an individual) located at Clarks Beach, Clarks Beach postcode 2122. When considering the second group, a total of 1 shareholder holds 90 per cent of all shares (exactly 900 shares); it includes
Grant, Murray Clifford (an individual) - located at Clarks Beach, Waiau Pa, Pukekohe. Our information was updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 34 Crispe Road, Clarks Beach, Waiau Pa, Pukekohe | Physical & registered & service | 09 May 2008 |
| Name and Address | Role | Period |
|---|---|---|
|
Murray Clifford Grant
Clarks Beach, Clarks Beach, 2122
Address used since 28 Apr 2010 |
Director | 26 May 1995 - current |
|
Karen Lynne Grant
Clarks Beach, Clarks Beach, 2122
Address used since 28 Apr 2010 |
Director | 14 Feb 2002 - 15 Sep 2014 |
|
Shane Thomas Blaxland
Glenbervie, Whangarei,
Address used since 26 May 1995 |
Director | 26 May 1995 - 14 Feb 2002 |
|
Karen Lynne Grant
Whangarei,
Address used since 26 May 1995 |
Director | 26 May 1995 - 06 Jul 1995 |
|
Helen Elspeth Blaxland
Glenbervie, Whangarei,
Address used since 26 May 1995 |
Director | 26 May 1995 - 06 Jul 1995 |
| Previous address | Type | Period |
|---|---|---|
| C/-sudburys Limited, 1st Floor, 25 Rathbone Street, Whangarei | Registered & physical | 24 Apr 2007 - 09 May 2008 |
| Sudburys Ltd, 1st Floor, Michael Hill, Bldg, 25 Rathbone Str, Whangarei | Registered & physical | 26 Jul 2002 - 24 Apr 2007 |
| Puketotara Road, Glenbervie, Whangarei | Registered | 19 Jul 2000 - 26 Jul 2002 |
| Puketotara Road, Glenbervie, Whangarei | Physical | 19 Jul 2000 - 19 Jul 2000 |
| 15 B Rewa Rewa Road, Whangarei | Physical | 19 Jul 2000 - 26 Jul 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kelso, Scott John Individual |
Clarks Beach Clarks Beach 2122 |
25 Oct 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Grant, Murray Clifford Individual |
Clarks Beach, Waiau Pa Pukekohe |
28 Apr 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bossenger, Andrea Maree Individual |
One Tree Hill Auckland 1061 |
30 Mar 2015 - 27 Apr 2018 |
|
Bossenger, Deon Mark Individual |
One Tree Hill Auckland 1061 |
30 Mar 2015 - 27 Apr 2018 |
|
Tana, John Hira Individual |
R D 3 Pukekohe |
27 Apr 2005 - 30 Mar 2015 |
|
Grant, Karen Lynne Individual |
Clarks Beach, Waiau Pa Pukekohe |
28 Apr 2004 - 18 Sep 2014 |
|
Tana, Deborah Lynley Individual |
R D 3 Pukekohe |
27 Apr 2005 - 30 Mar 2015 |
|
Grant, Carl Anthony Individual |
Clarks Beach, Waiau Pa Pukekohe |
27 Apr 2005 - 15 May 2018 |
|
Grant, Toni Maree Individual |
Clarks Beach, Waiau Pa Pukekohe |
27 Apr 2005 - 15 May 2018 |
![]() |
Stony Trustees Limited 19 Clarks Beach Road |
![]() |
Federated Farmers Of New Zealand (auckland Province) Incorporated C/-alan Cole |
![]() |
J E C J Trustees Limited 3 Torkar Rd |
![]() |
Clarks Beach Bowling Club Incorporated 40a Torkar Road |
![]() |
Cooksatclarks Limited 8 Seaway Road |
![]() |
T Hamblin Trust Company Limited 51 Stevenson Road |