The Three Mac Company Limited (New Zealand Business Number 9429039321664) was started on 21 Jun 1989. 4 addresses are currently in use by the company: 91 Carbine Road, Mt Wellington, Auckland, 1060 (type: office, delivery). 91 Carbine Road, Mt Wellington, Auckland had been their physical address, up to 16 Jul 2013. 4975 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 4975 shares (100 per cent of shares), namely:
3Mac Holdings Limited (an entity) located at Mount Wellington, Auckland postcode 1060. The Businesscheck data was last updated on 05 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 91 Carbine Road, Mt Wellington, Auckland, 1060 | Registered & physical & service | 16 Jul 2013 |
| 91 Carbine Road, Mt Wellington, Auckland, 1060 | Office & delivery | 13 Feb 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Daniel John Coates
Remuera, Auckland, 1050
Address used since 01 Feb 2018
Epsom, Auckland, 1023
Address used since 09 Jan 2013 |
Director | 09 Jan 2013 - current |
|
Philip John Marshall
Rd 1, Queenstown, 9371
Address used since 16 Jun 2024
Rd 3, Katikati, 3170
Address used since 04 Dec 2013 |
Director | 04 Dec 2013 - current |
|
Aaron James Wallace
Remuera, Auckland, 1050
Address used since 19 Sep 2023 |
Director | 19 Sep 2023 - current |
|
Michael Thomas Mcguinness
Remuera, Auckland, 1050
Address used since 30 Jan 2019
St Heliers, Auckland, 1071
Address used since 09 May 2006 |
Director | 21 Jun 1989 - 28 Aug 2021 |
|
Ian Warren Mcsweeney
Hokowhitu, Palmerston North, 4410
Address used since 21 Jul 2010 |
Director | 21 Jun 1989 - 18 Feb 2021 |
|
Kerry Alexander Mcgown
Lower Hutt, Wellington,
Address used since 31 Jul 2009 |
Director | 21 Jun 1989 - 30 Nov 2013 |
| 91 Carbine Road , Mt Wellington , Auckland , 1060 |
| Previous address | Type | Period |
|---|---|---|
| 91 Carbine Road, Mt Wellington, Auckland, 1066 | Physical & registered | 18 Aug 2010 - 16 Jul 2013 |
| 20 Te Puni Street, Petone, Wellington | Physical | 30 Jul 1998 - 18 Aug 2010 |
| 12 Te Puni Street, Petone | Registered | 05 Feb 1997 - 18 Aug 2010 |
| 20 Te Puni Street, Petone | Registered | 05 Feb 1997 - 05 Feb 1997 |
| Shareholder Name | Address | Period |
|---|---|---|
|
3mac Holdings Limited Shareholder NZBN: 9429052433658 Entity (NZ Limited Company) |
Mount Wellington Auckland 1060 |
20 Dec 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mercante Holdings Limited Shareholder NZBN: 9429048340472 Company Number: 8030999 Entity |
Mount Wellington Auckland 1060 |
25 Jun 2020 - 20 Dec 2024 |
|
Mcguinness, Michael Thomas Individual |
St Heliers Auckland |
21 Jun 1989 - 26 Jan 2011 |
|
Mcsweeney, Ian Warren Individual |
Hokowhitu Palmerston North 4410 |
21 Jun 1989 - 26 Jan 2011 |
|
Davis Trading Company Limited Shareholder NZBN: 9429000004428 Company Number: 20032 Entity |
Mt Wellingon Auckland 1060 |
08 Jul 2013 - 25 Jun 2020 |
|
Davis Trading Company Limited Shareholder NZBN: 9429000004428 Company Number: 20032 Entity |
Mt Wellingon Auckland 1060 |
08 Jul 2013 - 25 Jun 2020 |
|
Mcgown, Kerry Alexander Individual |
Boulcott Lower Hutt 5010 |
21 Jun 1989 - 26 Jan 2011 |
|
Davis Trading Company Limited Shareholder NZBN: 9429000004428 Company Number: 20032 Entity |
21 Jun 1989 - 08 Jul 2013 | |
|
Davis Trading Company Limited Shareholder NZBN: 9429000004428 Company Number: 20032 Entity |
21 Jun 1989 - 08 Jul 2013 |
| Effective Date | 23 Jun 2020 |
| Name | Mercante Holdings Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 8030999 |
| Country of origin | NZ |
| Address |
1 Gabador Place Mount Wellington Auckland 1060 |
![]() |
Tuscan Property Investments Limited 91 Carbine Road |
![]() |
Generation 5 Aht Consulting Limited 29 Clemow Drive |
![]() |
Megazone Manukau Limited 20 Clemow Drive |
![]() |
Zone Family Entertainment (nz) Limited 20 Clemow Drive |
![]() |
Valley Fresh Direct Limited 27 Clemow Drive |
![]() |
Valley Fresh Direct NZ Limited 27 Clemow Drive |