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,
Wells Trustee Company No. 2 Limited (an entity) located at Remuera, Auckland postcode 1050,
Macalister, Hamish Campbell (a director) located at 139 Cavenagh Road, Singapore postcode 229627. 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 10 Jun 2025.
| 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 Victor Neville Dorrington
Epsom, Auckland, 1023
Address used since 18 Jun 2015 |
Director | 18 Jun 2015 - current |
|
David Mark Geor
Clevedon, Papakura, 2585
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 |
|
Wells Trustee Company No. 2 Limited Shareholder NZBN: 9429051659288 Entity (NZ Limited Company) |
Remuera Auckland 1050 |
28 Feb 2024 - current |
|
Macalister, Hamish Campbell Director |
139 Cavenagh Road Singapore 229627 |
09 Sep 2016 - 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 |
|---|---|---|
|
Benton, Robert Paque Individual |
Kohimarama Auckland 1071 |
18 Oct 2004 - 28 Feb 2024 |
|
Benton, Robert Paque Individual |
Kohimarama Auckland 1071 |
18 Oct 2004 - 28 Feb 2024 |
|
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 |