Mcraeway Homes (2015) Limited (New Zealand Business Number 9429041581667) was incorporated on 23 Jan 2015. 2 addresses are in use by the company: 24 The Terrace, Timaru, Timaru, 7910 (type: physical, registered). 14 The Terrace, Timaru, Timaru had been their physical address, until 21 Jul 2016. 1000 shares are allocated to 5 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 100 shares (10% of shares), namely:
Cooper, Richard Linton (an individual) located at West End, Timaru postcode 7910. As far as the second group is concerned, a total of 1 shareholder holds 22.5% of all shares (exactly 225 shares); it includes
Cooper, Judith Barbara (a director) - located at Timaru. Moving on to the next group of shareholders, share allocation (225 shares, 22.5%) belongs to 1 entity, namely:
Cooper, Martin John, located at Timaru (a director). "Building, house construction" (ANZSIC E301120) is the category the Australian Bureau of Statistics issued to Mcraeway Homes (2015) Limited. The Businesscheck database was updated on 24 Feb 2024.
Current address | Type | Used since |
---|---|---|
24 The Terrace, Timaru, Timaru, 7910 | Physical & registered & service | 21 Jul 2016 |
Name and Address | Role | Period |
---|---|---|
Amber Marie Cooper
Timaru, 7975
Address used since 28 May 2020
West End, Timaru, 7910
Address used since 27 Apr 2018
Rd 5, Timaru, 7975
Address used since 09 May 2019
Gleniti, Timaru, 7910
Address used since 30 Apr 2017 |
Director | 23 Jan 2015 - current |
Judith Barbara Cooper
Timaru, 7975
Address used since 01 Apr 2022
Rd 5, Timaru, 7975
Address used since 23 Jan 2015 |
Director | 23 Jan 2015 - current |
Martin John Cooper
Timaru, 7975
Address used since 01 Apr 2022
Rd 5, Timaru, 7975
Address used since 23 Jan 2015 |
Director | 23 Jan 2015 - current |
Simon David Cooper
Timaru, 7975
Address used since 28 May 2020
Gleniti, Timaru, 7910
Address used since 30 Apr 2017
West End, Timaru, 7910
Address used since 27 Apr 2018
Rd 5, Timaru, 7975
Address used since 09 May 2019 |
Director | 23 Jan 2015 - current |
Previous address | Type | Period |
---|---|---|
14 The Terrace, Timaru, Timaru, 7910 | Physical & registered | 23 Jan 2015 - 21 Jul 2016 |
Shareholder Name | Address | Period |
---|---|---|
Cooper, Richard Linton Individual |
West End Timaru 7910 |
16 Jan 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Cooper, Judith Barbara Director |
Timaru 7975 |
23 Jan 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Cooper, Martin John Director |
Timaru 7975 |
23 Jan 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Cooper, Amber Marie Director |
Timaru 7975 |
23 Jan 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Cooper, Simon David Director |
Timaru 7975 |
23 Jan 2015 - current |
Ken Wills Bespoke Furniture Limited 24 The Terrace |
|
Liken Holdings Limited 24 The Terrace |
|
Methven Pharmacy Limited 24 The Terrace |
|
Mrs Clean Timaru Limited 24 The Terrace |
|
Kaak Investments Limited 24 The Terrace |
|
Tough At The Top Limited 24 The Terrace |
Darren Richards Building Limited 24 The Terrace |
Oakley Building Limited 16a Canon Street |
Palmer Building 2016 Limited 16a Canon Street |
Jeff Laws Building 2017 Limited 16a Canon Street |
High Country Building Limited 4c Sefton Street East |
High Country Construction Limited 4c Sefton Street East |