Macpac Enterprises Limited, a registered company, was registered on 14 Apr 2011. 9429031130479 is the NZBN it was issued. "Furniture retailing" (ANZSIC G421150) is how the company has been categorised. This company has been supervised by 10 directors: Alexander Brandon - an active director whose contract began on 22 Jun 2016,
Anthony Michael Heraghty - an active director whose contract began on 20 Feb 2019,
Peter Alan Birtles - an inactive director whose contract began on 05 Apr 2018 and was terminated on 20 Feb 2019,
Lucy Elizabeth Taylor - an inactive director whose contract began on 05 Apr 2018 and was terminated on 17 May 2018,
Paul Stephen Readdy - an inactive director whose contract began on 02 Feb 2016 and was terminated on 05 Apr 2018.
Updated on 26 Apr 2020, the BizDb database contains detailed information about 1 address: 4 Mary Muller Drive, Hillsborough, Christchurch, 8022 (category: physical, registered).
Macpac Enterprises Limited had been using 2 Long Street, Woolston, Christchurch as their physical address until 01 Dec 2015.
Previous aliases for the company, as we found at BizDb, included: from 14 Apr 2011 to 23 Nov 2015 they were called Nood Enterprises Limited.
One entity owns all company shares (exactly 100 shares) - Macpac Group Holdings Limited - located at 8022, Hillsbrough, Christchurch.
Previous addresses
Address: 2 Long Street, Woolston, Christchurch, 8023 New Zealand
Physical & registered address used from 14 Mar 2014 to 01 Dec 2015
Address: 8 Kennedy Place, Hillsborough, Christchurch, 8022 New Zealand
Physical & registered address used from 14 Apr 2011 to 14 Mar 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Mar 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Macpac Group Holdings Limited Shareholder NZBN: 9429033617374 |
Hillsbrough Christchurch 8022 New Zealand |
14 Apr 2011 - |
Ultimate Holding Company
Alexander Brandon - Director
Appointment date: 22 Jun 2016
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 11 Aug 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 22 Jun 2016
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 21 Jun 2018
Anthony Michael Heraghty - Director
Appointment date: 20 Feb 2019
ASIC Name: Super Retail Group Limited
Address: Strathpine Qld, 4500 Australia
Address: Lawnton Qld, 4501 Australia
Address: Hawthorne Qld, 4171 Australia
Address used since 20 Feb 2019
Address: Norman Park Qld, 4170 Australia
Address used since 16 Sep 2019
Peter Alan Birtles - Director (Inactive)
Appointment date: 05 Apr 2018
Termination date: 20 Feb 2019
ASIC Name: Super Retail Group Limited
Address: Lawnton Qld, 4501 Australia
Address: New Farm Qld, 4005 Australia
Address used since 05 Apr 2018
Address: Kirribilli Nsw, 2061 Australia
Address used since 09 Jan 2019
Lucy Elizabeth Taylor - Director (Inactive)
Appointment date: 05 Apr 2018
Termination date: 17 May 2018
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 05 Apr 2018
Paul Stephen Readdy - Director (Inactive)
Appointment date: 02 Feb 2016
Termination date: 05 Apr 2018
ASIC Name: Macpac Holdings Pty Ltd
Address: Windsor, Queensland, 4030 Australia
Address used since 02 Feb 2016
Address: Sydney, Nsw, 2000 Australia
William Middleton - Director (Inactive)
Appointment date: 26 May 2016
Termination date: 05 Apr 2018
ASIC Name: Macpac Holdings Pty Ltd
Address: Woollahra, Nsw, 2025 Australia
Address used since 26 May 2016
Address: Sydney, Nsw, 2000 Australia
Adrian Stuart Kerley - Director (Inactive)
Appointment date: 02 Feb 2016
Termination date: 03 Jun 2016
ASIC Name: Cater Care Holdings Pty Ltd
Address: Woolloomooloo, Nsw, 2011 Australia
Address used since 02 Feb 2016
Address: 31 Alfred Street, Sydney, Nsw, 2000 Australia
Bernard Pierre Wicht - Director (Inactive)
Appointment date: 14 Apr 2011
Termination date: 02 Feb 2016
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 14 Apr 2011
Campbell Lachlan Junor - Director (Inactive)
Appointment date: 14 Apr 2011
Termination date: 24 May 2013
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 14 Apr 2011
Pierre Ludwig Van Noorden - Director (Inactive)
Appointment date: 14 Apr 2011
Termination date: 24 May 2013
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 14 Apr 2011
Mouton Noir Ip Limited
4 Mary Muller Drive
Macpac Limited
4 Mary Muller Drive
Apparel And Merchandising Solutions Limited
2 Mary Muller Drive
Siga Nz Limited
8 Mary Muller Drive
Jason & Lucy Limited
25 Chapmans Road
Eco-ocean & Sky Limited
12 Mary Muller Drive
Casual And Country Limited
1027 Ferry Road
Half Price Imports Limited
25 Heathcote Street
Mountain Valley Joinery Limited
25a Horotane Valley Road
Nood Trading Limited
2 Long Street
Nz Besthome Furniture Limited
135 Radley Street
Reincarnation Nz Limited
25a Horotane Valley Road