Shortcuts

Macpac Limited

Type: NZ Limited Company (Ltd)
9429033569031
NZBN
1915488
Company Number
Registered
Company Status
Current address
4 Mary Muller Drive
Christchurch
Christchurch 8022
New Zealand
Registered & physical & service address used since 17 Apr 2013
4 Mary Muller Drive
Hillsborough
Christchurch 8022
New Zealand
Registered & service address used since 13 Apr 2023

Macpac Limited, a registered company, was registered on 28 Feb 2007. 9429033569031 is the number it was issued. The company has been run by 14 directors: Anthony Michael Heraghty - an active director whose contract began on 20 Feb 2019,
David John Burns - an active director whose contract began on 21 Oct 2021,
Catherine Joy Seaholme - an active director whose contract began on 23 Jan 2023,
Alexander Brandon - an inactive director whose contract began on 22 Jun 2016 and was terminated on 22 Oct 2021,
Peter Alan Birtles - an inactive director whose contract began on 05 Apr 2018 and was terminated on 20 Feb 2019.
Last updated on 21 Mar 2024, the BizDb data contains detailed information about 1 address: 4 Mary Muller Drive, Hillsborough, Christchurch, 8022 (category: registered, service).
Macpac Limited had been using 8 Kennedy Place, Christchurch as their physical address up to 17 Apr 2013.
Past names used by this company, as we found at BizDb, included: from 20 Sep 2007 to 04 Apr 2008 they were named Fairydown Limited, from 28 Feb 2007 to 20 Sep 2007 they were named F Trading Limited.
A single entity controls all company shares (exactly 100 shares) - Macpac Group Holdings Pty Ltd - located at 8022, Strathpine Qld.

Addresses

Previous addresses

Address #1: 8 Kennedy Place, Christchurch New Zealand

Physical & registered address used from 03 Apr 2008 to 17 Apr 2013

Address #2: C/-anderson Lloyd, Level 10, Clarendon Tower, 78 Worcester Street, Christchurch

Physical & registered address used from 28 Feb 2007 to 03 Apr 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Macpac Group Holdings Pty Ltd Strathpine Qld
4500
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Macpac Group Holdings Limited
Shareholder NZBN: 9429033617374
Company Number: 1907150
Hillsbrough
Christchurch
8022
New Zealand
Entity Macpac Group Holdings Limited
Shareholder NZBN: 9429033617374
Company Number: 1907150
Hillsbrough
Christchurch
8022
New Zealand

Ultimate Holding Company

08 Dec 2019
Effective Date
Macpac Holdings Pty Limited
Name
Company
Type
609407436
Ultimate Holding Company Number
AU
Country of origin
Customs House, Level 4
31 Alfred Street
Sydney Nsw 2000
Australia
Address
Directors

Anthony Michael Heraghty - Director

Appointment date: 20 Feb 2019

ASIC Name: Super Retail Group Limited

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

Address: Strathpine Qld, 4500 Australia


David John Burns - Director

Appointment date: 21 Oct 2021

ASIC Name: Srg Leisure Retail Pty Ltd

Address: Nsw, Australia

Address: Sydney, 2074 Australia

Address used since 21 Oct 2021


Catherine Joy Seaholme - Director

Appointment date: 23 Jan 2023

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 23 Jan 2023


Alexander Brandon - Director (Inactive)

Appointment date: 22 Jun 2016

Termination date: 22 Oct 2021

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


Peter Alan Birtles - Director (Inactive)

Appointment date: 05 Apr 2018

Termination date: 20 Feb 2019

ASIC Name: Super Retail Group Limited

Address: Lawnton, 4501 Australia

Address: New Farm, 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

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

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

Address: 31 Alfred Street, Sydney, Nsw, 2000 Australia


Bernard Pierre Wicht - Director (Inactive)

Appointment date: 28 Feb 2007

Termination date: 02 Feb 2016

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 28 Feb 2007


Janet Heather Cameron - Director (Inactive)

Appointment date: 01 Jul 2011

Termination date: 02 Feb 2016

Address: Hobart, 7004 Australia

Address used since 01 Jul 2011


Bryan Mark Coleman Pearson - Director (Inactive)

Appointment date: 09 May 2012

Termination date: 19 Dec 2014

Address: Christchurch, 8052 New Zealand

Address used since 09 May 2012


Pierre Ludwig Van Noorden - Director (Inactive)

Appointment date: 28 Feb 2007

Termination date: 15 Nov 2013

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 06 May 2010


Campbell Lachlan Junor - Director (Inactive)

Appointment date: 21 Jun 2007

Termination date: 23 May 2013

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 01 Feb 2011

Nearby companies

Macpac Enterprises Limited
4 Mary Muller Drive

Mouton Noir Ip 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