Macell Maintenance (Electrical) Limited was started on 27 May 2016 and issued a business number of 9429042379690. The registered LTD company has been run by 4 directors: Christopher John Craig Rennie - an active director whose contract began on 13 Sep 2016,
Chris Rennie - an active director whose contract began on 13 Sep 2016,
Michael Evan Mooney - an inactive director whose contract began on 13 Sep 2016 and was terminated on 01 Jul 2019,
Margaret Sharnell Prince - an inactive director whose contract began on 27 May 2016 and was terminated on 13 Sep 2016.
As stated in our information (last updated on 17 Mar 2024), the company uses 1 address: 249 Wicksteed Street, Whanganui, Whanganui, 4500 (type: registered, physical).
Up until 07 Jun 2022, Macell Maintenance (Electrical) Limited had been using Whanganui, Castlecliff, Whanganui as their physical address.
BizDb found former names used by the company: from 27 May 2016 to 04 Oct 2016 they were named Markwav1 Limited.
A total of 100 shares are allotted to 2 groups (4 shareholders in total). In the first group, 50 shares are held by 3 entities, namely:
Rennie, Christopher John Craig (an individual) located at Castlecliff, Whanganui postcode 4501,
Drayton, Dean Rascale (an individual) located at Rainbow Point, Taupo postcode 3330,
Drayton, Tina Louise (an individual) located at Castlecliff, Whanganui postcode 4501.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Rennie, Christopher John Craig - located at Castlecliff, Whanganui. Macell Maintenance (Electrical) Limited is classified as "Investment company operation" (business classification K624050).
Previous addresses
Address: Whanganui, Castlecliff, Whanganui, 4501 New Zealand
Physical & registered address used from 02 Dec 2020 to 07 Jun 2022
Address: 249 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand
Registered & physical address used from 26 Sep 2016 to 02 Dec 2020
Address: 87 Weraroa Road, Waverley, 4510 New Zealand
Physical & registered address used from 27 May 2016 to 26 Sep 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 19 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Rennie, Christopher John Craig |
Castlecliff Whanganui 4501 New Zealand |
06 Mar 2023 - |
Individual | Drayton, Dean Rascale |
Rainbow Point Taupo 3330 New Zealand |
06 Aug 2019 - |
Individual | Drayton, Tina Louise |
Castlecliff Whanganui 4501 New Zealand |
06 Aug 2019 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Rennie, Christopher John Craig |
Castlecliff Whanganui 4501 New Zealand |
06 Mar 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Rennie, Chris |
Castlecliff Whanganui 4501 New Zealand |
19 Sep 2016 - 06 Mar 2023 |
Director | Rennie, Chris |
Castlecliff Whanganui 4501 New Zealand |
19 Sep 2016 - 06 Mar 2023 |
Director | Margaret Sharnell Prince |
Waverley 4510 New Zealand |
27 May 2016 - 19 Sep 2016 |
Individual | Prince, Margaret Sharnell |
Waverley 4510 New Zealand |
27 May 2016 - 19 Sep 2016 |
Individual | Mooney, Michael Evan |
Rd 2 Marton 4788 New Zealand |
19 Sep 2016 - 06 Aug 2019 |
Christopher John Craig Rennie - Director
Appointment date: 13 Sep 2016
Address: Castlecliff, Whanganui, 4501 New Zealand
Address used since 13 Sep 2016
Chris Rennie - Director
Appointment date: 13 Sep 2016
Address: Castlecliff, Whanganui, 4501 New Zealand
Address used since 13 Sep 2016
Michael Evan Mooney - Director (Inactive)
Appointment date: 13 Sep 2016
Termination date: 01 Jul 2019
Address: Rd 4, Whanganui, 4574 New Zealand
Address used since 06 Nov 2017
Address: Rd 2, Marton, 4788 New Zealand
Address used since 13 Sep 2016
Margaret Sharnell Prince - Director (Inactive)
Appointment date: 27 May 2016
Termination date: 13 Sep 2016
Address: Waverley, 4510 New Zealand
Address used since 27 May 2016
Action Drainage And Construction Limited
249 Wicksteed Street
Dekx Limited
249 Wicksteed Street
Holford Trustee Limited
249 Wicksteed Street
Wanganui Finance Limited
249 Wicksteed Street
Steptoe's Tyres 2011 Limited
249 Wicksteed Street
Tututawa Trustees Limited
249 Wicksteed Street
Bartley Developments Limited
249 Wicksteed Street
Bartley Trustee Company Limited
249 Wicksteed Street
Branxholme Investments Limited
Suite 10 Wicksteed Terrace
Hpw - Wanganui Limited
249 Wicksteed Street
Opl Investments Limited
19a Victoria Avenue
Ozone Group Limited
Gull Victoria Ave, 450 Victoria Avenue