Macka & Co Limited, a registered company, was incorporated on 01 Apr 2004. 9429035461234 is the NZ business number it was issued. "Wine and spirit merchandising - retail" (business classification G412320) is how the company has been categorised. The company has been run by 4 directors: Simon Mackenzie - an active director whose contract began on 01 Apr 2004,
Jacqueline Mackenzie - an active director whose contract began on 01 May 2004,
Marlyn Betty North - an inactive director whose contract began on 01 May 2004 and was terminated on 14 Aug 2006,
Graham North - an inactive director whose contract began on 01 May 2004 and was terminated on 14 Aug 2006.
Last updated on 03 Apr 2024, the BizDb database contains detailed information about 3 addresses this company uses, namely: 141 Queen Street, Northcote Point, Auckland, 0627 (registered address),
141 Queen Street, Northcote Point, Auckland, 0627 (service address),
141 Queen Street, Northcote Point, Auckland, 0627 (office address),
141 Queen Street, Northcote Point, Auckland, 0627 (delivery address) among others.
Macka & Co Limited had been using 12 Richmond Avenue, Northcote Point, Auckland as their registered address up until 15 Aug 2023.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
141 Queen Street, Northcote Point, Auckland, 0627 New Zealand
Previous addresses
Address #1: 12 Richmond Avenue, Northcote Point, Auckland, 0627 New Zealand
Registered & service address used from 14 Aug 2023 to 15 Aug 2023
Address #2: 2 Alma Street, Northcote Point, Auckland, 0627 New Zealand
Service address used from 07 Sep 2015 to 14 Aug 2023
Address #3: 2 Alma Street, Northcote Point, Auckland, 0627 New Zealand
Registered address used from 02 Sep 2015 to 14 Aug 2023
Address #4: 229 St Heliers Bay Road, St Heliers, Auckland, 1071 New Zealand
Physical address used from 22 Aug 2011 to 07 Sep 2015
Address #5: 229 St Heliers Bay Road, St Heliers, Auckland, 1071 New Zealand
Registered address used from 22 Aug 2011 to 02 Sep 2015
Address #6: Level 2, Bdo House, 116 Harris Road, East Tamaki, Auckland New Zealand
Physical & registered address used from 01 Apr 2004 to 22 Aug 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mackenzie, Jacqueline |
Northcote Point Auckland 0627 New Zealand |
14 Aug 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mackenzie, Simon |
Northcote Point Auckland 0627 New Zealand |
01 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Evans, Jeremy |
Northcote Point Auckland New Zealand |
03 Mar 2010 - 27 Jun 2013 |
Individual | North, Marlyn Betty |
St Heliers Auckland |
14 Aug 2006 - 14 Aug 2006 |
Individual | North, Graham |
St Heliers Auckland |
14 Aug 2006 - 14 Aug 2006 |
Simon Mackenzie - Director
Appointment date: 01 Apr 2004
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 21 Jun 2023
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 25 Aug 2015
Jacqueline Mackenzie - Director
Appointment date: 01 May 2004
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 21 Jun 2023
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 25 Aug 2015
Marlyn Betty North - Director (Inactive)
Appointment date: 01 May 2004
Termination date: 14 Aug 2006
Address: St Heliers, Auckland,
Address used since 01 May 2004
Graham North - Director (Inactive)
Appointment date: 01 May 2004
Termination date: 14 Aug 2006
Address: St Heliers, Auckland,
Address used since 01 May 2004
Janet Mikkelsen Limited
237 St Heliers Bay Road
Kains & Co. Petro Limited
221 St Heliers Bay Road
Kains Actax & Associates Limited
221 St Heliers Bay
Golden Sail Investment Limited
1 Wynsfield Garden
Gerson Properties Limited
232 St Heliers Bay Road
C Miller & Co Limited
248 St Heliers Bay Road
Oakland International Group Limited
305 Kepa Road
The Fine Wine Delivery Company Limited
42 Lunn Avenue
The New Zealand Wine Club Limited
2/44 Fancourt Street
Tonnelier-rossi Wines Limited
11a Godfrey Place
Wine Direct Limited
11 Coates Avenue
Winefriend Limited
16 Chesterfield Avenue