Macshado Limited, a registered company, was launched on 03 Oct 1997. 9429037987046 is the business number it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is how the company was categorised. The company has been managed by 4 directors: Pauline Anne Bird - an active director whose contract started on 02 Mar 2020,
Spencer Charles Bird - an inactive director whose contract started on 16 Feb 1998 and was terminated on 02 Mar 2020,
Pauline Ann Bird - an inactive director whose contract started on 16 Feb 1998 and was terminated on 20 Mar 2007,
Gloria Ann Rennie - an inactive director whose contract started on 03 Oct 1997 and was terminated on 16 Feb 1998.
Last updated on 05 Apr 2024, BizDb's database contains detailed information about 1 address: 2/141 St Helliers Bay Road, St Helliers, 1071 (types include: physical, registered).
Macshado Limited had been using 7-11 Queens Road, Panmure, Auckland as their physical address up until 01 May 2020.
One entity controls all company shares (exactly 100000 shares) - Bird, Pauline Ann - located at 1071, St Heliers, Auckland.
Previous addresses
Address: 7-11 Queens Road, Panmure, Auckland, 1741 New Zealand
Physical & registered address used from 31 Mar 2014 to 01 May 2020
Address: 227 Apirana Ave, Glen Innes, Auckland New Zealand
Physical address used from 13 Mar 2003 to 31 Mar 2014
Address: 227 Apirana Ave, Glenn Innes, Auckland New Zealand
Registered address used from 13 Mar 2003 to 31 Mar 2014
Address: 9 Bannockburn Palce, St Helliers, Auckland
Registered address used from 17 Jul 2001 to 13 Mar 2003
Address: 26 Greenlane East, Greenlane
Physical address used from 17 Jul 2001 to 13 Mar 2003
Address: 9 Bannockburn Place, St Heliers, Auckland
Physical address used from 17 Jul 2001 to 17 Jul 2001
Address: 26 Greenlane Rd East, Remuera, Auckland
Physical address used from 02 Oct 2000 to 17 Jul 2001
Address: 9 Bannockburn Palce, St Helliers, Auckland
Physical address used from 02 Oct 2000 to 02 Oct 2000
Address: 12th Floor, 92-96 Albert Street, Auckland
Registered address used from 11 Apr 2000 to 17 Jul 2001
Address: 227 Apirana Road, Glen Innes, Auckland
Registered address used from 31 Mar 2000 to 11 Apr 2000
Address: 227 Apirana Road, Glen Innes, Auckland
Physical address used from 31 Mar 2000 to 02 Oct 2000
Address: 12th Floor, 92-96 Albert Street, Auckland
Registered & physical address used from 28 Feb 1998 to 31 Mar 2000
Basic Financial info
Total number of Shares: 100000
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Individual | Bird, Pauline Ann |
St Heliers Auckland 1071 New Zealand |
03 Oct 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bird, Spencer Charles |
St Heliers Auckland 1071 New Zealand |
03 Oct 1997 - 22 Apr 2020 |
Pauline Anne Bird - Director
Appointment date: 02 Mar 2020
Address: St Helliers, 1071 New Zealand
Address used since 02 Mar 2020
Spencer Charles Bird - Director (Inactive)
Appointment date: 16 Feb 1998
Termination date: 02 Mar 2020
Address: Panmure, Auckland, 1741 New Zealand
Address used since 23 Mar 2016
Pauline Ann Bird - Director (Inactive)
Appointment date: 16 Feb 1998
Termination date: 20 Mar 2007
Address: Glen Innes, Auckland,
Address used since 06 Mar 2003
Gloria Ann Rennie - Director (Inactive)
Appointment date: 03 Oct 1997
Termination date: 16 Feb 1998
Address: St Heliers,
Address used since 03 Oct 1997
The Lancewood Foundation
C/-dg Law
Nz-aus Real Estate World Limited
61 Queens Road
Huihong Fortune Company Limited
61 Queens Road
Bombay Beauty Parlour Limited
57 Queens Road
Premier International Distributor Limited
57 Queens Road
Country Chicken Limited
57 Queens Road
Ellis-utting Motors Limited
20/22 Lagoon Drive
Japanese Car Cafe Limited
535 Ellerslie Penmure Highway
Jaybo Motors Limited
535 F ,ellerslie-panmure Hwy
Pay Less Motors Limited
7-11 Queens Road
San Vicente Corporation Limited
7 Cleary Road
Somervaille Enterprises Limited
4 Ireland Road,