General information

Macrennie Commercial Construction Limited

Type: NZ Limited Company (Ltd)
9429039555113
New Zealand Business Number
360715
Company Number
Registered
Company Status

Macrennie Commercial Construction Limited (NZBN 9429039555113) was incorporated on 23 Mar 1988. 5 addresess are currently in use by the company: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (type: registered, service). 127 Main Highway, Ellerslie, Auckland had been their physical address, up to 11 Oct 2017. Macrennie Commercial Construction Limited used other aliases, namely: Macrennie Maintenance Services Limited from 23 Mar 1988 to 14 Jun 2005. 100000 shares are allocated to 20 shareholders who belong to 10 shareholder groups. The first group contains 3 entities and holds 5000 shares (5% of shares), namely:
Taylor Wells Trustees Limited (an entity) located at Onehunga, Auckland postcode 1061,
Daniel, Katie Frances (an individual) located at Laingholm, Auckland postcode 0604,
Mackenzie, Alexander (an individual) located at Laingholm, Auckland postcode 0604. When considering the second group, a total of 1 shareholder holds 5% of all shares (5000 shares); it includes
Fuji Holding Limited (an entity) - located at Takapuna, Auckland. The next group of shareholders, share allocation (749 shares, 0.75%) belongs to 1 entity, namely:
Macrennie Limited, located at East Tamaki, Auckland (an entity). Our data was last updated on 22 May 2025.

Current address Type Used since
127 Main Highway, Ellerslie, Auckland 1051 Other (Address For Share Register) 16 Jun 2010
116 Harris Road, East Tamaki, Auckland, 2013 Registered & physical & service 11 Oct 2017
Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 Registered & service 02 Nov 2023
Directors
Name and Address Role Period
Stephan Gerald Fowler
Bucklands Beach, Manukau, 2012
Address used since 16 Jun 2010
Director 31 Oct 1989 - current
Steven George Anderson
Papatoetoe, Auckland, 2025
Address used since 10 May 2018
Director 10 May 2018 - current
Michael James White
Greenlane, Auckland, 1061
Address used since 01 May 2025
Greenlane, Auckland, 1061
Address used since 11 Feb 2021
Pakuranga Heights, Auckland, 2010
Address used since 10 May 2018
Director 10 May 2018 - current
Benjamin James Wrigley
Glendowie, Auckland, 1071
Address used since 01 Jan 2023
Director 01 Jan 2023 - current
Bryce Andrew Caldwell
Milford, Auckland, 0620
Address used since 13 May 2022
Rd 2, Albany, 0792
Address used since 16 Jun 2010
Director 28 Apr 2010 - 23 May 2024
Timothy Eric O'leary
Rd 1, Kumeu, 0891
Address used since 14 Mar 2011
Director 14 Mar 2011 - 19 Dec 2023
Stephen Gerald Fowler
Bucklands Beach, Manukau, 2012
Address used since 16 Jun 2010
Director 31 Oct 1989 - 01 Apr 2018
Christopher Ian Mcgregor-macdonald
Herne Bay, Auckland, 1011
Address used since 25 Jul 2006
Director 31 Oct 1989 - 25 Aug 2015
William John Beedie
Howick, Auckland,
Address used since 01 Aug 2006
Director 31 Oct 1989 - 13 Apr 2010
Addresses
Previous address Type Period
127 Main Highway, Ellerslie, Auckland, 1051 Physical & registered 23 Jun 2010 - 11 Oct 2017
127 Main Highway, Ellerslie, Auckland Physical 27 Jun 1997 - 23 Jun 2010
136 Greenland Road, Greenlane, Auckland Registered 10 Jun 1993 - 23 Jun 2010
Financial Data
Financial info
100000
Total number of Shares
May
Annual return filing month
22 May 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 5000
Shareholder Name Address Period
Taylor Wells Trustees Limited
Shareholder NZBN: 9429051935344
Entity (NZ Limited Company)
Onehunga
Auckland
1061
22 May 2025 - current
Daniel, Katie Frances
Individual
Laingholm
Auckland
0604
22 May 2025 - current
Mackenzie, Alexander
Individual
Laingholm
Auckland
0604
22 May 2025 - current
Shares Allocation #2 Number of Shares: 5000
Shareholder Name Address Period
Fuji Holding Limited
Shareholder NZBN: 9429051990947
Entity (NZ Limited Company)
Takapuna
Auckland
0622
22 May 2025 - current
Shares Allocation #3 Number of Shares: 749
Shareholder Name Address Period
Macrennie Limited
Shareholder NZBN: 9429041067260
Entity (NZ Limited Company)
East Tamaki
Auckland
2013
22 May 2025 - current
Shares Allocation #4 Number of Shares: 10000
Shareholder Name Address Period
Gordon, Samuel John
Individual
Panmure
Auckland
1072
22 May 2025 - current
Gordon, Jane Emily
Individual
Panmure
Auckland
1072
22 May 2025 - current
Shares Allocation #5 Number of Shares: 27999
Shareholder Name Address Period
Trustee Mlw Limited
Shareholder NZBN: 9429046056696
Entity (NZ Limited Company)
Mt Eden
Auckland
0000
16 Feb 2018 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Lockhart Trustee Services No.139 Limited
Shareholder NZBN: 9429046137753
Entity (NZ Limited Company)
Epsom
Auckland
1023
26 Oct 2017 - current
Haase, Diana Lyn
Individual
Belmont
Auckland
0622
03 Jun 2011 - current
Haase, Mark Anthony
Individual
Belmont
Auckland
0622
03 Jun 2011 - current
Shares Allocation #7 Number of Shares: 27999
Shareholder Name Address Period
Trustee Service No. 107 Limited
Shareholder NZBN: 9429031105422
Entity (NZ Limited Company)
East Tamaki
Auckland
2013
03 Jun 2011 - current
Mackay, Karen Marie
Individual
Papatoetoe
Auckland
2025
03 Jun 2011 - current
Anderson, Steven George
Individual
Papatoetoe
Auckland
2025
03 Jun 2011 - current
Shares Allocation #8 Number of Shares: 3250
Shareholder Name Address Period
Caldwell, Karren Marie
Individual
Milford
Auckland
0620
16 Dec 2024 - current
Wells, Murray Gordon
Individual
Rd 2
Pokeno
2472
14 Mar 2006 - current
Caldwell, Bryce Andrew
Individual
Milford
Auckland
0620
03 Oct 2005 - current
Shares Allocation #9 Number of Shares: 20000
Shareholder Name Address Period
Wrigley Business Trust Limited
Shareholder NZBN: 9429051505707
Entity (NZ Limited Company)
Glen Innes
Auckland
1072
20 May 2024 - current
Shares Allocation #10 Number of Shares: 2
Shareholder Name Address Period
Kumeu Taxation Trustee Co Limited
Shareholder NZBN: 9429036832835
Entity (NZ Limited Company)
2 Shamrock Drive
Kumeu, Auckland West
27 Apr 2010 - current
O'leary, Timothy Eric
Individual
Rd1
Kumeu 0891
27 Apr 2010 - current

Historic shareholders

Shareholder Name Address Period
Beedie, Gail Susanne
Individual
Howick
, Auckland
03 Oct 2005 - 18 May 2007
Beedie, William John
Individual
Howick
, Auckland
03 Oct 2005 - 18 May 2007
White, Michael James
Director
Greenlane
Auckland
1061
31 Mar 2020 - 12 Oct 2023
Wells, Murray Gordon
Individual
Remuera
Auckland
1050
03 Oct 2005 - 14 Dec 2018
Fowler, Lee Sandra
Individual
Bucklands Beach
Manukau 2012
03 Oct 2005 - 14 Dec 2018
Fowler, Stephen Gerald
Individual
Bucklands Beach
Manukau 2012
03 Oct 2005 - 14 Dec 2018
Wells, Murray Gordon
Individual
Remuera
Auckland
1050
03 Oct 2005 - 14 Dec 2018
Mcgregor-macdonald, Christopher Ian
Individual
Herne Bay
Auckland 1011
03 Oct 2005 - 23 Feb 2021
Wells, Murray Gordon
Individual
Ellerslie
Auckland
03 Oct 2005 - 14 Dec 2018
Thompson, Mary-anne
Individual
Herne Bay
Auckland
1011
19 Oct 2016 - 19 Oct 2016
Beedie, Willliam John
Individual
Sommerville Est
Howick, Auckland
23 Mar 1988 - 03 Oct 2005
Cmq Trustee Company Limited
Shareholder NZBN: 9429032734423
Company Number: 2133913
Entity
Main Street
Westgate Shopping Centre, Waitakere City
Null
03 Jun 2011 - 26 Oct 2017
White, Leah Elizabeth
Individual
Pakuranga Heights
Auckland
2010
14 Dec 2018 - 09 May 2019
Fowler, Stephen Gerald
Individual
Bucklands Beach
Manukau 2012
03 Oct 2005 - 14 Dec 2018
Rogers, Lionel Ronald
Individual
Remuera
Auckland 1050
03 Oct 2005 - 19 Oct 2016
Thomson, Mary-anne
Individual
Herne Bay
Auckland
1011
19 Oct 2016 - 23 Feb 2021
Cmq Trustee Company Limited
Shareholder NZBN: 9429032734423
Company Number: 2133913
Entity
03 Jun 2011 - 26 Oct 2017
Fowler, Stephen Gerald
Individual
Bucklands Beach
Auckland
23 Mar 1988 - 03 Oct 2005
Mcgregor-mcdonald, Christopher Ian
Individual
Herne Bay
Auckland
23 Mar 1988 - 03 Oct 2005
Fowler, Lee Sandra
Individual
Bucklands Beach
Manukau 2012
03 Oct 2005 - 14 Dec 2018
White, Michael James
Director
Pakuranga Heights
Auckland
2010
14 Dec 2018 - 09 May 2019
Location
Companies nearby