Macroactive Limited (issued an NZ business number of 9429041973295) was registered on 17 Sep 2015. 4 addresses are in use by the company: 50 Aitken Terrace, Kingsland, Auckland, 1021 (type: postal, office). L1, 626 Rosebank Road, Avondale, Auckland had been their registered address, up until 12 Feb 2021. 13208470 shares are allotted to 8 shareholders who belong to 8 shareholder groups. The first group is composed of 1 entity and holds 2000000 shares (15.14% of shares), namely:
Macroactive Nominees Limited (an entity) located at Kingsland, Auckland postcode 1021. When considering the second group, a total of 1 shareholder holds 1.32% of all shares (exactly 173913 shares); it includes
Hinton, Andrew Bruce (an individual) - located at Ponsonby, Auckland. Next there is the 3rd group of shareholders, share allocation (4627000 shares, 35.03%) belongs to 1 entity, namely:
Altius Holdings Limited, located at Auckland Central, Auckland (an entity). "Development of computer software for mass production" (business classification J542005) is the classification the Australian Bureau of Statistics issued to Macroactive Limited. Our information was updated on 09 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 50 Aitken Terrace, Kingsland, Auckland, 1021 | Registered & physical & service | 12 Feb 2021 |
| 50 Aitken Terrace, Kingsland, Auckland, 1021 | Postal & office | 03 Mar 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
John Leslie Franich
Glendowie, Auckland, 1071
Address used since 02 Mar 2022
Glendowie, Auckland, 1071
Address used since 01 Jun 2021
Glendowie, Auckland, 1071
Address used since 17 Sep 2015 |
Director | 17 Sep 2015 - current |
|
Brian Rakich
Orewa, Orewa, 0931
Address used since 03 Mar 2023
Westgate, Auckland, 0614
Address used since 17 Sep 2015 |
Director | 17 Sep 2015 - current |
|
Kenneth Muir Brickley
Ponsonby, Auckland, 1011
Address used since 06 Apr 2017
Ponsonby, Auckland, 1011
Address used since 02 Aug 2019 |
Director | 06 Apr 2017 - current |
|
Mcgregor Duncan Fea
Grey Lynn, Auckland, 1021
Address used since 06 May 2024
Parnell, Auckland, 1052
Address used since 13 Oct 2023 |
Director | 13 Oct 2023 - current |
|
Josef Brian Rakich
Westgate, Auckland, 0614
Address used since 17 Sep 2015 |
Director | 17 Sep 2015 - 08 Aug 2019 |
|
Anthony Francis Wickstead
Remuera, Auckland, 1050
Address used since 17 Sep 2015 |
Director | 17 Sep 2015 - 31 Dec 2016 |
| 50 Aitken Terrace , Kingsland , Auckland , 1021 |
| Previous address | Type | Period |
|---|---|---|
| L1, 626 Rosebank Road, Avondale, Auckland, 1026 | Registered | 14 Feb 2019 - 12 Feb 2021 |
| 6 Mistral Place, West Harbour, Auckland, 0618 | Physical | 06 Jul 2016 - 12 Feb 2021 |
| 94 Whitehaven Road, Glendowie, Auckland, 1071 | Physical | 17 Sep 2015 - 06 Jul 2016 |
| 94 Whitehaven Road, Glendowie, Auckland, 1071 | Registered | 17 Sep 2015 - 14 Feb 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Macroactive Nominees Limited Shareholder NZBN: 9429052447594 Entity (NZ Limited Company) |
Kingsland Auckland 1021 |
12 Dec 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hinton, Andrew Bruce Individual |
Ponsonby Auckland 1011 |
12 Dec 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Altius Holdings Limited Shareholder NZBN: 9429051576349 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
16 Oct 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Manger, Gareth David Individual |
01 Sep 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fernandes, John Individual |
Eden Terrace Auckland 1021 |
31 Mar 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
The Franich Family Trust Company Limited Shareholder NZBN: 9429046860354 Entity (NZ Limited Company) |
Glendowie Auckland 1071 |
07 Nov 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brickley, Kenneth Muir Director |
Ponsonby Auckland 1011 |
29 Jun 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Zhuravlev, Aleksandr Individual |
Browns Bay Auckland 0630 |
31 Mar 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rakich, Brian Director |
Westgate Auckland 0614 |
17 Sep 2015 - 05 Dec 2018 |
|
Rakich, Josef Brian Individual |
Westgate Auckland 0614 |
17 Sep 2015 - 12 Dec 2024 |
|
Rakich, Josef Brian Individual |
Westgate Auckland 0614 |
17 Sep 2015 - 12 Dec 2024 |
|
Wickstead, Anthony Francis Individual |
Remuera Auckland 1050 |
17 Sep 2015 - 16 Jan 2018 |
|
Macroactive Limited Shareholder NZBN: 9429041973295 Company Number: 5799550 Entity |
16 Jan 2018 - 10 Oct 2019 | |
|
Macroactive Limited Shareholder NZBN: 9429041973295 Company Number: 5799550 Entity |
Avondale Auckland 1026 |
16 Jan 2018 - 10 Oct 2019 |
|
Anthony Francis Wickstead Director |
Remuera Auckland 1050 |
17 Sep 2015 - 16 Jan 2018 |
|
Franich, John Leslie Director |
Glendowie Auckland 1071 |
17 Sep 2015 - 07 Nov 2018 |
|
Macroactive Limited Shareholder NZBN: 9429041973295 Company Number: 5799550 Entity |
Glendowie Auckland 1071 |
16 Jan 2018 - 10 Oct 2019 |
|
Macroactive Limited Shareholder NZBN: 9429041973295 Company Number: 5799550 Entity |
Avondale Auckland 1026 |
16 Jan 2018 - 10 Oct 2019 |
![]() |
Arthur And Maguire Holdings Limited 88 Whitehaven Road |
![]() |
Apex Rentals Limited 100a Whitehaven Road |
![]() |
Madgas Investments Limited 86 Whitehaven Road |
![]() |
Boss Attachments NZ Limited 14 Chelmsford Avenue |
![]() |
Cmk Properties Limited 26 Chelmsford Avenue |
![]() |
Hatfield Investments Limited 12 Chelmsford Avenue |
|
1place Limited 62 Bay Rd |
|
Flipview Limited 26 Kurahaupo Street |
|
Expect Maternity Limited 35 St Johns Road |
|
Envision Studios Limited 136 Hutchinsons Road |
|
Cadmethods Limited 27 Ngake Street |
|
Catcloud Limited 116 Harris Road |