General information

Macroactive Limited

Type: NZ Limited Company (Ltd)
9429041973295
New Zealand Business Number
5799550
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
J542005 - Development Of Computer Software For Mass Production
Industry classification codes with description

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
Contact info
64 21 335505
Phone (Phone)
john.franich@gmail.com
Email
john@macroactive.com
Email
accounts@macroactive.com
Email (nzbn-reserved-invoice-email-address-purpose)
www.macroactive.com
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
13208470
Total number of Shares
March
Annual return filing month
04 Mar 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2000000
Shareholder Name Address Period
Macroactive Nominees Limited
Shareholder NZBN: 9429052447594
Entity (NZ Limited Company)
Kingsland
Auckland
1021
12 Dec 2024 - current
Shares Allocation #2 Number of Shares: 173913
Shareholder Name Address Period
Hinton, Andrew Bruce
Individual
Ponsonby
Auckland
1011
12 Dec 2024 - current
Shares Allocation #3 Number of Shares: 4627000
Shareholder Name Address Period
Altius Holdings Limited
Shareholder NZBN: 9429051576349
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
16 Oct 2023 - current
Shares Allocation #4 Number of Shares: 660492
Shareholder Name Address Period
Manger, Gareth David
Individual
01 Sep 2021 - current
Shares Allocation #5 Number of Shares: 49512
Shareholder Name Address Period
Fernandes, John
Individual
Eden Terrace
Auckland
1021
31 Mar 2021 - current
Shares Allocation #6 Number of Shares: 4013043
Shareholder Name Address Period
The Franich Family Trust Company Limited
Shareholder NZBN: 9429046860354
Entity (NZ Limited Company)
Glendowie
Auckland
1071
07 Nov 2018 - current
Shares Allocation #7 Number of Shares: 1644510
Shareholder Name Address Period
Brickley, Kenneth Muir
Director
Ponsonby
Auckland
1011
29 Jun 2020 - current
Shares Allocation #8 Number of Shares: 40000
Shareholder Name Address Period
Zhuravlev, Aleksandr
Individual
Browns Bay
Auckland
0630
31 Mar 2021 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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