Mayceys Confectionery Limited, a registered company, was started on 16 Apr 1926. 9429000002325 is the business number it was issued. This company has been managed by 5 directors: Jasmeet Singh - an active director whose contract started on 22 Nov 2021,
Craig Andrew Stacey - an inactive director whose contract started on 01 Aug 2002 and was terminated on 01 Dec 2021,
Paul Gordon Stacey - an inactive director whose contract started on 01 Aug 2002 and was terminated on 01 Dec 2021,
Gordon Edgar Stacey - an inactive director whose contract started on 15 Aug 1988 and was terminated on 15 Jun 2017,
Kenneth Kingsbury Day - an inactive director whose contract started on 15 Aug 1988 and was terminated on 31 Jul 2002.
Last updated on 06 Apr 2024, BizDb's database contains detailed information about 3 addresses the company uses, specifically: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (service address),
Level 2, Bdo House, 116 Harris Road, East Tamaki, Auckland, 2013 (physical address),
16 Clark Street, New Lynn, Auckland, 0600 (registered address).
Mayceys Confectionery Limited had been using Level 2, Bdo House, 116 Harris Road, East Tamaki, Auckland as their service address up to 02 Nov 2023.
Old names used by the company, as we found at BizDb, included: from 11 Mar 2005 to 17 Mar 2005 they were named Maycey's Confectionery Limited, from 16 Apr 1926 to 11 Mar 2005 they were named Mayken Limited and from 16 Apr 1926 to 11 Mar 2005 they were named Mayken Limited.
One entity controls all company shares (exactly 3000000 shares) - Precision Healthcare Limited - located at 2013, East Tamaki Heights, Auckland.
Previous addresses
Address #1: Level 2, Bdo House, 116 Harris Road, East Tamaki, Auckland, 2013 New Zealand
Service address used from 09 Dec 2021 to 02 Nov 2023
Address #2: Level 10, 203 Queen Street, Auckland, 0600 New Zealand
Physical address used from 30 Sep 2019 to 09 Dec 2021
Address #3: Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Physical address used from 24 Feb 2015 to 30 Sep 2019
Address #4: C/- Moore Stephens Markhams Auckland, Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Physical address used from 01 Mar 2013 to 24 Feb 2015
Address #5: C/- Markhams Auckland, Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Physical address used from 14 Feb 2011 to 01 Mar 2013
Address #6: C/-markhams Mri Auckland, Q&v Building, Level 10, 203 Queen Street, Auckland New Zealand
Physical address used from 06 Feb 2007 to 14 Feb 2011
Address #7: Level 6, 369 Queen Street, Auckland
Physical address used from 15 Jul 2004 to 06 Feb 2007
Address #8: 16 Clark Street, New Lynn, Auckland
Physical address used from 04 Mar 1999 to 15 Jul 2004
Address #9: 16 Clark Street, New Lynn, Auckland 7 New Zealand
Registered address used from 25 Jun 1997 to 30 Sep 2019
Basic Financial info
Total number of Shares: 3000000
Annual return filing month: September
Annual return last filed: 13 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000000 | |||
Entity (NZ Limited Company) | Precision Healthcare Limited Shareholder NZBN: 9429049761429 |
East Tamaki Heights Auckland 2016 New Zealand |
01 Dec 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stacey, Paul Gordon |
Oratia Auckland |
16 Apr 1926 - 01 Dec 2021 |
Individual | Stacey, Craig Andrew |
Oratia Auckland |
16 Apr 1926 - 01 Dec 2021 |
Individual | Stacey, Alan David |
New Lynn Auckland |
16 Apr 1926 - 21 Feb 2005 |
Individual | Alan David Stacey |
New Lynn Auckland |
16 Apr 1926 - 21 Feb 2005 |
Individual | Gordon Edgar Stacey |
R D 2 Waimauku |
16 Apr 1926 - 08 Apr 2014 |
Entity | Beach Nominees Limited Shareholder NZBN: 9429040468990 Company Number: 97043 |
16 Apr 1926 - 21 Feb 2005 | |
Individual | Stacey, Gordon Edgar |
R D 2 Waimauku |
16 Apr 1926 - 08 Apr 2014 |
Entity | Beach Nominees Limited Shareholder NZBN: 9429040468990 Company Number: 97043 |
16 Apr 1926 - 21 Feb 2005 | |
Entity | Beach Nominees Limited Shareholder NZBN: 9429040468990 Company Number: 97043 |
16 Apr 1926 - 21 Feb 2005 |
Jasmeet Singh - Director
Appointment date: 22 Nov 2021
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 22 Nov 2021
Craig Andrew Stacey - Director (Inactive)
Appointment date: 01 Aug 2002
Termination date: 01 Dec 2021
Address: Oratia, Auckland, 0604 New Zealand
Address used since 09 Mar 2016
Paul Gordon Stacey - Director (Inactive)
Appointment date: 01 Aug 2002
Termination date: 01 Dec 2021
Address: Oratia, Auckland, 0604 New Zealand
Address used since 09 Mar 2016
Gordon Edgar Stacey - Director (Inactive)
Appointment date: 15 Aug 1988
Termination date: 15 Jun 2017
Address: Rd2, Waimauku, 0882 New Zealand
Address used since 09 Mar 2016
Kenneth Kingsbury Day - Director (Inactive)
Appointment date: 15 Aug 1988
Termination date: 31 Jul 2002
Address: Glen Eden, Auckland,
Address used since 15 Aug 1988
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street