Shortcuts

Mayceys Confectionery Limited

Type: NZ Limited Company (Ltd)
9429000002325
NZBN
41892
Company Number
Registered
Company Status
Current address
16 Clark Street
New Lynn
Auckland 0600
New Zealand
Registered address used since 30 Sep 2019
Level 2, Bdo House
116 Harris Road, East Tamaki
Auckland 2013
New Zealand
Physical address used since 09 Dec 2021
Level 1, 60 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Service address used since 02 Nov 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 3000000
Entity (NZ Limited Company) Precision Healthcare Limited
Shareholder NZBN: 9429049761429
East Tamaki Heights
Auckland
2016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stacey, Paul Gordon Oratia
Auckland
Individual Stacey, Craig Andrew Oratia
Auckland
Individual Stacey, Alan David New Lynn
Auckland
Individual Alan David Stacey New Lynn
Auckland
Individual Gordon Edgar Stacey R D 2
Waimauku
Entity Beach Nominees Limited
Shareholder NZBN: 9429040468990
Company Number: 97043
Individual Stacey, Gordon Edgar R D 2
Waimauku
Entity Beach Nominees Limited
Shareholder NZBN: 9429040468990
Company Number: 97043
Entity Beach Nominees Limited
Shareholder NZBN: 9429040468990
Company Number: 97043
Directors

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

Nearby companies

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