Mcc Albany Limited, a registered company, was incorporated on 13 Jun 2012. 9429000014656 is the New Zealand Business Number it was issued. "Printing" (business classification C161140) is how the company was categorised. This company has been run by 11 directors: Daren Thomas Hudson - an active director whose contract started on 30 Sep 2021,
Matthew S. - an active director whose contract started on 30 Sep 2021,
Tanu B. - an active director whose contract started on 28 Mar 2022,
Sharon B. - an inactive director whose contract started on 30 Sep 2021 and was terminated on 28 Mar 2022,
Gregory Andrew Howell - an inactive director whose contract started on 22 Aug 2014 and was terminated on 30 Sep 2021.
Last updated on 23 Apr 2024, BizDb's database contains detailed information about 2 addresses the company uses, specifically: 3 Armstrong Road, Rosedale, Auckland, 0632 (office address),
Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (registered address),
Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (physical address),
Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (service address) among others.
Mcc Albany Limited had been using 3 Armstrong Road, Rosedale, Auckland as their registered address up until 08 Oct 2021.
One entity controls all company shares (exactly 17700000 shares) - Hexagon Holdings Limited - located at 0632, 15 Customs Street West, Auckland Central, Auckland.
Principal place of activity
3 Armstrong Road, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 3 Armstrong Road, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 02 Jul 2020 to 08 Oct 2021
Address #2: 1-37 Mt Wellington Highway, Panmure, Auckland, 1060 New Zealand
Registered & physical address used from 13 Jun 2012 to 02 Jul 2020
Basic Financial info
Total number of Shares: 17700000
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 20 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 17700000 | |||
Entity (NZ Limited Company) | Hexagon Holdings Limited Shareholder NZBN: 9429041281536 |
15 Customs Street West, Auckland Central Auckland 1010 New Zealand |
04 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Howell, Gregory Andrew |
Rd1 Waimauku 0881 New Zealand |
25 Feb 2013 - 04 Jul 2014 |
Entity | Tiri Group Limited Shareholder NZBN: 9429033390703 Company Number: 1943565 |
13 Jun 2012 - 04 Jul 2014 | |
Entity | Tiri Group Limited Shareholder NZBN: 9429033390703 Company Number: 1943565 |
13 Jun 2012 - 04 Jul 2014 |
Ultimate Holding Company
Daren Thomas Hudson - Director
Appointment date: 30 Sep 2021
ASIC Name: Multi-color Australia Holdings Pty. Limited
Address: Mile End South, South Australia, 5031 Australia
Address: Prospect, South Australia, 5082 Australia
Address used since 30 Sep 2021
Matthew S. - Director
Appointment date: 30 Sep 2021
Tanu B. - Director
Appointment date: 28 Mar 2022
Sharon B. - Director (Inactive)
Appointment date: 30 Sep 2021
Termination date: 28 Mar 2022
Gregory Andrew Howell - Director (Inactive)
Appointment date: 22 Aug 2014
Termination date: 30 Sep 2021
Address: Rd 1, Waimauku, 0881 New Zealand
Address used since 22 Aug 2014
Robert Allen Astley - Director (Inactive)
Appointment date: 28 May 2020
Termination date: 30 Sep 2021
Address: Orakei, Auckland, 1071 New Zealand
Address used since 28 May 2020
Dale William Bamford - Director (Inactive)
Appointment date: 20 Feb 2019
Termination date: 28 May 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 20 Feb 2019
Robert Allen Astley - Director (Inactive)
Appointment date: 13 Jun 2012
Termination date: 20 Feb 2019
Address: Orakei, Auckland, 1071 New Zealand
Address used since 13 Jun 2012
Thomas Wilton Sturgess - Director (Inactive)
Appointment date: 10 Dec 2012
Termination date: 30 Jun 2014
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 10 Dec 2012
Kevin Robert Tennant - Director (Inactive)
Appointment date: 10 Dec 2012
Termination date: 30 Jun 2014
Address: Whitby, Porirua, 5024 New Zealand
Address used since 10 Dec 2012
Gregory Andrew Howell - Director (Inactive)
Appointment date: 22 Feb 2013
Termination date: 30 Jun 2014
Address: Rd1, Waimauku, 0881 New Zealand
Address used since 22 Feb 2013
Yamato Cleaning Limited
Flat 1, 482 Ellerslie-panmure Highway
Worldskills New Zealand
20 Mount Wellington Highway
Auckland Horticultural Council Incorporated
Unit 2
Istar Cleaning Services Limited
462 Ellerslie-panmure Highway
Oceania Health Trading Limited
4a Mountain Road
Minami Motors Limited
516 Ellerslie Panmure Highway
Allegro 2019 Limited
24c Allright Place
Field Sign Co Limited
197a Marua Road
Kazo Trading Limited
72a Boakes Road
Kiwi Labels Limited
1-37 Mount Wellington Highway
Lunn Digital Limited
38a Lunn Avenue
Ufb Technology Limited
Flat 7, 56 Ferndale Road