Mcp New Zealand Limited was registered on 10 Jun 1998 and issued a New Zealand Business Number of 9429000015486. The registered LTD company has been supervised by 6 directors: Andrew Philip Grinder - an active director whose contract began on 27 Jan 2016,
Jeremy Graeme Page - an active director whose contract began on 08 Aug 2019,
Glenda Maree Sullivan - an inactive director whose contract began on 01 Jun 1999 and was terminated on 27 Jan 2016,
Michael Terrence Sullivan - an inactive director whose contract began on 01 Jun 1999 and was terminated on 27 Jan 2016,
Nigel Burson - an inactive director whose contract began on 10 Jun 1998 and was terminated on 29 Jun 2000.
As stated in BizDb's data (last updated on 27 Mar 2024), this company uses 1 address: 5 Kotzikas Place, Wigram, Christchurch, 8042 (type: postal, delivery).
Up until 08 Feb 2017, Mcp New Zealand Limited had been using 5 Kotzikas Place, Wigram, Christchurch as their registered address.
A total of 30 shares are allotted to 2 groups (2 shareholders in total). In the first group, 15 shares are held by 1 entity, namely:
Apgc Limited (an entity) located at Timaru, Timaru postcode 7910.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 15 shares) and includes
Jjja Page Limited - located at Lincoln, Lincoln. Mcp New Zealand Limited has been categorised as "Manufacturing nec" (business classification C259907).
Principal place of activity
36 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Previous addresses
Address #1: 5 Kotzikas Place, Wigram, Christchurch, 8042 New Zealand
Registered & physical address used from 20 Aug 2013 to 08 Feb 2017
Address #2: 45 Disraeli Street, Christchurch New Zealand
Registered address used from 13 Apr 2000 to 20 Aug 2013
Address #3: 45 Disraeli Street, Christchurch
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address #4: 45 Disraeli Street, Christchurch New Zealand
Physical address used from 10 Jun 1998 to 20 Aug 2013
Basic Financial info
Total number of Shares: 30
Annual return filing month: July
Financial report filing month: June
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15 | |||
Entity (NZ Limited Company) | Apgc Limited Shareholder NZBN: 9429048879675 |
Timaru Timaru 7910 New Zealand |
22 Dec 2020 - |
Shares Allocation #2 Number of Shares: 15 | |||
Entity (NZ Limited Company) | Jjja Page Limited Shareholder NZBN: 9429042120315 |
Lincoln Lincoln 7608 New Zealand |
14 Dec 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Grinder, Andrew Philip |
Burnside Christchurch 8053 New Zealand |
28 Jan 2016 - 22 Dec 2020 |
Entity | Mcp New Zealand Limited Shareholder NZBN: 9429000015486 Company Number: 910598 |
14 Dec 2020 - 14 Dec 2020 | |
Entity | Mcp New Zealand Limited Shareholder NZBN: 9429000015486 Company Number: 910598 |
25 Nov 2020 - 25 Nov 2020 | |
Individual | Grinder, Gemma Clare |
Burnside Christchurch 8053 New Zealand |
28 Jan 2016 - 22 Dec 2020 |
Entity | Mcp New Zealand Limited Shareholder NZBN: 9429000015486 Company Number: 910598 |
14 Dec 2020 - 14 Dec 2020 | |
Entity | Mcp New Zealand Limited Shareholder NZBN: 9429000015486 Company Number: 910598 |
25 Nov 2020 - 25 Nov 2020 | |
Other | Sullivans International Limited |
46 Edward Street, Birsbane Queensland, Australia Australia |
01 Apr 2004 - 25 Nov 2020 |
Individual | Sullivan, Michael Terrance |
Burbank Queensland, Australia |
01 Apr 2004 - 27 Jun 2010 |
Andrew Philip Grinder - Director
Appointment date: 27 Jan 2016
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 30 Jan 2017
Jeremy Graeme Page - Director
Appointment date: 08 Aug 2019
Address: Lincoln, 7608 New Zealand
Address used since 08 Aug 2019
Glenda Maree Sullivan - Director (Inactive)
Appointment date: 01 Jun 1999
Termination date: 27 Jan 2016
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 12 Aug 2013
Michael Terrence Sullivan - Director (Inactive)
Appointment date: 01 Jun 1999
Termination date: 27 Jan 2016
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 12 Aug 2013
Nigel Burson - Director (Inactive)
Appointment date: 10 Jun 1998
Termination date: 29 Jun 2000
Address: Broadoaks, Christchurch,
Address used since 10 Jun 1998
Peter Shepherd - Director (Inactive)
Appointment date: 10 Jun 1998
Termination date: 29 Jun 2000
Address: Solihull, England,
Address used since 10 Jun 1998
L Gilbert Trustees Limited
36 Sir William Pickering Drive
D Gilbert Trustees Limited
36 Sir William Pickering Drive
Oracle Trustees Limited
36 Sir William Pickering Drive
Thomas Kingston Trustees Limited
36 Sir William Pickering Drive
Stu Chamberlain Trustees Limited
36 Sir William Pickering Drive
Pineview Trustees Limited
36 Sir William Pickering Drive
Chapman Engineering Limited
30 Sir William Pickering Drive
Fabrum Ip Holdings Limited
5 Sir Gil Simpson Drive
Fabrum Solutions Limited
5 Sir Gil Simpson Drive
Festive Nz Limited
Level 1, 567 Wairakei Road
Prime Joinery Limited
30 Sir William Pickering Drive
Unihatch New Zealand Limited
30 Sir William Pickering Drive