Shortcuts

M.co Limited

Type: NZ Limited Company (Ltd)
9429030939493
NZBN
3560531
Company Number
Registered
Company Status
Current address
Unit 5, 21 Karepiro Drive
Stanmore Bay, Whangaparaoa
Auckland 0932
New Zealand
Physical address used since 30 Aug 2022
Unit 12, 21 Karepiro Drive
Stanmore Bay, Whangaparaoa
Auckland 0932
New Zealand
Registered & service address used since 01 Nov 2024

M.co Limited was started on 21 Sep 2011 and issued an NZ business number of 9429030939493. The registered LTD company has been managed by 3 directors: Paul Frederick Vegar - an active director whose contract started on 14 Sep 2016,
Paul Fredrick Vegar - an active director whose contract started on 14 Sep 2016,
Marko Simunac - an inactive director whose contract started on 21 Sep 2011 and was terminated on 14 Sep 2016.
According to BizDb's database (last updated on 12 May 2025), this company registered 2 addresses: Unit 12, 21 Karepiro Drive, Stanmore Bay, Whangaparaoa, Auckland, 0932 (registered address),
Unit 12, 21 Karepiro Drive, Stanmore Bay, Whangaparaoa, Auckland, 0932 (service address),
Unit 5, 21 Karepiro Drive, Stanmore Bay, Whangaparaoa, Auckland, 0932 (physical address).
Up to 01 Nov 2024, M.co Limited had been using Unit 5, 21 Karepiro Drive, Stanmore Bay, Whangaparaoa, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Pkp Trustee Limited (an entity) located at Whangapraoa, Auckland postcode 0932.

Addresses

Previous addresses

Address #1: Unit 5, 21 Karepiro Drive, Stanmore Bay, Whangaparaoa, Auckland, 0932 New Zealand

Registered & service address used from 30 Aug 2022 to 01 Nov 2024

Address #2: 3/ 4 Civil Place, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 16 Aug 2018 to 30 Aug 2022

Address #3: 303b Rosebank Road, Avondale, Auckland, 1026 New Zealand

Physical & registered address used from 27 Sep 2016 to 16 Aug 2018

Address #4: 12a Philip Place, Hillcrest, Auckland, 0627 New Zealand

Physical & registered address used from 29 Sep 2011 to 27 Sep 2016

Address #5: C/- Mcveagh Fleming, 5-7 Corinthian Drive, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 21 Sep 2011 to 29 Sep 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 13 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Pkp Trustee Limited
Shareholder NZBN: 9429031046213
Whangapraoa
Auckland
0932
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Simunac, Marko Hillcrest
Auckland
0627
New Zealand
Directors

Paul Frederick Vegar - Director

Appointment date: 14 Sep 2016

Address: Manly, Whangaparaoa, 0930 New Zealand

Address used since 01 Jan 2021


Paul Fredrick Vegar - Director

Appointment date: 14 Sep 2016

Address: Manly, Whangaparaoa, 0930 New Zealand

Address used since 01 Jan 2021

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 14 Sep 2016

Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand

Address used since 01 Dec 2016


Marko Simunac - Director (Inactive)

Appointment date: 21 Sep 2011

Termination date: 14 Sep 2016

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 21 Sep 2011

Nearby companies

Avondalerose Panel & Paint Company Limited
303f Rosebank Road

Powerhowse Network (nz) Limited
289 Rosebank Road

Powerhowse Electric Limited
289 Rosebank Road

Anglo Engineering Limited
315 Rosebank Road

Essex Caravans Limited
Level 2, 703 Rosebank Road

Mortgage Mantra Limited
Level 1,suite 4,666 Dominion Road